Blantyre Volunteer Ltd GLASGOW


Founded in 2009, Blantyre Volunteer, classified under reg no. SC364447 is an active company. Currently registered at 1 Calder Street G72 0AU, Glasgow the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Thomas F., Norman M. and Charles D. and others. In addition one secretary - Andrew S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blantyre Volunteer Ltd Address / Contact

Office Address 1 Calder Street
Office Address2 Blantyre
Town Glasgow
Post code G72 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC364447
Date of Incorporation Mon, 24th Aug 2009
Industry Other passenger land transport
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Thomas F.

Position: Director

Appointed: 12 January 2023

Norman M.

Position: Director

Appointed: 12 January 2023

Charles D.

Position: Director

Appointed: 12 January 2023

Andrew S.

Position: Secretary

Appointed: 12 January 2023

Gordon L.

Position: Director

Appointed: 12 January 2022

Michael M.

Position: Director

Appointed: 20 October 2021

Andrew S.

Position: Director

Appointed: 10 November 2015

Gilbert T.

Position: Director

Appointed: 26 May 2015

Charles D.

Position: Director

Appointed: 27 January 2018

Resigned: 18 October 2021

Hugh D.

Position: Director

Appointed: 26 May 2015

Resigned: 18 October 2021

William B.

Position: Director

Appointed: 16 May 2015

Resigned: 17 September 2017

Charles Y.

Position: Secretary

Appointed: 16 May 2015

Resigned: 05 August 2019

Letitia G.

Position: Director

Appointed: 16 May 2015

Resigned: 17 October 2015

Myra M.

Position: Secretary

Appointed: 02 September 2012

Resigned: 17 June 2015

Jessie M.

Position: Director

Appointed: 24 August 2009

Resigned: 25 June 2015

Thomas B.

Position: Director

Appointed: 24 August 2009

Resigned: 18 October 2021

Annie A.

Position: Director

Appointed: 24 August 2009

Resigned: 16 May 2015

Margaret M.

Position: Secretary

Appointed: 24 August 2009

Resigned: 01 September 2012

Iain C.

Position: Director

Appointed: 24 August 2009

Resigned: 16 May 2015

Peter C.

Position: Director

Appointed: 24 August 2009

Resigned: 26 May 2015

Elizabeth O.

Position: Director

Appointed: 24 August 2009

Resigned: 25 June 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Michael M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Thomas B. This PSC has significiant influence or control over the company,.

Michael M.

Notified on 1 December 2021
Nature of control: significiant influence or control

Thomas B.

Notified on 1 August 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand10 30454 695
Current Assets28 36468 842
Debtors18 06014 147
Net Assets Liabilities67 92596 799
Other Debtors5 4063 893
Property Plant Equipment40 58830 441
Other
Accumulated Depreciation Impairment Property Plant Equipment75 38285 529
Average Number Employees During Period43
Creditors1 0272 484
Increase From Depreciation Charge For Year Property Plant Equipment 10 147
Net Current Assets Liabilities27 33766 358
Other Creditors9201 268
Property Plant Equipment Gross Cost115 970115 970
Taxation Social Security Payable1071 216
Trade Debtors Trade Receivables12 65410 254

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (14 pages)

Company search

Advertisements