Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VOLUNTARY ACTION ORKNEY
Company Information for

VOLUNTARY ACTION ORKNEY

ANCHOR BUILDINGS, 6 BRIDGE STREET, KIRKWALL, ORKNEY, KW15 1HR,
Company Registration Number
SC143208
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Action Orkney
VOLUNTARY ACTION ORKNEY was founded on 1993-03-12 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Voluntary Action Orkney is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VOLUNTARY ACTION ORKNEY
 
Legal Registered Office
ANCHOR BUILDINGS
6 BRIDGE STREET
KIRKWALL
ORKNEY
KW15 1HR
Other companies in KW15
 
Filing Information
Company Number SC143208
Company ID Number SC143208
Date formed 1993-03-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB108569105  
Last Datalog update: 2024-04-06 21:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION ORKNEY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VOLUNTARY ACTION ORKNEY
The following companies were found which have the same name as VOLUNTARY ACTION ORKNEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOLUNTARY ACTION REIGATE & BANSTEAD LTD WOODHATCH PLACE 11 COCKSHOT HILL REIGATE SURREY RH2 8EF Active Company formed on the 2010-04-08
VOLUNTARY ACTION - LEEDS STRINGER HOUSE 34 LUPTON STREET LEEDS WEST YORKSHIRE LS10 2QW Active Company formed on the 1955-09-27
VOLUNTARY ACTION - NORTH EAST LINCOLNSHIRE 82 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7DP Active Company formed on the 1991-03-20
VOLUNTARY ACTION ANGUS Third Sector Centre 5-7 The Cross Forfar ANGUS DD8 1BX Active Company formed on the 2003-04-28
VOLUNTARY ACTION ARUN & CHICHESTER TOWN HALL CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1LD Active Company formed on the 2006-01-06
VOLUNTARY ACTION BARNSLEY 23 QUEENS ROAD BARNSLEY S71 1AN Active Company formed on the 1984-05-25
VOLUNTARY ACTION BARRA & VATERSAY CASTLEBAY ISLE OF BARRA WESTERN ISLES HS9 5XD Active Company formed on the 1996-01-01
VOLUNTARY ACTION BROXTOWE 18 HILLVIEW ROAD TOTON NOTTINGHAM NG9 6FX Active - Proposal to Strike off Company formed on the 2007-02-13
VOLUNTARY ACTION CAMDEN GREENWOOD CENTRE GREENWOOD PLACE LONDON NW5 1LB Active Company formed on the 1989-05-23
VOLUNTARY ACTION COVENTRY 1ST FLOOR, HARP PLACE 2 SANDY LANE COVENTRY WEST MIDLANDS CV1 4DX Active Company formed on the 1983-09-12
VOLUNTARY ACTION CUMBRIA OFFICE Q, SKIRSGILL BUSINESS PARK SKIRSGILL BUSINESS PARK REDHILLS PENRITH CUMBRIA CA11 0FA Active Company formed on the 2000-03-23
VOLUNTARY ACTION DEVON INVOLVE - VOLUNTARY ACTION IN MID DEVON SUNNINGMEAD CC LAZENBY ROAD TIVERTON DEVON EX16 4AL Dissolved Company formed on the 2013-05-09
VOLUNTARY ACTION EAST RENFREWSHIRE UNDERCOVER 56 KELBURN STREET BARRHEAD EAST RENFREWSHIRE G78 1LR Converted / Closed Company formed on the 1998-07-07
VOLUNTARY ACTION ELMBRIDGE 1, THE QUINTET, CHURCHFIELD ROAD WALTON-ON-THAMES KT12 2TZ Active - Proposal to Strike off Company formed on the 2007-07-23
VOLUNTARY ACTION EPPING FOREST Winsley's House High Street Colchester CO1 1UG Active Company formed on the 2003-03-07
VOLUNTARY ACTION HARINGEY 24C DENVER ROAD LONDON N16 5JH Active Company formed on the 1999-06-28
VOLUNTARY ACTION HARROW C.I.C. 64 PINNER ROAD HARROW MIDDLESEX HA1 4HZ Active Company formed on the 2011-03-07
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY TOWN HOUSE THE SQUARE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3HF Active Company formed on the 1991-10-25
VOLUNTARY ACTION ISLINGTON LIMITED 200A PENTONVILLE ROAD LONDON N1 9JP Active Company formed on the 1985-05-14
VOLUNTARY ACTION KIRKLEES 12 NEW STREET 12 NEW STREET HUDDERSFIELD WEST YORKSHIRE HD1 2AR Active - Proposal to Strike off Company formed on the 2000-11-23

Company Officers of VOLUNTARY ACTION ORKNEY

Current Directors
Officer Role Date Appointed
GAIL MACADIE ANDERSON
Company Secretary 2011-08-01
DAVID JULIAN SIMON BRANSCOMBE
Director 2016-06-13
IAN GRANT CARSE
Director 2017-06-12
SHEILA MARY GARSON
Director 2013-06-17
MALCOLM GEORGE GRAVES
Director 2014-06-16
ELIZABETH ELAINE GRIEVE
Director 2013-06-17
BASHIR HASHAM
Director 2014-06-16
LINDA FURNESS LENNIE
Director 2015-06-15
RICHARD PAUL THOMAS
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MELVILLE MCCALLUM GRANT
Director 2015-06-15 2017-06-12
IAN MAIN CUNNINGHAM
Director 2010-09-20 2016-06-13
JAMES DENHOLM WATSON CAMPBELL
Director 2012-09-17 2013-08-12
INGA CROY
Director 2009-09-21 2013-06-17
MARGARET MARY FOULIS
Director 2012-09-17 2013-06-17
ERIC GEORGE WILSON GREEN
Director 2007-09-17 2013-06-17
GAYNOR MICHELLE JONES
Company Secretary 2005-12-12 2011-07-31
AVRIL PATERSON CROMARTY
Director 2004-03-03 2010-09-20
SHEILA MARY GARSON
Director 2004-03-03 2010-09-20
LINDSAY HALL
Director 2003-06-18 2009-09-21
NORMA MARY CAMPBELL
Company Secretary 1993-03-12 2005-12-31
JANICE ANNAL
Director 2003-06-18 2004-06-16
SIMON GORDON
Director 2001-01-24 2004-01-20
FLORIS MARGARET GALBRAITH CAMPBELL COUPERWHITE
Director 1999-11-08 2003-01-21
DAVINA MAY BROWN
Director 1998-06-25 2001-06-28
ALICE RACHEL CANT
Director 1998-06-25 2001-06-28
JOHN DILLING
Director 1996-06-11 2000-12-06
JENNY CHRISTINE DEWAR
Director 1998-06-25 2000-06-15
JANICE ANNAL
Director 1995-06-15 1998-06-25
JEAN BOOTH
Director 1995-06-15 1998-06-25
LYNN INKSTER GROUNDWATER
Director 1995-06-15 1998-06-25
MARGRET HARKNESS THOMSON BARCLAY-LAUGHTON
Director 1993-05-13 1996-06-11
ROBERT ANGUS CAMPBELL
Director 1994-06-14 1996-06-11
KEVIN FARISH
Director 1994-06-14 1996-06-11
ROBIN HANCOCK
Director 1993-03-12 1996-02-05
MICHAEL SCOTT COOPER
Director 1993-03-12 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY GARSON SHAPINSAY RENEWABLES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
ELIZABETH ELAINE GRIEVE ORKNEY FOLK FESTIVAL PRODUCTIONS LTD Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2018-02-20
ELIZABETH ELAINE GRIEVE ST. MAGNUS FESTIVAL Director 2014-06-26 CURRENT 1981-02-10 Active
ELIZABETH ELAINE GRIEVE THE PIER ARTS CENTRE Director 2013-04-27 CURRENT 2004-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31DIRECTOR APPOINTED MR WILLIAM BEATTIE NEISH
2023-08-30APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE GRAVES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR LINDA FURNESS LENNIE
2023-08-30APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY GARSON
2023-08-30APPOINTMENT TERMINATED, DIRECTOR IAN GRANT CARSE
2023-07-24Director's details changed for Mr James Grenville Temple on 2023-07-23
2023-07-19DIRECTOR APPOINTED MR STUART EDWARD WILLIAMS
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-14Appointment of Mrs Morven Elizabeth Brooks as company secretary on 2022-10-10
2022-10-14Termination of appointment of Gail Macadie Anderson on 2022-10-10
2022-09-05APPOINTMENT TERMINATED, DIRECTOR BASHIR HASHAM
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-29CC04Statement of company's objects
2021-07-26MEM/ARTSARTICLES OF ASSOCIATION
2021-07-26RES01ADOPT ARTICLES 26/07/21
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELAINE GRIEVE
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MRS JANICE ANNAL
2020-12-18AP01DIRECTOR APPOINTED MR GERARD HUGH O'BRIEN
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN SIMON BRANSCOMBE
2019-08-01MEM/ARTSARTICLES OF ASSOCIATION
2019-08-01RES01ADOPT ARTICLES 01/08/19
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-08-28AP01DIRECTOR APPOINTED MS JAN SWAIN
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA KAY CHRISTINE SULAT
2017-07-25AP01DIRECTOR APPOINTED MR IAN GRANT CARSE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN JUDGE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRANT
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED DAVID JULIAN SIMON BRANSCOMBE
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA RODWELL
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHNSON
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THELMA IRVINE
2015-09-16AP01DIRECTOR APPOINTED LINDA FURNESS LENNIE
2015-09-09AP01DIRECTOR APPOINTED MS SUSANNA KAY CHRISTINE SULAT
2015-09-04AP01DIRECTOR APPOINTED KENNETH MELVILLE MCCALLUM GRANT
2015-04-02AR0112/03/15 NO MEMBER LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24AP01DIRECTOR APPOINTED DR MALCOLM GEORGE GRAVES
2014-07-24AP01DIRECTOR APPOINTED BASHIR HASHAM
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LENNIE
2014-04-02AR0112/03/14 NO MEMBER LIST
2014-02-20AP01DIRECTOR APPOINTED THELMA IRVINE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AP01DIRECTOR APPOINTED DR SANDRA ARMITAGE RODWELL
2013-08-21AP01DIRECTOR APPOINTED SHEILA MARY GARSON
2013-08-19AP01DIRECTOR APPOINTED RICHARD PAUL THOMAS
2013-08-15AP01DIRECTOR APPOINTED ELIZABETH ELAINE GRIEVE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FOULIS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SKEA
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR HASHAM
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR INGA CROY
2013-03-28AR0112/03/13 NO MEMBER LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE KNOX
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DORIS STOUT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THELMA IRVINE
2012-11-15AP01DIRECTOR APPOINTED MR RODERICK RUTHERFORD MCLEOD
2012-11-15AP01DIRECTOR APPOINTED JAMES DENHOLM WATSON CAMPBELL
2012-11-15AP01DIRECTOR APPOINTED MRS MARGARET MARY FOULIS
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0112/03/12 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BASHIR HASHAM / 01/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE WILSON GREEN / 01/03/2012
2011-11-24AP01DIRECTOR APPOINTED JAN JUDGE
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LITTLEJOHN
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AP03SECRETARY APPOINTED GAIL MACADIE ANDERSON
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR JONES
2011-04-07AR0112/03/11
2011-01-24AP01DIRECTOR APPOINTED ALISON MOWAT SKEA
2011-01-24AP01DIRECTOR APPOINTED DR IAN MAIN CUNNINGHAM
2010-10-22AP01DIRECTOR APPOINTED DORIS STOUT
2010-10-22AP01DIRECTOR APPOINTED LINDA FURNESS LENNIE
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN TOWNSEND
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL CROMARTY
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JOHNSON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GARSON
2010-04-29AP01DIRECTOR APPOINTED MR PETER NORMAN SCOTT
2010-04-12AR0112/03/10
2010-01-23AP01DIRECTOR APPOINTED INGA CROY
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HALL
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-04-08288aDIRECTOR APPOINTED ARTHUR KEITH JOHNSON
2009-04-07363aANNUAL RETURN MADE UP TO 12/03/09
2009-02-06288aDIRECTOR APPOINTED CATHRYN HELEN TOWNSEND
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24288aDIRECTOR APPOINTED ERIC GEORGE WILSON GREEN
2008-04-24288aDIRECTOR APPOINTED BASHIR HASHAM
2008-04-24363sANNUAL RETURN MADE UP TO 12/03/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR TRUDY MARWICK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR GRANVILLE SOLLOWAY
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION ORKNEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARY ACTION ORKNEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY ACTION ORKNEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION ORKNEY registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION ORKNEY
Trademarks
We have not found any records of VOLUNTARY ACTION ORKNEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY ACTION ORKNEY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as VOLUNTARY ACTION ORKNEY are:

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION ORKNEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY ACTION ORKNEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUNTARY ACTION ORKNEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.