VOLUNTARY GROUPS SUTHERLAND - SUTHERLAND


Company Profile Company Filings

Overview

VOLUNTARY GROUPS SUTHERLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUTHERLAND and has the status: Active.
VOLUNTARY GROUPS SUTHERLAND was incorporated 29 years ago on 09/11/1994 and has the registered number: SC154183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOLUNTARY GROUPS SUTHERLAND - SUTHERLAND

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ALBA, MAIN STREET
SUTHERLAND
KW10 6TG

This Company Originates in : United Kingdom
Previous trading names include:
VOLUNTARY GROUPS - EAST SUTHERLAND (until 19/02/2019)

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE JEAN ROSS Secretary 2011-07-01 CURRENT
MRS CHARLOTTE SYLVIA GIBSON Aug 1943 British Director 2001-11-23 CURRENT
MS FRANCES ELISABETH GUNN Dec 1957 British Director 2019-07-04 CURRENT
MRS MARIANNE HUNTER HUTCHISON Apr 1964 British Director 2022-10-06 CURRENT
MRS ELLEN MARGARET LINDSAY Nov 1955 British Director 2019-10-25 CURRENT
MRS CHRISTINE ANNE MACKAY Jun 1952 British Director 2023-02-06 CURRENT
DEIRDRE JOANNE MACKAY Dec 1955 British Director 2007-10-16 CURRENT
MRS JOAN ALEXANDRA ROSS MACKAY Jan 1959 Scottish Director 2022-10-06 CURRENT
LINDA MUNRO Dec 1956 British Director 2019-04-01 CURRENT
SIR ALLAN MACDONALD GILMOUR Nov 1916 British Director 1996-11-22 UNTIL 2003-09-22 RESIGNED
MR WILLIAM JOHN ROSS Mar 1957 British Director 1997-11-28 UNTIL 2006-11-24 RESIGNED
MRS CHRISTINE JEAN ROSS May 1967 Scottish Director 2003-11-28 UNTIL 2004-03-22 RESIGNED
COLIN IAN RITCHIE Mar 1946 British Director 1998-11-27 UNTIL 2023-01-16 RESIGNED
LIAM O'NEILL Dec 1948 British Director 2000-11-24 UNTIL 2008-11-21 RESIGNED
MR JOHN MURRAY Mar 1968 Scottish Director 2016-12-09 UNTIL 2018-03-22 RESIGNED
MR ANTHONY GEORGE GIBBS Jul 1938 British Director 2006-11-24 UNTIL 2010-09-22 RESIGNED
MR RICHARD GORDON GALE Jan 1956 British Director 2009-11-27 UNTIL 2018-11-28 RESIGNED
ANN MARGARET KEATINGE Jul 1947 British Secretary 1994-11-09 UNTIL 2011-07-01 RESIGNED
MR RONALD STEWART PRETSWELL MUNRO Oct 1949 British Director 2000-11-24 UNTIL 2011-11-25 RESIGNED
PAUL ANTHONY JONES Jun 1947 British Director 1995-12-01 UNTIL 1997-07-16 RESIGNED
JOHN BARNETSON GUNN Oct 1948 British Director 1999-11-30 UNTIL 2004-06-08 RESIGNED
MR DAVID HANNAH Aug 1946 British Director 2010-11-19 UNTIL 2018-10-11 RESIGNED
MRS HELEN MARY HOUSTON Jun 1956 British Director 2020-10-29 UNTIL 2022-03-08 RESIGNED
KENNETH GEORGE HOUSTON May 1955 British Director 1999-11-30 UNTIL 2003-11-28 RESIGNED
DAVID MURRAY Mar 1952 British Director 2001-09-25 UNTIL 2007-11-30 RESIGNED
DR SHEILA AGNES MCKENZIE Jun 1946 British Director 2009-11-27 UNTIL 2011-01-27 RESIGNED
ISABELLA MACKAY Feb 1920 British Director 2005-11-18 UNTIL 2007-03-20 RESIGNED
MR JOHN LOCHORE Jun 1918 British Director 1994-11-09 UNTIL 2007-01-07 RESIGNED
JENNIFER MARGARET FRASER Mar 1949 British Director 2001-11-24 UNTIL 2005-02-01 RESIGNED
MARGARET WHITE FINLAYSON Aug 1932 British Director 1995-12-01 UNTIL 2008-11-21 RESIGNED
CHRISTOPHER ALBERT FERNE Mar 1948 British Director 2007-11-30 UNTIL 2010-11-19 RESIGNED
MR WILLEM PETRUS FAASSEN-DE-HEER Sep 1935 Dutch Director 2004-11-26 UNTIL 2022-03-08 RESIGNED
BRIAN JOSEPH EAGLES May 1939 British Director 2003-11-28 UNTIL 2007-10-03 RESIGNED
JUNE AUDREY EAGLES Jun 1954 British Director 2003-11-28 UNTIL 2004-09-30 RESIGNED
MR PETER ALLAN CARSON Mar 1947 Scottish Director 2010-11-19 UNTIL 2011-09-30 RESIGNED
MRS MARJORIE CAMERON Jul 1919 British Director 1994-11-09 UNTIL 2001-11-24 RESIGNED
MRS JENIFER FRANCES MARY CAMERON Apr 1958 British Director 2009-11-27 UNTIL 2010-08-12 RESIGNED
MICHAEL JONATHAN BRETT YOUNG Oct 1937 British Director 1995-12-01 UNTIL 1999-03-31 RESIGNED
MR WILLIAM JOHN ROSS Mar 1957 British Director 2012-11-16 UNTIL 2022-10-06 RESIGNED
MICHAEL JONATHAN BRETT YOUNG Oct 1937 British Director 2001-09-25 UNTIL 2020-10-29 RESIGNED
MRS JOAN CYNTHIA BISHOP Dec 1954 British Director 2007-11-30 UNTIL 2010-08-12 RESIGNED
HELEN ELIZABETH BETTS-BROWN Mar 1947 British Director 1995-12-01 UNTIL 1997-09-30 RESIGNED
MR WILLIAM ALEXANDER BOYD May 1946 British Director 2007-11-30 UNTIL 2009-05-19 RESIGNED
MR RICHARD GORDON GALE Jan 1956 British Director 2020-10-29 UNTIL 2023-10-05 RESIGNED
DR BARBARA ANNE WATSON Apr 1945 British Director 2007-11-30 UNTIL 2009-02-05 RESIGNED
MRS FLOWER MARGT ELIZABETH THOMSON Sep 1938 British Director 2005-07-05 UNTIL 2020-10-29 RESIGNED
MR WILLIAM MURRAY SUTHERLAND Oct 1951 British Director 2011-08-15 UNTIL 2014-06-12 RESIGNED
CATHERINE GORDON SUTHERLAND Apr 1947 British Director 2001-09-25 UNTIL 2005-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENZIES ENGINEERING DESIGN LIMITED SUTHERLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
THE ABERDEEN WALDORF SCHOOL LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
CENTRED (SCOTLAND) INVERNESS SCOTLAND Active GROUP 86900 - Other human health activities
HIE CAITHNESS AND SUTHERLAND INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
CAITHNESS MENTAL HEALTH SUPPORT GROUP WICK Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED INVERNESS SCOTLAND Active DORMANT 74990 - Non-trading company
SUTHERLAND PARTNERSHIP DORNOCH Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
HELMSDALE AND DISTRICT COMMUNITY ASSOCIATION HELMSDALE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CVS NORTH THURSO Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PARTNERSHIPS FOR WELLBEING LIMITED INVERNESS Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
REAL INVERNESS INVERNESS Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE DORNOCH AREA COMMUNITY INTEREST COMPANY DORNOCH SCOTLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CAITHNESS AND SUTHERLAND WOMEN'S AID GOLSPIE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EAST AND CENTRAL SUTHERLAND CITIZENS ADVICE BUREAU LTD GOLSPIE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DORNOCH ALLSORTS AFTER SCHOOL CLUB DORNOCH Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
HIGH LIFE HIGHLAND INVERNESS SCOTLAND Active GROUP 85510 - Sports and recreation education
NORTH AND WEST SUTHERLAND CITIZENS ADVICE BUREAU KINLOCHBERVIE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DEMENTIA FRIENDLY COMMUNITIES LTD HELMSDALE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MRS CAMERONS LTD DORNOCH SCOTLAND Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Voluntary Groups Sutherland - Charities report - 22.2 2023-07-21 31-03-2023 £230,977 Cash
Voluntary Groups Sutherland - Charities report - 21.2 2021-09-02 31-03-2021 £200,086 Cash
Voluntary Groups Sutherland - Charities report - 20.1.6 2020-07-15 31-03-2020 £158,024 Cash
Voluntary Groups Sutherland - Charities report - 19.1 2019-06-25 31-03-2019 £158,070 Cash
VG - ES - Charities report - 18.1 2018-07-11 31-03-2018 £124,544 Cash
Abbreviated Company Accounts - VOLUNTARY GROUPS - EAST SUTHERLAND 2015-07-29 31-03-2015 £93,995 Cash £157,775 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIRKLAND LIMITED SUTHERLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
CAITHNESS AND SUTHERLAND WOMEN'S AID GOLSPIE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MONSTER MOVES LTD GOLSPIE SCOTLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
THISTLE HOUSEKEEPING LTD GOLSPIE SCOTLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
KENDRA PROJECT MANAGEMENT LIMITED GOLSPIE SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SUTHERLAND RESILIENCE INITIATIVE LTD GOLSPIE SCOTLAND Active NO ACCOUNTS FILED 49390 - Other passenger land transport