VOLUNTEER CENTRE MIDLOTHIAN - DALKEITH


Company Profile Company Filings

Overview

VOLUNTEER CENTRE MIDLOTHIAN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DALKEITH SCOTLAND and has the status: Active.
VOLUNTEER CENTRE MIDLOTHIAN was incorporated 21 years ago on 27/02/2003 and has the registered number: SC244806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOLUNTEER CENTRE MIDLOTHIAN - DALKEITH

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.
94990 - Activities of other membership organizations n.e.c.
96090 - Other service activities 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

4-6 WHITE HART STREET
DALKEITH
EH22 1AE
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
VOLUNTEERING FIRST (MIDLOTHIAN) (until 01/11/2005)

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DANA JUPP Oct 1970 American Director 2019-03-27 CURRENT
MR STEPHEN SOMERFIELD Sep 1953 British Director 2019-02-18 CURRENT
MR GARY COCHRANE Aug 1968 British Director 2022-02-21 CURRENT
CRAIG WILSON May 1988 British Director 2021-08-10 CURRENT
MS LAURA WRIGHT Oct 1974 British Director 2021-11-02 CURRENT
MS NADIA ASLAM Aug 1970 British Director 2019-06-06 CURRENT
MHAIRI ANNE MAIN Oct 1957 British Director 2003-12-08 UNTIL 2005-09-05 RESIGNED
DOROTHY JOHNSTON Oct 1948 British Director 2003-03-10 UNTIL 2003-10-30 RESIGNED
PATRICK KENNY Apr 1949 British Director 2005-05-16 UNTIL 2007-03-21 RESIGNED
MS CAROLINE KUBALA Mar 1984 British Director 2017-03-28 UNTIL 2019-10-03 RESIGNED
ELISA HENDERSON Sep 1981 British Director 2020-02-19 UNTIL 2022-05-10 RESIGNED
KATHLEEN MARSHALL Aug 1945 British Director 2009-09-28 UNTIL 2012-11-07 RESIGNED
MARIA BERNADETTE MARSHALL Nov 1944 British Director 2009-09-28 UNTIL 2015-09-09 RESIGNED
MARGARET ANNE MILNE Jan 1964 British Director 2007-10-04 UNTIL 2013-10-31 RESIGNED
SUSAN CAIRNS MELDRUM Feb 1971 British Director 2004-06-28 UNTIL 2006-11-08 RESIGNED
WILLIAM DAVID METCALFE Mar 1942 British Director 2003-03-10 UNTIL 2009-11-03 RESIGNED
MS LORRAINE PRINCE Oct 1981 British Director 2017-01-19 UNTIL 2018-02-19 RESIGNED
BABARA HOWIE Jun 1964 British Director 2003-03-10 UNTIL 2003-10-30 RESIGNED
MR IAN WILLIAM HEWITSON Sep 1947 British Director 2013-02-20 UNTIL 2017-09-30 RESIGNED
MS MARGARET MCGHIE Jun 1946 British Director 2020-12-14 UNTIL 2023-03-03 RESIGNED
LAURA HELEN SHEPHERD Oct 1954 Secretary 2003-03-10 UNTIL 2010-03-31 RESIGNED
MRS ANNE CRAWFORD MOODIE Secretary 2010-04-01 UNTIL 2017-10-10 RESIGNED
MRS CAROLINE KUBALA Secretary 2018-03-14 UNTIL 2019-10-03 RESIGNED
MS ROISIN FITZSIMONS Secretary 2017-10-10 UNTIL 2018-03-14 RESIGNED
MR CALVIN LEE DOUGLAS Dec 1992 British Director 2014-01-15 UNTIL 2021-03-16 RESIGNED
PETER SYMONDS Mar 1934 British Director 2003-03-10 UNTIL 2005-11-18 RESIGNED
PETER TRAINER COMPANY SECRETARIES LTD. Corporate Nominee Secretary 2003-02-27 UNTIL 2003-02-27 RESIGNED
MARY KATHLEEN ALEXANDER May 1947 British Director 2004-12-13 UNTIL 2009-04-06 RESIGNED
MRS JACKIE DAVIDSON Mar 1967 British Director 2014-11-05 UNTIL 2019-01-22 RESIGNED
MARION DARLING Sep 1966 British Director 2009-01-19 UNTIL 2009-04-06 RESIGNED
KAREN CHRISTIE Mar 1981 British Director 2006-07-17 UNTIL 2006-10-30 RESIGNED
MRS JOAN CATCHPOLE Nov 1945 British Director 2010-03-24 UNTIL 2010-10-13 RESIGNED
DR SUSAN BRITTAIN Sep 1982 British Director 2010-03-24 UNTIL 2016-03-15 RESIGNED
RHONA MARGARET BRANKIN Jan 1950 British Director 2003-03-10 UNTIL 2004-11-15 RESIGNED
MICHAEL ANDRZEJ GORCZEWSKI Apr 1983 Polish Director 2009-05-18 UNTIL 2010-05-05 RESIGNED
MISS CLAIRE LOUISE BISSET May 1980 British Director 2007-03-05 UNTIL 2009-04-06 RESIGNED
MR SAMUEL GORDON ANTHONY ANDERSON Jun 1964 British Director 2012-04-25 UNTIL 2013-02-28 RESIGNED
MS DIANE ALLAN May 1959 British Director 2018-06-07 UNTIL 2019-04-17 RESIGNED
MRS ALISON JANE ALLAN Aug 1958 British Director 2020-11-03 UNTIL 2021-10-31 RESIGNED
ALEXANDER BURNETT MURRAY Apr 1952 British Director 2009-05-18 UNTIL 2012-04-25 RESIGNED
MR RICHARD DAVID ANDREWS Dec 1961 British Director 2013-09-04 UNTIL 2018-03-16 RESIGNED
HEATHER KATRINA GREGORY Sep 1956 British Director 2004-12-13 UNTIL 2006-09-25 RESIGNED
KATHLEEN VERONICA GLASS Nov 1961 British Director 2010-10-13 UNTIL 2013-04-24 RESIGNED
MARIA HERMISTON Sep 1966 British Director 2006-11-20 UNTIL 2007-10-31 RESIGNED
BOB SUTHERLAND Aug 1947 British Director 2005-10-04 UNTIL 2007-03-05 RESIGNED
IAN LINDSAY SNEDDON May 1964 British Director 2003-03-10 UNTIL 2009-06-08 RESIGNED
MR JOHN SMITH Dec 1960 British Director 2016-01-12 UNTIL 2018-02-16 RESIGNED
AUDREY HELEN REID Feb 1957 British Director 2008-03-17 UNTIL 2009-04-01 RESIGNED
SARAH DAVISON May 1981 British Director 2009-06-08 UNTIL 2010-02-26 RESIGNED
MRS MARY LAW PENDER Apr 1979 British Director 2014-01-15 UNTIL 2017-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCLAYS INVESTMENT SOLUTIONS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
HANDICABS (LOTHIAN) LTD LOANHEAD Active SMALL 49390 - Other passenger land transport
SCOTTISH LIBRARY AND INFORMATION COUNCIL GLASGOW SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
DRAKE MUSIC SCOTLAND EDINBURGH Active SMALL 90010 - Performing arts
SCOTTISH UNION OF SUPPORTED EMPLOYMENT GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT DALKEITH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HARDCOPY MEDIA COMPANY LIMITED ALLOA Dissolved... TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
HOME LINK FAMILY SUPPORT EDINBURGH Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHANGES EAST LOTHIAN EAST LOTHIAN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LOANHEAD COMMUNITY LEARNING ASSOCIATION DALKEITH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PLAY MIDLOTHIAN DALKEITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CREATE THE FUTURE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MIDLOTHIAN FINANCIAL INCLUSION NETWORK MIDLOTHIAN Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ST. DAVID'S BRADBURY DAY CENTRE MIDLOTHIAN Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TRELLIS SCOTLAND PERTH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
UPWARD MOBILITY LTD. EDINBURGH UNITED KINGDOM Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
MAY 80 LIMITED EDINBURGH Dissolved... NO ACCOUNTS FILED 69201 - Accounting and auditing activities
ONE 2 ANOTHER CONSULTING LIMITED BONNYRIGG Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
101 PAINTING & DECORATING LTD LOANHEAD SCOTLAND Active MICRO ENTITY 43341 - Painting

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDLOTHIAN VOLUNTARY ACTION MIDLOTHIAN Active TOTAL EXEMPTION FULL 86900 - Other human health activities