Company NameVoluntary Action North Lanarkshire
Company StatusConverted / Closed
Company NumberSC369302
CategoryConverted / Closed
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs June Vallance
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Secretary NameKenneth Moffat
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr Robert Campbell Simpson Turner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr Ryan Currie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr Colin Peter Caldwell Mair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMrs Constance McKibbin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(2 years, 3 months after company formation)
Appointment Duration5 years (closed 22 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr Colin Robert Macfarlane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 22 March 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr Andrew McArthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Elliot Place
Netherburn
Larkhall
Lanarkshire
ML9 3EW
Scotland
Director NameMr James Kerr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2017)
RolePrison Governor
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMrs Allison Margaret Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressOne Wellwynd, 35 Wellwynd Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMr William Lees
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMiss Donna Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed30 August 2016(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 22 March 2017)
RoleCompany Ceo
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameKarl Johan Monsen-Elvik
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleProgramme Development Manager
Country of ResidenceScotland
Correspondence AddressStirling House 82-86 Stirling Street
Airdrie
North Lanarkshire
ML6 0AS
Scotland
Director NameJames Keir
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 82-86 Stirling Street
Airdrie
North Lanarkshire
ML6 0AS
Scotland
Director NameFrancis Fallan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMrs Fiona Margaret Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling House 82-86 Stirling Street
Airdrie
North Lanarkshire
ML6 0AS
Scotland
Director NameMrs Deirdre Anne Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2011(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStirling House 82-86 Stirling Street
Airdrie
North Lanarkshire
ML6 0AS
Scotland
Director NameMr David Eglinton Summers
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMs Janet Catherine McLaughlin Mack
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
Director NameMs Karen Whitefield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2015)
RolePolitical Officer
Country of ResidenceScotland
Correspondence AddressOne Wellwynd 35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland

Contact

Websitevoluntaryactionnorthlanarkshire.co.uk
Telephone01236 748011
Telephone regionCoatbridge

Location

Registered AddressOne Wellwynd
35 Wellwynd
Airdrie
Lanarkshire
ML6 0BN
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2013
Turnover£1,501,014
Net Worth£185,976
Cash£692,660
Current Liabilities£646,119

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 20/05/2016
(5 pages)
22 March 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 20/05/2016
(5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
5 September 2016Full accounts made up to 31 March 2016 (23 pages)
5 September 2016Full accounts made up to 31 March 2016 (23 pages)
30 August 2016Appointment of Miss Donna Thompson as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Miss Donna Thompson as a director on 30 August 2016 (2 pages)
2 February 2016Annual return made up to 27 November 2015 no member list (8 pages)
2 February 2016Annual return made up to 27 November 2015 no member list (8 pages)
29 October 2015Appointment of Mr William Lees as a director on 27 October 2015 (2 pages)
29 October 2015Appointment of Mr William Lees as a director on 27 October 2015 (2 pages)
15 September 2015Full accounts made up to 31 March 2015 (24 pages)
15 September 2015Full accounts made up to 31 March 2015 (24 pages)
25 August 2015Appointment of Mrs Allison Margaret Smith as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Allison Margaret Smith as a director on 25 August 2015 (2 pages)
2 July 2015Termination of appointment of Francis Fallan as a director on 20 February 2015 (1 page)
2 July 2015Termination of appointment of Karen Whitefield as a director on 20 February 2015 (1 page)
2 July 2015Termination of appointment of David Eglinton Summers as a director on 16 June 2015 (1 page)
2 July 2015Termination of appointment of David Eglinton Summers as a director on 16 June 2015 (1 page)
2 July 2015Termination of appointment of Karen Whitefield as a director on 20 February 2015 (1 page)
2 July 2015Termination of appointment of Francis Fallan as a director on 20 February 2015 (1 page)
8 December 2014Annual return made up to 27 November 2014 no member list (8 pages)
8 December 2014Annual return made up to 27 November 2014 no member list (8 pages)
28 August 2014Full accounts made up to 31 March 2014 (23 pages)
28 August 2014Full accounts made up to 31 March 2014 (23 pages)
25 February 2014Appointment of Mr James Kerr as a director (2 pages)
25 February 2014Appointment of Mr James Kerr as a director (2 pages)
3 December 2013Annual return made up to 27 November 2013 no member list (8 pages)
3 December 2013Annual return made up to 27 November 2013 no member list (8 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
8 August 2013Appointment of Mr Andrew Mcarthur as a director (2 pages)
8 August 2013Appointment of Mr Andrew Mcarthur as a director (2 pages)
7 August 2013Termination of appointment of Janet Mclaughlin Mack as a director (1 page)
7 August 2013Termination of appointment of Janet Mclaughlin Mack as a director (1 page)
31 December 2012Annual return made up to 27 November 2012 no member list (7 pages)
31 December 2012Annual return made up to 27 November 2012 no member list (7 pages)
12 December 2012Full accounts made up to 31 March 2012 (22 pages)
12 December 2012Full accounts made up to 31 March 2012 (22 pages)
7 November 2012Registered office address changed from Stirling House 82-86 Stirling Street Airdrie North Lanarkshire ML6 0AS on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Stirling House 82-86 Stirling Street Airdrie North Lanarkshire ML6 0AS on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Stirling House 82-86 Stirling Street Airdrie North Lanarkshire ML6 0AS on 7 November 2012 (1 page)
2 August 2012Appointment of Mr David Eglinton Summers as a director (2 pages)
2 August 2012Termination of appointment of Deirdre Watson as a director (1 page)
2 August 2012Appointment of Ms Janet Catherine Mclaughlin Mack as a director (2 pages)
2 August 2012Appointment of Mrs Constance Mckibbin as a director (2 pages)
2 August 2012Appointment of Mr David Eglinton Summers as a director (2 pages)
2 August 2012Appointment of Ms Janet Catherine Mclaughlin Mack as a director (2 pages)
2 August 2012Termination of appointment of Deirdre Watson as a director (1 page)
2 August 2012Appointment of Mrs Constance Mckibbin as a director (2 pages)
31 July 2012Appointment of Mr Colin Robert Macfarlane as a director (2 pages)
31 July 2012Appointment of Mr Colin Robert Macfarlane as a director (2 pages)
31 July 2012Appointment of Ms Karen Whitefield as a director (2 pages)
31 July 2012Appointment of Ms Karen Whitefield as a director (2 pages)
21 December 2011Termination of appointment of James Keir as a director (1 page)
21 December 2011Termination of appointment of Karl Monsen-Elvik as a director (1 page)
21 December 2011Termination of appointment of Karl Monsen-Elvik as a director (1 page)
21 December 2011Annual return made up to 27 November 2011 no member list (5 pages)
21 December 2011Termination of appointment of Fiona Johnson as a director (1 page)
21 December 2011Termination of appointment of James Keir as a director (1 page)
21 December 2011Annual return made up to 27 November 2011 no member list (5 pages)
21 December 2011Termination of appointment of Fiona Johnson as a director (1 page)
1 September 2011Full accounts made up to 31 March 2011 (21 pages)
1 September 2011Full accounts made up to 31 March 2011 (21 pages)
24 March 2011Appointment of Mrs Deirdre Anne Watson as a director (2 pages)
24 March 2011Appointment of Mrs Deirdre Anne Watson as a director (2 pages)
23 February 2011Appointment of Mr Ryan Currie as a director (2 pages)
23 February 2011Appointment of Mr Ryan Currie as a director (2 pages)
23 February 2011Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages)
23 February 2011Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages)
9 December 2010Annual return made up to 27 November 2010 no member list (4 pages)
9 December 2010Annual return made up to 27 November 2010 no member list (4 pages)
2 September 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
2 September 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
9 August 2010Appointment of Mrs Fiona Margaret Johnson as a director (2 pages)
9 August 2010Appointment of Mrs Fiona Margaret Johnson as a director (2 pages)
14 May 2010Appointment of Robert Campbell Simpson Turner as a director (3 pages)
14 May 2010Appointment of Robert Campbell Simpson Turner as a director (3 pages)
29 January 2010Memorandum and Articles of Association (34 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2010Memorandum and Articles of Association (34 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2009Incorporation (54 pages)
27 November 2009Incorporation (54 pages)