Advanced company searchLink opens in new window

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

Company number SC166042

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AP01 Appointment of Ms Olivia Cornacchia as a director on 20 March 2024
25 Mar 2024 AP01 Appointment of Ms Amy Loader as a director on 20 March 2024
22 Dec 2023 MA Memorandum and Articles of Association
22 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 TM01 Termination of appointment of Sean James Reid as a director on 14 December 2023
27 Nov 2023 AA Accounts for a small company made up to 31 March 2023
19 Oct 2023 TM01 Termination of appointment of Sian Parkinson as a director on 17 October 2023
28 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
16 May 2023 TM01 Termination of appointment of Essi Kauranen as a director on 15 May 2023
25 Mar 2023 TM01 Termination of appointment of Phillip Royle as a director on 24 March 2023
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
29 Nov 2022 AP01 Appointment of Mr Ross Bovill as a director on 17 November 2022
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
02 Sep 2021 AP03 Appointment of Dr Valerie Anne Kaye as a secretary on 2 September 2021
02 Sep 2021 TM02 Termination of appointment of David Nicholas Maxwell as a secretary on 2 September 2021
01 Sep 2021 AA Accounts for a small company made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
22 Apr 2021 TM01 Termination of appointment of Gabriella Rachel Cowan as a director on 21 April 2021
02 Feb 2021 AP01 Appointment of Dr Valerie Kaye as a director on 27 January 2021
02 Feb 2021 AP01 Appointment of Mx Phillip Royle as a director on 27 January 2021
02 Feb 2021 AP01 Appointment of Mx Sian Parkinson as a director on 27 January 2021
01 Dec 2020 AD01 Registered office address changed from 1st Floor East, 10 Bothwell Street, Glasgow Bothwell Street Glasgow G2 6LU to Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ on 1 December 2020
07 Sep 2020 TM01 Termination of appointment of Lisa Lynn as a director on 3 September 2020
07 Sep 2020 AA Accounts for a small company made up to 31 March 2020
18 Aug 2020 CH01 Director's details changed for Mr Sean James Reid on 17 August 2020