VALUES INTO ACTION SCOTLAND

Company Documents

DateDescription
25/08/2525 August 2025 NewAppointment of Miss Leeanne Elizabeth Clark as a director on 2025-08-13

View Document

21/08/2521 August 2025 NewAppointment of Mrs Carmel Therese Mckeogh as a director on 2025-08-13

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

12/06/2512 June 2025 Termination of appointment of Ryan Mccrory as a secretary on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Heather Simmons as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Ryan Mccrory as a director on 2025-06-01

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/10/2410 October 2024 Resolutions

View Document

23/09/2423 September 2024 Appointment of Ms Heather Simmons as a director on 2024-06-14

View Document

17/08/2417 August 2024 Appointment of Mr Derek Ward as a director on 2023-09-01

View Document

08/07/248 July 2024 Appointment of Mr John Robert Brown as a director on 2024-06-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr John Oluseun Oyelakin as a director on 2024-02-16

View Document

22/04/2422 April 2024 Termination of appointment of Lindsay Kinloch as a director on 2023-09-01

View Document

15/03/2415 March 2024 Appointment of Mr Ryan Mccrory as a director on 2023-09-01

View Document

15/03/2415 March 2024 Termination of appointment of Aaron Fredrick George Hume as a secretary on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Ellen Mary Stott as a secretary on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Michael Mcewan as a director on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Ellen Mary Stott as a director on 2024-02-29

View Document

15/03/2415 March 2024 Appointment of Mr Ryan Mccrory as a secretary on 2023-09-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Ms Ellen Mary Stott as a secretary on 2023-09-13

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Thomas Jordan Allan as a director on 2023-03-24

View Document

28/01/2328 January 2023 Termination of appointment of Patrick Gerard Mcglinchey as a director on 2023-01-27

View Document

28/01/2328 January 2023 Termination of appointment of Ian Stones as a director on 2023-01-27

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Idem Leon Lewis as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of John Darge Dalrymple as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Aaron Fredrick George Hume as a secretary on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Lindsay Fleming Barr as a secretary on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Ms Ellen Mary Stott as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mrs Pamela Stewart as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Lindsay Fleming Barr as a director on 2022-11-30

View Document

04/05/224 May 2022 Appointment of Mr Patrick Gerard Mcglinchey as a director on 2022-04-27

View Document

25/04/2225 April 2022 Appointment of Miss Lindsay Kinloch as a director on 2022-03-22

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Appointment of Mr Aaron Fredrick George Hume as a director on 2021-12-15

View Document

14/12/2114 December 2021 Termination of appointment of Jade Margaret Docherty Sinnamon as a director on 2021-12-13

View Document

14/12/2114 December 2021 Director's details changed for Mr Lindsay Fleming Barr on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Robert Armour as a director on 2021-12-13

View Document

22/07/2122 July 2021 Termination of appointment of Gary Lawson as a director on 2021-07-07

View Document

22/07/2122 July 2021 Appointment of Mr Thomas Jordan Allan as a director on 2021-07-07

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR WILLIAM RAE

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR GARY LAWSON

View Document

07/06/207 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY FLEMING BARR / 06/06/2020

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE STEWART

View Document

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MICHAEL MCEWAN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR IAN STONES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN KNIGHT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA TOUGH

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMPBELL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY FLEMING BARR / 10/12/2018

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS KAREN JANE KNIGHT

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ROBERT ARMOUR

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MISS JADE MARGARET DOCHERTY SINNAMON

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE MARGARET DOCHERTY SINNAMON / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BRUCE STEWART

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ROBERT ARMOUR

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ROBERT ARMOUR

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WEST

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED FRANCES MARY CATHERINE BROWN

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 06/06/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR LINDSAY FLEMING BARR

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR LINDSAY FLEMING BARR

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 06/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MS LINDA MAY CAMPBELL

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MS LINDA MAY CAMPBELL

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNIT 6 EVANS BUSINESS CENTRE 68/74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 06/06/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ALASTAIR LAWSON MINTY

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS AMANDA JANE TOUGH

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'RORKE

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOHN DARGE DALRYMPLE

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES O'RORKE

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DALRYMPLE

View Document

18/04/1318 April 2013 16/04/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 24A EVANS BUSINESS CENTRE 68/74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ SCOTLAND

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 6 EVANS BUSINESS CENTRE 68/74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ SCOTLAND

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN SNOULTON

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 33 EVANS BUSINESS CENTRE 68-74, QUEEN ELIZABETH AVENUE GLASGOW G52 4NQ SCOTLAND

View Document

16/04/1216 April 2012 16/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 19/03/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O RENFREWSHIRE COUNCIL FOR VOLUNTARY SERVICE AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB SCOTLAND

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MR JAMES ROBERT O'RORKE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JAMES ROBERT O'RORKE

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 19/03/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN IRENE SNOULTON / 19/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WISEMAN WEST / 19/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARGE DALRYMPLE / 19/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ANDERSON / 19/03/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O FOUNDATION FOR PEOPLE WITH LEARNING DISABILITIES, MERCHANTS HOUSE, GEORGE SQUARE GLASGOW G2 1EG

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

19/03/0719 March 2007 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