Voluntary Action South Lanarkshire HAMILTON


Founded in 2006, Voluntary Action South Lanarkshire, classified under reg no. SC309701 is an active company. Currently registered at 128 Almada Street ML3 0EW, Hamilton the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 9th Mar 2011 Voluntary Action South Lanarkshire is no longer carrying the name Local Communities Development Trust.

The firm has 8 directors, namely Teresa R., Martin M. and Lauren M. and others. Of them, John C. has been with the company the longest, being appointed on 26 November 2010 and Teresa R. has been with the company for the least time - from 3 March 2023. 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.

Voluntary Action South Lanarkshire Address / Contact

Office Address 128 Almada Street
Town Hamilton
Post code ML3 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309701
Date of Incorporation Thu, 5th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Teresa R.

Position: Director

Appointed: 03 March 2023

Martin M.

Position: Director

Appointed: 16 November 2022

Lauren M.

Position: Director

Appointed: 16 November 2022

Andy A.

Position: Director

Appointed: 16 November 2022

Gordon M.

Position: Director

Appointed: 16 November 2021

Terry P.

Position: Director

Appointed: 10 November 2020

Niall M.

Position: Director

Appointed: 06 May 2016

John C.

Position: Director

Appointed: 26 November 2010

Maureen P.

Position: Director

Appointed: 10 November 2020

Resigned: 21 September 2021

Barbara M.

Position: Director

Appointed: 10 November 2020

Resigned: 26 August 2021

Jean M.

Position: Director

Appointed: 02 February 2018

Resigned: 09 May 2022

Margaret D.

Position: Director

Appointed: 06 May 2016

Resigned: 14 June 2018

Gordon M.

Position: Director

Appointed: 04 December 2013

Resigned: 19 June 2014

Amanda B.

Position: Director

Appointed: 04 December 2013

Resigned: 23 September 2015

Nancy B.

Position: Director

Appointed: 04 December 2013

Resigned: 16 November 2022

John E.

Position: Director

Appointed: 02 August 2013

Resigned: 08 August 2014

Robert F.

Position: Director

Appointed: 01 November 2011

Resigned: 04 December 2013

Ian B.

Position: Director

Appointed: 09 March 2011

Resigned: 18 November 2019

Gordon B.

Position: Secretary

Appointed: 14 January 2011

Resigned: 01 March 2021

William T.

Position: Director

Appointed: 26 November 2010

Resigned: 10 November 2020

Thomas B.

Position: Director

Appointed: 26 November 2010

Resigned: 10 November 2020

John T.

Position: Director

Appointed: 26 November 2010

Resigned: 21 November 2014

John E.

Position: Director

Appointed: 26 November 2010

Resigned: 18 September 2012

Joan G.

Position: Secretary

Appointed: 01 November 2007

Resigned: 19 November 2010

William C.

Position: Director

Appointed: 05 October 2006

Resigned: 04 February 2011

John M.

Position: Secretary

Appointed: 05 October 2006

Resigned: 01 November 2007

John M.

Position: Director

Appointed: 05 October 2006

Resigned: 28 January 2008

Ronald H.

Position: Director

Appointed: 05 October 2006

Resigned: 04 February 2011

John C.

Position: Director

Appointed: 05 October 2006

Resigned: 09 November 2016

Anne M.

Position: Director

Appointed: 05 October 2006

Resigned: 06 May 2011

Ian B.

Position: Secretary

Appointed: 05 October 2006

Resigned: 06 July 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Steven S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Gordon B. This PSC has significiant influence or control over the company,.

Steven S.

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

Gordon B.

Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control: significiant influence or control

Company previous names

Local Communities Development Trust March 9, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 21st Sep 2021
filed on: 3rd, November 2023
Free Download (1 page)

Company search