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

VOLUNTARY ACTION EAST RENFREWSHIRE

UNDERCOVER, 56 KELBURN STREET, BARRHEAD, EAST RENFREWSHIRE, G78 1LR,
Company Registration Number
SC187421
Converted/Closed
Converted / Closed

Company Overview

About Voluntary Action East Renfrewshire
VOLUNTARY ACTION EAST RENFREWSHIRE was founded on 1998-07-07 and has its registered office in Barrhead. The organisation's status is listed as "Converted / Closed". Voluntary Action East Renfrewshire is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOLUNTARY ACTION EAST RENFREWSHIRE
 
Legal Registered Office
UNDERCOVER
56 KELBURN STREET
BARRHEAD
EAST RENFREWSHIRE
G78 1LR
Other companies in G78
 
Previous Names
EAST RENFREWSHIRE COUNCIL FOR THE VOLUNTARY SECTOR20/02/2007
Filing Information
Company Number SC187421
Company ID Number SC187421
Date formed 1998-07-07
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 2015-07-06
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2016-07-17 13:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION EAST RENFREWSHIRE
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 EAST RENFREWSHIRE
The following companies were found which have the same name as VOLUNTARY ACTION EAST RENFREWSHIRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOLUNTARY ACTION EAST RENFREWSHIRE SCIO Active Company formed on the 1998-07-07

Company Officers of VOLUNTARY ACTION EAST RENFREWSHIRE

Current Directors
Officer Role Date Appointed
DONALD MACRAE DAVIDSON
Director 2014-09-24
JOHN CHARLES DUDGEON
Director 2015-04-02
ANNE MARIE KENNEDY
Director 2003-11-13
PAUL CHARLES MCDEVITT
Director 2011-09-28
ROSS CHRISTISON MCKEMMIE
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JANET MCCORMACK
Company Secretary 2007-12-03 2015-07-14
ANGELA JANET MCCORMACK
Director 2007-12-03 2015-07-14
JACQUELINE TAYLOR REID
Director 2013-09-26 2015-01-29
KENNETH GOODMAN GREENHILL
Director 2008-10-13 2013-12-16
MARY TEMPLE BROWN
Director 2011-01-24 2012-09-27
LAURA CARSWELL
Director 2006-11-09 2012-09-27
STEVEN WILLIAM MADDEN HEALY
Director 2008-11-13 2012-09-27
JACQUELINE KENNEDY HERON
Director 2008-11-13 2012-09-27
JOSEPH BRIAN MCGEADY
Director 2009-11-21 2012-02-22
OLIVIA MARABEL DRENNAN
Director 2010-10-07 2011-09-28
LISA-MARIE ROBERTSON
Director 2009-11-21 2011-04-11
ROSS CHRISTISON MCKEMMIE
Director 2007-12-03 2010-10-07
LINDA ANN ARTHUR
Director 2008-11-13 2010-02-02
CATHERINE DUNCAN
Director 2003-11-13 2009-11-21
ALAN JORGE BIGHAM
Company Secretary 2008-02-11 2008-10-03
JAQUELINE REID
Director 2006-11-09 2008-05-12
DAVID JOHN MINNERY
Company Secretary 1998-07-07 2008-01-22
ANN BENNETT
Director 2005-12-06 2007-12-12
ANN PAGAN MOORE
Director 2003-11-13 2007-11-12
JANET CASTRO
Director 2000-08-10 2006-11-09
MARGARET IRENE GILLAN
Director 2003-11-13 2006-11-09
BRENDA MCQUADE
Director 2005-12-06 2006-11-09
IAIN ARCHIBALD MCGILLIVRAY
Director 1998-10-04 2006-09-26
HUGH ALEXANDER MATHISON MOORE
Director 2003-11-13 2006-05-23
ROSS CHRISTISON MCKEMMIE
Director 2003-11-13 2005-12-06
JESSIE FINNIE
Director 2000-08-10 2001-11-15
WALTER HUNTER
Director 1998-07-07 2001-11-15
MURIEL GERTRUDE KITCHENER
Director 1998-07-07 2001-11-15
PAULINE RITA CARMELA CATHERINE BRYAN
Director 1998-10-04 1999-11-05
CATHERINE MCGUIRE
Director 1998-07-07 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES MCDEVITT AIR A'BHUS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off

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
2016-04-04RES13THE COMPANY HASBEEN CONVERTED INTO A SCIO 10/09/2015
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10AR0106/07/15 NO MEMBER LIST
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCCORMACK
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCORMACK
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR DONALD MACRAE DAVIDSON
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCCORMACK
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCORMACK
2015-06-22AP01DIRECTOR APPOINTED DOCTOR JOHN CHARLES DUDGEON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REID
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STIRLING
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YATES
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AR0106/07/14 NO MEMBER LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE REID TAYLOR / 31/03/2014
2014-03-31AP01DIRECTOR APPOINTED MRS JACQUELINE REID TAYLOR
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREENHILL
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNN TENNENT
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0106/07/13 NO MEMBER LIST
2013-05-09MEM/ARTSARTICLES OF ASSOCIATION
2013-04-05AP01DIRECTOR APPOINTED MR ROSS CHRISTISON MCKEMMIE
2013-04-05AP01DIRECTOR APPOINTED MR DOUGLAS ARTHUR YATES
2013-04-05AP01DIRECTOR APPOINTED MISS LYNN TENNENT
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PROTIMA SENGUPTA
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HERON
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HEALY
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CARSWELL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROWN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WADE
2012-07-11AR0106/07/12 NO MEMBER LIST
2012-05-23AP01DIRECTOR APPOINTED MR KENNETH STIRLING
2012-05-23AP01DIRECTOR APPOINTED MR PAUL CHARLES MCDEVITT
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGEADY
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA DRENNAN
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SMYTH
2011-07-06AR0106/07/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE KENNEDY WILSON / 08/03/2011
2011-06-29AP01DIRECTOR APPOINTED MRS MARY TEMPLE BROWN
2011-06-29AP01DIRECTOR APPOINTED MS OLIVIA MARABEL DRENNAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA-MARIE ROBERTSON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCKEMMIE
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0107/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE KENNEDY WILSON / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WADE / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EILEEN SMYTH / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROTIMA SENGUPTA / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTISON MCKEMMIE / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE KENNEDY / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MADDEN HEALY / 07/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GOODMAN GREENHILL / 07/07/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY ACTION EAST RENFREWSHIRE
2010-08-04AP01DIRECTOR APPOINTED MRS LISA-MARIE ROBERTSON
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANET MCCORMACK / 01/08/2010
2010-08-04AP01DIRECTOR APPOINTED MR JOSEPH BRIAN MCGEADY
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY ACTION EAST RENFREWSHIRE
2010-07-30AP02CORPORATE DIRECTOR APPOINTED VOLUNTARY ACTION EAST RENFREWSHIRE
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUNCAN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ARTHUR
2009-12-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-29363aANNUAL RETURN MADE UP TO 07/07/09
2009-07-29288aDIRECTOR APPOINTED MR STEVEN WILLIAM MADDEN HEALY
2009-07-29288aDIRECTOR APPOINTED MS JACQUELINE KENNEDY WILSON
2009-01-07288aDIRECTOR APPOINTED MS LINDA ANN ARTHUR
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11288aDIRECTOR APPOINTED MR KENNETH GOODMAN GREENHILL
2008-11-10288aDIRECTOR APPOINTED MS ANGELA JANET MCCORMACK
2008-11-10288aSECRETARY APPOINTED MS ANGELA JANET MCCORMACK
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANN BENNETT
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY ALAN BIGHAM
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION EAST RENFREWSHIRE 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 EAST RENFREWSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-03-18 Satisfied SCOTTISH MINISTERS
STANDARD SECURITY 2005-11-16 Satisfied THE NATIONAL LOTTERY CHARITIES BOARD
Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION EAST RENFREWSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION EAST RENFREWSHIRE
Trademarks
We have not found any records of VOLUNTARY ACTION EAST RENFREWSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY ACTION EAST RENFREWSHIRE. 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 (94990 - Activities of other membership organizations not elsewhere classified) as VOLUNTARY ACTION EAST RENFREWSHIRE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION EAST RENFREWSHIRE 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 EAST RENFREWSHIRE 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 EAST RENFREWSHIRE 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.