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

VOLUNTARY ACTION SOUTH LANARKSHIRE

128 ALMADA STREET, HAMILTON, ML3 0EW,
Company Registration Number
SC309701
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Action South Lanarkshire
VOLUNTARY ACTION SOUTH LANARKSHIRE was founded on 2006-10-05 and has its registered office in Hamilton. The organisation's status is listed as "Active". Voluntary Action South Lanarkshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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 SOUTH LANARKSHIRE
 
Legal Registered Office
128 ALMADA STREET
HAMILTON
ML3 0EW
Other companies in ML3
 
Previous Names
LOCAL COMMUNITIES DEVELOPMENT TRUST09/03/2011
Filing Information
Company Number SC309701
Company ID Number SC309701
Date formed 2006-10-05
Country SCOTLAND
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 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION SOUTH LANARKSHIRE
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.

Company Officers of VOLUNTARY ACTION SOUTH LANARKSHIRE

Current Directors
Officer Role Date Appointed
GORDON BENNIE
Company Secretary 2011-01-14
IAN DAVID BARCROFT
Director 2011-03-09
NANCY BARR
Director 2013-12-04
THOMAS JOHN STIRRAT BRAIN
Director 2010-11-26
JOHN KARL CASSIDY
Director 2010-11-26
MARGARET DUFFY
Director 2016-05-06
NIALL GERARD PATRICK MCSHANNON
Director 2016-05-06
WILLIAM TYNAN
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT CHRISTIE
Director 2006-10-05 2016-11-09
AMANDA KATHRYN BURGAUER
Director 2013-12-04 2015-09-23
JOHN TAYLOR
Director 2010-11-26 2014-11-21
JOHN EDGAR
Director 2013-08-02 2014-08-08
GORDON MUIR
Director 2013-12-04 2014-06-19
ROBERT FLEMING
Director 2011-11-01 2013-12-04
JOHN EDGAR
Director 2010-11-26 2012-09-18
IAN DAVID BARCROFT
Company Secretary 2006-10-05 2012-07-06
ANNE GRAHAM LEGGATE MUIR
Director 2006-10-05 2011-05-06
WILLIAM MACKIE CRAW
Director 2006-10-05 2011-02-04
RONALD FRANK HARDY
Director 2006-10-05 2011-02-04
JOAN BETHIA GREEN
Company Secretary 2007-11-01 2010-11-19
JOHN HUGHES MURRAY
Director 2006-10-05 2008-01-28
JOHN HUGHES MURRAY
Company Secretary 2006-10-05 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KARL CASSIDY HEALTHY N HAPPY ENTERPRISES LTD Director 2010-11-24 CURRENT 2010-11-24 Active
JOHN KARL CASSIDY THE SCOTTISH HEALTHY LIVING CENTRE ALLIANCE Director 2010-02-05 CURRENT 2009-12-09 Dissolved 2016-01-12
JOHN KARL CASSIDY HEALTHY N HAPPY Director 2007-09-25 CURRENT 2002-01-23 Active
NIALL GERARD PATRICK MCSHANNON CCI SCOTLAND (LANDSCAPES) LTD Director 2010-05-18 CURRENT 2010-05-18 Liquidation
NIALL GERARD PATRICK MCSHANNON CLYDESDALE COMMUNITY INITIATIVES Director 2010-05-09 CURRENT 2007-05-08 Active
WILLIAM TYNAN TYNAN SUPPORT SERVICES LTD. Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2016-02-02

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
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-14DIRECTOR APPOINTED MR GORDON GREY MCHUGH
2023-05-24DIRECTOR APPOINTED TERESA ROBERTSON
2023-05-24APPOINTMENT TERMINATED, DIRECTOR NANCY BARR
2023-05-24DIRECTOR APPOINTED MR MARTIN MCMANUS
2023-05-23DIRECTOR APPOINTED LAUREN MCKECHNIE
2023-05-23DIRECTOR APPOINTED MR ANDY AIRD
2023-01-17FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-03PSC07CESSATION OF GORDON BEAUMONT BENNIE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MCAULEY
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SWEENEY
2021-06-11AP01DIRECTOR APPOINTED MRS BARBARA MCAULEY
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Unit 1 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ
2021-05-17AP01DIRECTOR APPOINTED TERRY PATERSON
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN STIRRAT BRAIN
2021-05-17TM02Termination of appointment of Gordon Bennie on 2021-03-01
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BARCROFT
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUFFY
2018-02-13AP01DIRECTOR APPOINTED MRS JEAN MCKEOWN
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHRISTIE
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21RES01ADOPT ARTICLES 21/12/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MR NIALL GERARD PATRICK MCSHANNON
2016-05-25AP01DIRECTOR APPOINTED MRS MARGARET DUFFY
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BURGAUER
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MUIR
2014-02-07AP01DIRECTOR APPOINTED MRS AMANDA KATHRYN BURGAUER
2014-01-07AP01DIRECTOR APPOINTED NANCY BARR
2014-01-07AP01DIRECTOR APPOINTED MR GORDON MUIR
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10AR0105/10/13 NO MEMBER LIST
2013-08-08AP01DIRECTOR APPOINTED MR JOHN EDGAR
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-10-08AR0105/10/12 NO MEMBER LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CHRISTIE / 02/04/2012
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR
2012-07-09AP01DIRECTOR APPOINTED REVEREND IAN DAVID BARCROFT
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY IAN BARCROFT
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-02AP01DIRECTOR APPOINTED MR ROBERT FLEMING
2011-10-12AR0105/10/11 NO MEMBER LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MUIR
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN THOMAS BRAIN / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN THOMAS BRAIN / 29/03/2011
2011-03-16AP01DIRECTOR APPOINTED MR WILLIAM TYNAN
2011-03-09RES01ADOPT ARTICLES 04/02/2011
2011-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09CERTNMCOMPANY NAME CHANGED LOCAL COMMUNITIES DEVELOPMENT TRUST CERTIFICATE ISSUED ON 09/03/11
2011-03-09RES15CHANGE OF NAME 04/02/2011
2011-03-08AP03SECRETARY APPOINTED MR GORDON BENNIE
2011-03-08AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2011-03-07AP01DIRECTOR APPOINTED MR JOHN KARL CASSIDY
2011-03-07AP01DIRECTOR APPOINTED MR JOHN EDGAR
2011-03-07AP01DIRECTOR APPOINTED DR JOHN THOMAS BRAIN
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY JOAN GREEN
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HARDY
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAW
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08AR0105/10/10 NO MEMBER LIST
2010-12-06AP03SECRETARY APPOINTED REVEREND IAN DAVID BARCROFT
2009-12-24AA31/03/09 TOTAL EXEMPTION FULL
2009-12-18AR0105/10/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GRAHAM LEGGATE MUIR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK HARDY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CHRISTIE / 18/12/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-12363aANNUAL RETURN MADE UP TO 05/10/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURRAY
2008-02-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2008-02-13225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01363aANNUAL RETURN MADE UP TO 05/10/07
2007-11-01288bSECRETARY RESIGNED
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION SOUTH LANARKSHIRE 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 SOUTH LANARKSHIRE
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 SOUTH LANARKSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION SOUTH LANARKSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION SOUTH LANARKSHIRE
Trademarks
We have not found any records of VOLUNTARY ACTION SOUTH LANARKSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY ACTION SOUTH LANARKSHIRE. 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 (82990 - Other business support service activities n.e.c.) as VOLUNTARY ACTION SOUTH LANARKSHIRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION SOUTH LANARKSHIRE 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 SOUTH LANARKSHIRE 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 SOUTH LANARKSHIRE 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.