Voluntary Action Barra & Vatersay WESTERN ISLES


Voluntary Action Barra & Vatersay started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC162441. The Voluntary Action Barra & Vatersay company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Western Isles at Castlebay. Postal code: HS9 5XD.

At the moment there are 5 directors in the the company, namely Donald M., Brian C. and Jessie M. and others. In addition one secretary - Eoin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Voluntary Action Barra & Vatersay Address / Contact

Office Address Castlebay
Office Address2 Isle Of Barra
Town Western Isles
Post code HS9 5XD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162441
Date of Incorporation Mon, 1st Jan 1996
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Donald M.

Position: Director

Appointed: 01 April 2021

Brian C.

Position: Director

Appointed: 01 April 2020

Eoin M.

Position: Secretary

Appointed: 01 March 2016

Jessie M.

Position: Director

Appointed: 01 March 2016

Iain D.

Position: Director

Appointed: 01 January 2012

Neil M.

Position: Director

Appointed: 17 December 2007

Gill R.

Position: Director

Appointed: 01 March 2016

Resigned: 01 March 2021

Elizabeth M.

Position: Director

Appointed: 30 April 2014

Resigned: 11 December 2023

Janice R.

Position: Director

Appointed: 06 February 2014

Resigned: 01 April 2014

James M.

Position: Director

Appointed: 06 February 2014

Resigned: 19 March 2018

Sarah M.

Position: Director

Appointed: 06 February 2014

Resigned: 19 March 2018

Julian C.

Position: Director

Appointed: 06 March 2013

Resigned: 30 June 2014

Margaret B.

Position: Secretary

Appointed: 03 May 2012

Resigned: 19 March 2018

Karen M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2012

Margaret B.

Position: Director

Appointed: 01 January 2012

Resigned: 06 February 2014

Anne M.

Position: Director

Appointed: 01 January 2012

Resigned: 06 March 2013

Donald M.

Position: Director

Appointed: 01 December 2010

Resigned: 01 January 2012

Karen M.

Position: Director

Appointed: 01 December 2010

Resigned: 06 March 2013

Gillian H.

Position: Director

Appointed: 01 December 2010

Resigned: 01 January 2012

Gerard M.

Position: Director

Appointed: 01 December 2010

Resigned: 01 March 2022

Jane M.

Position: Director

Appointed: 17 December 2007

Resigned: 01 March 2022

Gerard M.

Position: Director

Appointed: 17 December 2007

Resigned: 30 November 2009

Margaret E.

Position: Director

Appointed: 14 December 2005

Resigned: 01 April 2007

Catriona D.

Position: Director

Appointed: 14 December 2005

Resigned: 06 March 2013

Eoin M.

Position: Director

Appointed: 01 March 2001

Resigned: 01 March 2012

Fiona M.

Position: Director

Appointed: 26 January 2001

Resigned: 01 January 2012

Ealasaid M.

Position: Director

Appointed: 28 January 1998

Resigned: 10 December 1998

Flora T.

Position: Director

Appointed: 28 January 1998

Resigned: 31 October 1999

Marion R.

Position: Director

Appointed: 28 January 1998

Resigned: 01 January 2012

John M.

Position: Director

Appointed: 01 January 1996

Resigned: 10 December 1998

Anne C.

Position: Director

Appointed: 01 January 1996

Resigned: 28 January 1998

Rhoda C.

Position: Director

Appointed: 01 January 1996

Resigned: 28 January 1998

Murdoch M.

Position: Director

Appointed: 01 January 1996

Resigned: 14 December 2005

Jessie M.

Position: Secretary

Appointed: 01 January 1996

Resigned: 03 May 2012

David G.

Position: Director

Appointed: 01 January 1996

Resigned: 14 June 1996

Hector M.

Position: Director

Appointed: 01 January 1996

Resigned: 27 June 2000

Allan M.

Position: Director

Appointed: 01 January 1996

Resigned: 08 March 2004

Murdoch M.

Position: Director

Appointed: 01 January 1996

Resigned: 01 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand93712 13285 814
Current Assets27 97935 773168 624
Debtors15 56911 6407 497
Net Assets Liabilities20 21449 159128 744
Other Debtors9 2081 952456
Property Plant Equipment4 23428 75833 778
Other
Charity Funds20 21449 159128 744
Cost Charitable Activity177 805196 813180 130
Costs Raising Funds25 16221 01118 041
Donations Legacies4 12547625 315
Expenditure209 967225 576241 940
Expenditure Material Fund 225 576241 940
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities26 42327 80021 270
Income Endowments191 982254 521321 525
Income From Charitable Activity154 046183 231177 024
Income From Other Trading Activities33 80840 21230 056
Income Material Fund 254 521321 525
Investment Income3  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 98528 94579 585
Accrued Liabilities Deferred Income8 13512 23328 807
Accumulated Depreciation Impairment Property Plant Equipment237 758193 817204 186
Average Number Employees During Period121210
Creditors11 99915 37273 658
Depreciation Expense Property Plant Equipment13 7118 67510 369
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 616 
Disposals Property Plant Equipment 52 616 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 21112 637
Increase From Depreciation Charge For Year Property Plant Equipment 8 67510 369
Interest Income On Bank Deposits3  
Net Current Assets Liabilities15 98020 40194 966
Other Creditors894776102
Other Taxation Social Security Payable2 3902 3632 907
Pension Other Post-employment Benefit Costs Other Pension Costs1 2412 2192 214
Prepayments Accrued Income11 47312 00175 313
Property Plant Equipment Gross Cost241 992222 575237 964
Social Security Costs5 3505 5726 373
Total Additions Including From Business Combinations Property Plant Equipment 33 19915 389
Total Assets Less Current Liabilities20 21449 159128 744
Trade Creditors Trade Payables580 41 842
Trade Debtors Trade Receivables6 3619 6887 041
Wages Salaries115 948139 084156 383

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, January 2024
Free Download (20 pages)

Company search

Advertisements