THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

09/06/259 June 2025 Appointment of Mr David Nicholas Maxwell as a secretary on 2025-05-28

View Document

08/06/258 June 2025 Termination of appointment of Valerie Anne Kaye as a secretary on 2025-05-28

View Document

14/04/2514 April 2025 Registered office address changed from Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ Scotland to Brunswick House 51 Wilson Street Glasgow G1 1UZ on 2025-04-14

View Document

26/03/2526 March 2025 Termination of appointment of Valerie Kaye as a director on 2025-03-25

View Document

05/01/255 January 2025 Termination of appointment of Thomas Edward Berry as a director on 2024-12-31

View Document

06/12/246 December 2024 Appointment of Ms Joanne Irvine as a director on 2024-11-25

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/08/2429 August 2024 Termination of appointment of Allan Kirkwood as a director on 2024-08-20

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/06/2411 June 2024 Appointment of Ms Alison Andrew as a director on 2024-06-10

View Document

25/03/2425 March 2024 Appointment of Ms Amy Loader as a director on 2024-03-20

View Document

25/03/2425 March 2024 Appointment of Ms Olivia Cornacchia as a director on 2024-03-20

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Resolutions

View Document

20/12/2320 December 2023 Termination of appointment of Sean James Reid as a director on 2023-12-14

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Termination of appointment of Sian Parkinson as a director on 2023-10-17

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Essi Kauranen as a director on 2023-05-15

View Document

25/03/2325 March 2023 Termination of appointment of Phillip Royle as a director on 2023-03-24

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Mr Ross Bovill as a director on 2022-11-17

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

22/05/2022 May 2020 AUDITOR'S RESIGNATION

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR SEAN JAMES REID

View Document

26/11/1926 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1919 November 2019 ADOPT ARTICLES 04/11/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED DAVID PETRIE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED ESSI KAURANEN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MS LISA LYNN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED AARON FERNANDEZ

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KINN

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL OWORA

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR DAVID NICHOLAS MAXWELL

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS CAROLE JOY ANDERSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLEARY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS GABRIELLA RACHEL COWAN

View Document

08/06/188 June 2018 DIRECTOR APPOINTED DOCTOR THOMAS EDWARD BERRY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR AILEEN MACDONALD

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE MONAGHAN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTONE

View Document

06/06/186 June 2018 CESSATION OF MARY BERNADETTE MONAGHAN AS A PSC

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR STEVEN ROBERT CLEARY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MS SARAH JUDITH BURGESS

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR PAUL JOHNSTONE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED RACHEL OWORA

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED CALUM MACDONALD

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR BOB BOGLE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR RUBINA SHAH

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN STEWART

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIMELOW

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND FINDLATER

View Document

17/06/1617 June 2016 02/06/16 NO MEMBER LIST

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MS BERNADETTE MONAGHAN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN CLARKE

View Document

02/06/152 June 2015 02/06/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ALLAN KIRKWOOD

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MS RUBINA SHAH

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR NORMAN SINCLAIR STEWART

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 03/06/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK SEHGAL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BUSHRA IQBAL

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 4TH FLOOR, 84 MILLER STREET GLASGOW G1 1DT

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD RAFFERTY

View Document

21/06/1321 June 2013 03/06/13 NO MEMBER LIST

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 03/06/12 NO MEMBER LIST

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 03/06/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 03/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE CARR / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD RAFFERTY / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK SEHGAL / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROCHELLE (SUE) KINN / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN STEWART BRIMELOW / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BOB BOGLE / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA IQBAL / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CALDWELL MACDONALD / 03/06/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CLARKE / 03/06/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR BOB BOGLE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FINDLAY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR BERNARD RAFFERTY

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY / 01/04/2008

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CARR / 01/04/2008

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 146 ARGYLE STREET GLASGOW G2 8BL

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0423 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED THE VOLUNTEER CENTRE - THE CENTR E FOR VOLUNTEERING COMMUNITY ACT ION AND EMPLOYMENT INITIATIVES L IMITED CERTIFICATE ISSUED ON 20/06/96

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company