Voluntary Action Training Ltd. ISLES OF LEWIS


Voluntary Action Training started in year 1996 as Private Limited Company with registration number SC167031. The Voluntary Action Training company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Isles Of Lewis at 30 Francis Street. Postal code: HS1 2ND.

At the moment there are 7 directors in the the company, namely Callum M., Eric M. and Coinneach M. and others. In addition one secretary - Melanie 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.

This company operates within the HS1 2ND postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1057060 . It is located at 30, Francis Street, Stornoway with a total of 4 cars. It has two locations in the UK.

Voluntary Action Training Ltd. Address / Contact

Office Address 30 Francis Street
Office Address2 Stornoway
Town Isles Of Lewis
Post code HS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167031
Date of Incorporation Mon, 15th Jul 1996
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 17 November 2022

Callum M.

Position: Director

Appointed: 10 March 2022

Eric M.

Position: Director

Appointed: 23 November 2021

Coinneach M.

Position: Director

Appointed: 23 November 2021

Alasdair M.

Position: Director

Appointed: 23 November 2021

Zerqua M.

Position: Director

Appointed: 23 November 2021

Derek M.

Position: Director

Appointed: 23 November 2021

John E.

Position: Director

Appointed: 23 November 2021

Catriona M.

Position: Director

Appointed: 23 November 2021

Resigned: 15 April 2023

Natasha C.

Position: Secretary

Appointed: 19 August 2021

Resigned: 17 November 2022

Hector M.

Position: Secretary

Appointed: 16 June 2021

Resigned: 19 August 2021

Erica G.

Position: Secretary

Appointed: 06 February 2017

Resigned: 16 June 2021

Hector M.

Position: Secretary

Appointed: 22 September 2016

Resigned: 06 February 2017

Claire M.

Position: Director

Appointed: 25 May 2016

Resigned: 10 October 2017

Frederick S.

Position: Director

Appointed: 25 May 2016

Resigned: 06 December 2023

Evelyn M.

Position: Secretary

Appointed: 12 May 2016

Resigned: 22 September 2016

Hector M.

Position: Secretary

Appointed: 17 October 2014

Resigned: 12 May 2016

Catherine M.

Position: Secretary

Appointed: 09 September 2013

Resigned: 17 October 2014

Uisdean R.

Position: Director

Appointed: 12 June 2013

Resigned: 26 February 2015

Neil C.

Position: Director

Appointed: 22 February 2011

Resigned: 12 August 2021

Murdo M.

Position: Director

Appointed: 10 February 2009

Resigned: 05 January 2010

Donald C.

Position: Director

Appointed: 10 February 2009

Resigned: 29 November 2011

Joseph T.

Position: Director

Appointed: 21 May 2002

Resigned: 10 February 2009

Joan K.

Position: Director

Appointed: 21 May 2002

Resigned: 10 February 2009

Pamela E.

Position: Director

Appointed: 16 June 1998

Resigned: 21 May 2002

Donald N.

Position: Director

Appointed: 16 June 1998

Resigned: 21 May 2002

Alasdair N.

Position: Director

Appointed: 15 July 1996

Resigned: 19 June 2013

Norman M.

Position: Director

Appointed: 15 July 1996

Resigned: 16 June 1998

John K.

Position: Director

Appointed: 15 July 1996

Resigned: 30 June 1998

Alasdair N.

Position: Secretary

Appointed: 15 July 1996

Resigned: 19 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand529273243388
Current Assets18 16510 4627 84212 960
Debtors17 63610 1897 59912 572
Other Debtors1 207 6 2314 472
Other
Accumulated Depreciation Impairment Property Plant Equipment35 52035 52035 520 
Amounts Owed By Group Undertakings11 2939 8291 3688 100
Average Number Employees During Period2222
Creditors10 6113 113 5 118
Net Current Assets Liabilities7 5547 3497 8427 842
Other Creditors1 400  85
Other Taxation Social Security Payable9 1903 112 4 933
Property Plant Equipment Gross Cost35 52035 52035 520 
Total Assets Less Current Liabilities7 5547 3497 8427 842
Trade Creditors Trade Payables211 100
Trade Debtors Trade Receivables5 136360  

Transport Operator Data

30
Address Francis Street
City Stornoway
Post code HS1 2ND
Vehicles 2
Staran Yard
Address The Old Mill , Sandwick Road
City Stornoway
Post code HS1 2SL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements