Volunteer Tutors Organisation Ltd GLASGOW


Founded in 2003, Volunteer Tutors Organisation, classified under reg no. SC249724 is an active company. Currently registered at St Charles Primary School G20 6BG, Glasgow the company has been in the business for 21 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 17th June 2016 Volunteer Tutors Organisation Ltd is no longer carrying the name Volunteer Tutors Organisation (glasgow).

Currently there are 8 directors in the the company, namely David K., Karen R. and Sharon M. and others. In addition one secretary - Karen R. - is with the firm. Currently 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.

Volunteer Tutors Organisation Ltd Address / Contact

Office Address St Charles Primary School
Office Address2 13 Kelvinside Gardens
Town Glasgow
Post code G20 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249724
Date of Incorporation Tue, 20th May 2003
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Karen R.

Position: Secretary

Appointed: 08 November 2023

David K.

Position: Director

Appointed: 08 March 2023

Karen R.

Position: Director

Appointed: 14 January 2023

Sharon M.

Position: Director

Appointed: 05 June 2021

Johann L.

Position: Director

Appointed: 20 May 2021

Lynne W.

Position: Director

Appointed: 19 June 2019

Andrew M.

Position: Director

Appointed: 06 June 2018

Douglas J.

Position: Director

Appointed: 25 May 2016

Karen F.

Position: Director

Appointed: 01 June 2013

Rahul R.

Position: Director

Appointed: 08 March 2023

Resigned: 11 August 2023

James Y.

Position: Director

Appointed: 23 October 2020

Resigned: 24 August 2023

Alistair D.

Position: Director

Appointed: 20 June 2019

Resigned: 14 January 2023

Pauline W.

Position: Director

Appointed: 19 June 2019

Resigned: 20 May 2021

Sarah H.

Position: Director

Appointed: 06 June 2018

Resigned: 05 June 2021

Sarah H.

Position: Secretary

Appointed: 06 June 2018

Resigned: 26 August 2020

Martin H.

Position: Director

Appointed: 06 June 2018

Resigned: 20 May 2021

Lisa S.

Position: Director

Appointed: 24 May 2017

Resigned: 14 January 2023

Ronald T.

Position: Secretary

Appointed: 24 May 2017

Resigned: 06 June 2018

Scott L.

Position: Director

Appointed: 20 May 2015

Resigned: 02 September 2015

Ronald T.

Position: Director

Appointed: 20 May 2015

Resigned: 28 August 2018

George R.

Position: Director

Appointed: 20 May 2015

Resigned: 06 June 2018

Eleanor L.

Position: Director

Appointed: 28 May 2014

Resigned: 24 May 2017

Elizabeth S.

Position: Director

Appointed: 28 May 2014

Resigned: 25 May 2016

Tracey S.

Position: Director

Appointed: 28 May 2014

Resigned: 20 May 2015

Fiona H.

Position: Director

Appointed: 01 June 2011

Resigned: 04 June 2014

Mary M.

Position: Director

Appointed: 25 May 2011

Resigned: 04 June 2014

Anupama R.

Position: Director

Appointed: 25 May 2011

Resigned: 07 August 2013

Jennifer B.

Position: Director

Appointed: 26 May 2010

Resigned: 07 September 2011

Linsey R.

Position: Director

Appointed: 27 May 2009

Resigned: 25 May 2011

Ian H.

Position: Director

Appointed: 27 May 2009

Resigned: 02 October 2013

Victoria M.

Position: Director

Appointed: 21 May 2008

Resigned: 04 May 2011

George S.

Position: Director

Appointed: 21 May 2008

Resigned: 11 April 2012

Maggie M.

Position: Director

Appointed: 08 January 2007

Resigned: 12 December 2007

Karen M.

Position: Director

Appointed: 20 December 2006

Resigned: 19 November 2007

Julie H.

Position: Director

Appointed: 01 February 2006

Resigned: 31 March 2010

Katherine T.

Position: Director

Appointed: 01 February 2006

Resigned: 27 May 2009

Sheila P.

Position: Secretary

Appointed: 06 October 2004

Resigned: 31 March 2010

Roderick W.

Position: Director

Appointed: 12 May 2004

Resigned: 05 October 2007

Caroline L.

Position: Director

Appointed: 03 December 2003

Resigned: 21 May 2008

Elaine G.

Position: Director

Appointed: 20 May 2003

Resigned: 12 May 2004

Kathy D.

Position: Director

Appointed: 20 May 2003

Resigned: 03 December 2003

Alexander S.

Position: Director

Appointed: 20 May 2003

Resigned: 21 May 2008

Alice S.

Position: Director

Appointed: 20 May 2003

Resigned: 14 January 2004

Joan C.

Position: Secretary

Appointed: 20 May 2003

Resigned: 06 October 2004

Joan F.

Position: Director

Appointed: 20 May 2003

Resigned: 19 June 2019

Joan C.

Position: Director

Appointed: 20 May 2003

Resigned: 24 May 2017

Caroline V.

Position: Director

Appointed: 20 May 2003

Resigned: 12 January 2006

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Douglas J. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Karen F. This PSC has significiant influence or control over the company,. Then there is Sarah H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Douglas J.

Notified on 20 May 2017
Nature of control: significiant influence or control

Karen F.

Notified on 20 May 2017
Nature of control: significiant influence or control

Sarah H.

Notified on 6 June 2018
Ceased on 26 September 2020
Nature of control: significiant influence or control

Ronald T.

Notified on 20 May 2017
Ceased on 28 August 2018
Nature of control: right to appoint and remove directors

George R.

Notified on 20 May 2017
Ceased on 6 June 2018
Nature of control: significiant influence or control

Company previous names

Volunteer Tutors Organisation (glasgow) June 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth34 46726 619
Balance Sheet
Cash Bank In Hand35 12628 726
Current Assets37 52228 726
Debtors2 396 
Intangible Fixed Assets333250
Net Assets Liabilities Including Pension Asset Liability34 46726 619
Reserves/Capital
Shareholder Funds34 46726 619
Other
Creditors Due Within One Year3 3882 357
Fixed Assets333250
Intangible Fixed Assets Aggregate Amortisation Impairment18 41218 495
Intangible Fixed Assets Amortisation Charged In Period 83
Intangible Fixed Assets Cost Or Valuation18 74518 745
Net Current Assets Liabilities34 13426 369
Other Aggregate Reserves34 46726 619
Total Assets Less Current Liabilities34 46726 619

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 28th February 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements