Company NameVoluntary Action Scotland
Company StatusDissolved
Company NumberSC361901
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Fabio Villani
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed23 October 2014(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2019)
RoleChief Officer
Country of ResidenceScotland
Correspondence AddressTsimoray 30/32 High Street
Elgin
Morayshire
IV30 1BU
Scotland
Director NameMs Ella Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed23 October 2014(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvoc 4 Ashley Place
Edinburgh
EH6 5PX
Scotland
Director NameMs Janis White McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 May 2019)
RoleChief Officer
Country of ResidenceScotland
Correspondence Address1st Floor, Suite 62 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMs Joyce Duncan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 May 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressAcvo 38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMs Helen Anne Keron
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2019)
RoleProject Manager
Country of ResidenceBritain
Correspondence AddressDalveen Kirk Road
New Galloway
Castle Douglas
DG7 3RS
Scotland
Director NameMr Ian David Bruce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressCvs Inverclyde Unit 9
20 Pottery Street
Greenock
PA15 2UH
Scotland
Director NameMrs Natalie Anne Masterson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2019)
RoleCEO
Country of ResidenceScotland
Correspondence Address152 Bath Street Bath Street
Glasgow
G2 4TB
Scotland
Director NameMrs Gail Anderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressAnchor Buildings 6 Bridge Street
Voluntary Action Orkney
Kirkwall
KW15 1HR
Scotland
Director NameMr Alexander Milne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address101 Bankton Park East
Livingston
West Lothian
EH54 9BN
Scotland
Director NameHelen Macneil
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Wilton Street
Glasgow
Strathclyde
G20 6RE
Scotland
Director NameMr Niall Colvin Hunter Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address24 Coach Road
Wick
Caithness
KW1 4HA
Scotland
Director NameMrs Helen May Rorrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleManager Of Vonef Ltd
Country of ResidenceScotland
Correspondence Address4a Rumdewan
Kingskettle
Fife
KY15 7QR
Scotland
Director NameMr Alasdair Nicholson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Back
Isle Of Lewis
Western Isles
HS2 0LQ
Scotland
Director NameMr Kenneth Murphy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address109 The Murrays
Edinburgh
EH17 8UD
Scotland
Director NameMrs Jessie Marion Macneil
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address239 Bruernish
Isle Of Barra
HS9 5UY
Scotland
Director NameMrs Gaynor Michelle Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLum Cottage
East Holm
Orkney
KW17 2SD
Scotland
Director NameMr William Donald Hunter-Grant
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDornlea
Beattock
Moffat
Dumfriesshire
DG10 9PJ
Scotland
Secretary NameMr Kenneth Murphy
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 The Murrays
Edinburgh
Midlothian
EH17 8UD
Scotland
Director NameMs Harriet Isabel Eadie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameVicky Wing Chi Wan
StatusResigned
Appointed01 August 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressUnit 6 Callendar Business Park
Callendar Road
Falkirk
Stirlingshire
FK1 1XR
Scotland
Director NameMr Colin Peter Caldwell Mair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Gary Patrick Malone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 6 Callendar Business Park
Callendar Road
Falkirk
Stirlingshire
FK1 1XR
Scotland
Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(2 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2018)
RoleSocial Enterpreneur
Country of ResidenceScotland
Correspondence AddressVoluntary Action Scotland Robertson House
152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr John McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleChange Manager
Country of ResidenceScotland
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMrs Frances Mary McAulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 6 Callendar Business Park
Callendar Road
Falkirk
Stirlingshire
FK1 1XR
Scotland
Director NameMs Anne Kidd
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2016)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUndercover 56 Kelburn Street
Barrhead
G78 1LR
Scotland
Secretary NameMr Calum Irving
StatusResigned
Appointed01 February 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2016)
RoleCompany Director
Correspondence AddressVoluntary Action Scotland Robertson House
152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Ian David William Bruce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 9 20 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameMr David John Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Ian Main Cunningham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressVoluntary Action Scotland Robertson House
152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMs Kirsty MacDonald
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 2016)
RoleThird Sector Manager
Country of ResidenceScotland
Correspondence AddressVolunteer Centre Western Isles 95 Cromwell Street
Stornoway
Isle Of Lewis
HS1 2DG
Scotland
Director NameMs Catherine Susanna Denholm
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2018)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence AddressNhs Health Scotland Gyle Square
1 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Secretary NameMr Allan Johnstone
StatusResigned
Appointed30 May 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Colin Robert Macfarlane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2018)
RoleNational Programme Manager
Country of ResidenceScotland
Correspondence AddressYmca Scotland James Love House
11 Rutland Street
Edinburgh
EH1 2DQ
Scotland

Contact

Websitewww.vascotland.org/
Email address[email protected]
Telephone0141 3537318
Telephone regionGlasgow

Location

Registered AddressC/O Evoc
525 Ferry Road
Edinburgh
EH5 2FF
Scotland

Financials

Year2013
Turnover£292,333
Net Worth£101,507
Cash£158,591
Current Liabilities£59,614

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (13 pages)
5 December 2018Registered office address changed from Robertson House 152 Bath Street Glasgow G2 4TB to C/O Evoc 525 Ferry Road Edinburgh EH5 2FF on 5 December 2018 (1 page)
28 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
22 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Allan Johnstone as a secretary on 10 August 2018 (1 page)
5 February 2018Appointment of Mrs Gail Anderson as a director on 25 January 2018 (2 pages)
5 February 2018Appointment of Mrs Natalie Masterson as a director on 25 January 2018 (2 pages)
2 February 2018Termination of appointment of Colin Robert Macfarlane as a director on 20 January 2018 (1 page)
2 February 2018Termination of appointment of Catherine Susanna Denholm as a director on 20 January 2018 (1 page)
2 February 2018Cessation of Catherine Susanna Denholm as a person with significant control on 28 November 2017 (1 page)
2 February 2018Termination of appointment of Derek Ross Marshall as a director on 20 January 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
9 November 2016Appointment of Mr Ian David Bruce as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Ms Helen Anne Keron as a director on 26 October 2016 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
9 November 2016Appointment of Ms Helen Anne Keron as a director on 26 October 2016 (2 pages)
9 November 2016Termination of appointment of Kirsty Macdonald as a director on 26 October 2016 (1 page)
9 November 2016Termination of appointment of Kirsty Macdonald as a director on 26 October 2016 (1 page)
9 November 2016Appointment of Mr Colin Robert Macfarlane as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Mr Ian David Bruce as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Mr Colin Robert Macfarlane as a director on 26 October 2016 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
5 October 2016Termination of appointment of Ian Main Cunningham as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Ian Main Cunningham as a director on 3 October 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
6 July 2016Director's details changed for Mr Derek Ross Marshall on 4 February 2016 (2 pages)
6 July 2016Director's details changed for Mr Derek Ross Marshall on 4 February 2016 (2 pages)
31 May 2016Termination of appointment of Calum Irving as a secretary on 29 May 2016 (1 page)
31 May 2016Termination of appointment of Calum Irving as a secretary on 29 May 2016 (1 page)
31 May 2016Appointment of Mr Allan Johnstone as a secretary on 30 May 2016 (2 pages)
31 May 2016Appointment of Mr Allan Johnstone as a secretary on 30 May 2016 (2 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 April 2016Termination of appointment of Anne Kidd as a director on 10 March 2016 (1 page)
27 April 2016Termination of appointment of Anne Kidd as a director on 10 March 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
30 October 2015Appointment of Ms Catherine Susanna Denholm as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of David John Anderson as a director on 14 October 2015 (1 page)
30 October 2015Secretary's details changed for Mr Calum Irving on 14 October 2015 (1 page)
30 October 2015Termination of appointment of Ian David William Bruce as a director on 14 October 2015 (1 page)
30 October 2015Appointment of Ms Kirsty Macdonald as a director on 14 October 2015 (2 pages)
30 October 2015Appointment of Dr Ian Main Cunningham as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Colin Peter Caldwell Mair as a director on 14 October 2015 (1 page)
30 October 2015Director's details changed for Mr Derek Ross Marshall on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Fabio Villani on 14 October 2015 (3 pages)
30 October 2015Termination of appointment of Ian David William Bruce as a director on 14 October 2015 (1 page)
30 October 2015Appointment of Dr Ian Main Cunningham as a director on 14 October 2015 (2 pages)
30 October 2015Appointment of Ms Kirsty Macdonald as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Colin Peter Caldwell Mair as a director on 14 October 2015 (1 page)
30 October 2015Appointment of Ms Joyce Duncan as a director on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Ms Anne Kidd on 14 October 2015 (2 pages)
30 October 2015Appointment of Ms Joyce Duncan as a director on 14 October 2015 (2 pages)
30 October 2015Appointment of Ms Janis White Mcdonald as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Helen Macneil as a director on 14 October 2015 (1 page)
30 October 2015Director's details changed for Mr Fabio Villani on 14 October 2015 (3 pages)
30 October 2015Appointment of Ms Catherine Susanna Denholm as a director on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Ms Anne Kidd on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Derek Ross Marshall on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Ms Ella Simpson on 14 October 2015 (2 pages)
30 October 2015Director's details changed for Ms Ella Simpson on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Eliot James Stark as a director on 14 October 2015 (1 page)
30 October 2015Secretary's details changed for Mr Calum Irving on 14 October 2015 (1 page)
30 October 2015Termination of appointment of Eliot James Stark as a director on 14 October 2015 (1 page)
30 October 2015Appointment of Ms Janis White Mcdonald as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Helen Macneil as a director on 14 October 2015 (1 page)
30 October 2015Termination of appointment of David John Anderson as a director on 14 October 2015 (1 page)
12 August 2015Annual return made up to 30 June 2015 no member list (9 pages)
12 August 2015Annual return made up to 30 June 2015 no member list (9 pages)
3 December 2014Appointment of Mr Fabio Villani as a director on 23 October 2014 (2 pages)
3 December 2014Appointment of Mr Fabio Villani as a director on 23 October 2014 (2 pages)
2 December 2014Appointment of Ms Ella Simpson as a director on 23 October 2014 (2 pages)
2 December 2014Appointment of Ms Ella Simpson as a director on 23 October 2014 (2 pages)
1 December 2014Termination of appointment of Harriet Isabel Eadie as a director on 23 October 2014 (1 page)
1 December 2014Termination of appointment of Harriet Isabel Eadie as a director on 23 October 2014 (1 page)
1 December 2014Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page)
1 December 2014Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page)
1 December 2014Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page)
1 December 2014Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page)
3 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 August 2014Annual return made up to 30 June 2014 no member list (8 pages)
6 August 2014Annual return made up to 30 June 2014 no member list (8 pages)
17 December 2013Termination of appointment of Harriet Isabel Eadie as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
17 December 2013Termination of appointment of Harriet Isabel Eadie as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
17 December 2013Appointment of Mr David John Anderson as a director (2 pages)
17 December 2013Appointment of Mr David John Anderson as a director (2 pages)
18 October 2013Appointment of Mr Ian David William Bruce as a director (2 pages)
18 October 2013Appointment of Mr Ian David William Bruce as a director (2 pages)
17 October 2013Termination of appointment of John Mcdonald as a director (1 page)
17 October 2013Termination of appointment of John Mcdonald as a director (1 page)
17 October 2013Termination of appointment of Alasdair Nicholson as a director (1 page)
17 October 2013Termination of appointment of Alasdair Nicholson as a director (1 page)
10 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
9 July 2013Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page)
9 July 2013Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page)
9 July 2013Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page)
23 May 2013Termination of appointment of Kenneth Murphy as a director (1 page)
23 May 2013Termination of appointment of Kenneth Murphy as a director (1 page)
9 April 2013Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page)
25 February 2013Termination of appointment of Vicky Wan as a secretary (1 page)
25 February 2013Appointment of Mr Calum Irving as a secretary (2 pages)
25 February 2013Termination of appointment of Vicky Wan as a secretary (1 page)
25 February 2013Appointment of Mr Calum Irving as a secretary (2 pages)
18 February 2013Termination of appointment of Frances Mcaulay as a director (1 page)
18 February 2013Termination of appointment of Frances Mcaulay as a director (1 page)
14 February 2013Appointment of Ms Anne Kidd as a director (2 pages)
14 February 2013Appointment of Ms Anne Kidd as a director (2 pages)
6 November 2012Full accounts made up to 31 March 2012 (16 pages)
6 November 2012Full accounts made up to 31 March 2012 (16 pages)
16 October 2012Memorandum and Articles of Association (17 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2012Memorandum and Articles of Association (17 pages)
8 October 2012Termination of appointment of Gary Malone as a director (1 page)
8 October 2012Appointment of Mr John Mcdonald as a director (2 pages)
8 October 2012Appointment of Frances Mary Mcaulay as a director (2 pages)
8 October 2012Appointment of Frances Mary Mcaulay as a director (2 pages)
8 October 2012Termination of appointment of Helen Rorrison as a director (1 page)
8 October 2012Termination of appointment of Ian Bruce as a director (1 page)
8 October 2012Termination of appointment of Helen Rorrison as a director (1 page)
8 October 2012Termination of appointment of Gary Malone as a director (1 page)
8 October 2012Termination of appointment of Ian Bruce as a director (1 page)
8 October 2012Appointment of Mr John Mcdonald as a director (2 pages)
17 September 2012Termination of appointment of Alexander Milne as a director (1 page)
17 September 2012Termination of appointment of Alexander Milne as a director (1 page)
18 July 2012Annual return made up to 30 June 2012 no member list (12 pages)
18 July 2012Director's details changed for Mr Kenneth Murphy on 18 July 2011 (2 pages)
18 July 2012Annual return made up to 30 June 2012 no member list (12 pages)
18 July 2012Director's details changed for Mr Kenneth Murphy on 18 July 2011 (2 pages)
5 July 2012Appointment of Mr Derek Ross Marshall as a director (2 pages)
5 July 2012Appointment of Mr Derek Ross Marshall as a director (2 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages)
19 December 2011Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages)
15 December 2011Appointment of Gary Malone as a director (2 pages)
15 December 2011Appointment of Gary Malone as a director (2 pages)
3 September 2011Termination of appointment of Kenneth Murphy as a secretary (1 page)
3 September 2011Termination of appointment of Kenneth Murphy as a secretary (1 page)
2 August 2011Annual return made up to 30 June 2011 no member list (12 pages)
2 August 2011Termination of appointment of Gaynor Jones as a director (1 page)
2 August 2011Appointment of Vicky Wing Chi Wan as a secretary (1 page)
2 August 2011Appointment of Mr Ian David William Bruce as a director (2 pages)
2 August 2011Appointment of Vicky Wing Chi Wan as a secretary (1 page)
2 August 2011Termination of appointment of Gaynor Jones as a director (1 page)
2 August 2011Appointment of Mr Ian David William Bruce as a director (2 pages)
2 August 2011Annual return made up to 30 June 2011 no member list (12 pages)
1 August 2011Termination of appointment of Gaynor Jones as a director (1 page)
1 August 2011Termination of appointment of Gaynor Jones as a director (1 page)
3 February 2011Termination of appointment of Jessie Macneil as a director (1 page)
3 February 2011Termination of appointment of Linda Whiteside as a director (1 page)
3 February 2011Termination of appointment of Jessie Macneil as a director (1 page)
3 February 2011Termination of appointment of Linda Whiteside as a director (1 page)
9 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 August 2010Director's details changed for Helen May Rorrison on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Helen May Rorrison on 30 June 2010 (2 pages)
19 August 2010Annual return made up to 30 June 2010 no member list (12 pages)
19 August 2010Director's details changed for Gaynor Jones on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Gaynor Jones on 30 June 2010 (2 pages)
19 August 2010Annual return made up to 30 June 2010 no member list (12 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2010Appointment of Eliot James Stark as a director (1 page)
12 May 2010Appointment of Mrs Harriet Isabel Eadie as a director (2 pages)
12 May 2010Appointment of Mrs Harriet Isabel Eadie as a director (2 pages)
12 May 2010Appointment of Eliot James Stark as a director (1 page)
10 May 2010Termination of appointment of William Hunter-Grant as a director (1 page)
10 May 2010Termination of appointment of William Hunter-Grant as a director (1 page)
17 September 2009Director's change of particulars / jessie macneil / 18/08/2009 (2 pages)
17 September 2009Director's change of particulars / jessie macneil / 18/08/2009 (2 pages)
16 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
16 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
30 June 2009Incorporation (38 pages)
30 June 2009Incorporation (38 pages)