ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS
Status | ACTIVE |
Company No. | SC290960 |
Category | |
Incorporated | 28 Sep 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS is an active with number SC290960. It was incorporated 18 years, 8 months, 5 days ago, on 28 September 2005. The company address is 38 Castle Street, Aberdeen, AB11 5YU, Scotland.
Company Fillings
Resolution
Date: 22 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 20 Feb 2024
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Old address: New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland
New address: 38 Castle Street Aberdeen AB11 5YU
Change date: 2023-11-20
Documents
Accounts with accounts type small
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type small
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-15
Officer name: Jennifer Mitchell
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Johnston
Termination date: 2021-11-17
Documents
Accounts with accounts type small
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Konstantinos Minas
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cameron
Appointment date: 2021-08-04
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Clifford Miller Watt
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Joseph Reid
Termination date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT
Change date: 2021-02-24
Old address: Regent House Regent Quay Aberdeen AB11 5BE Scotland
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Johnston
Appointment date: 2020-01-27
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Gerald Francis Donald
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Chew
Appointment date: 2020-02-17
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Joseph Reid
Appointment date: 2019-12-10
Documents
Termination secretary company with name termination date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-22
Officer name: Sarah Irvine
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jennifer Mitchell
Change date: 2020-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Karen Milne
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Jennifer Mitchell
Documents
Appoint person secretary company with name date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Maggie Martin Hepburn
Appointment date: 2020-07-22
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Forbes
Termination date: 2020-07-16
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-21
Officer name: Olivia Christina Cockburn
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Montgomery Simpson
Termination date: 2019-09-19
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-17
Officer name: Helen Coutts Gauld
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Amudha Sujatha Poobalan
Appointment date: 2019-08-21
Documents
Accounts with accounts type small
Date: 24 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Trembleau
Termination date: 2019-01-28
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Normandale Edwards
Termination date: 2018-12-21
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-18
Officer name: Joyce Duncan
Documents
Appoint person secretary company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-19
Officer name: Ms Sarah Irvine
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: John Attwell Tomlinson
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-16
New address: Regent House Regent Quay Aberdeen AB11 5BE
Old address: 38 Castle Street Castle Street Aberdeen AB11 5YU
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mrs Helen Coutts Gauld
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Nisbet Reid
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Louise Morrison Baxter
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Forbes
Appointment date: 2018-04-01
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mr David Thomas Black
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Patricia Telford
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenna Mcarthur
Termination date: 2017-11-06
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type small
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenna Mcarthur
Appointment date: 2017-05-21
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Murray
Termination date: 2017-05-20
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-20
Officer name: Gayle Kaufmann
Documents
Accounts with accounts type full
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Neil Charles Skene
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Ms Anne Murray
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-28
Officer name: Ms Gayle Kaufmann
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Brebner Duthie
Termination date: 2015-11-13
Documents
Accounts with accounts type full
Date: 29 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 25 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Michelle Williams-Briggs
Termination date: 2015-05-25
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sloan
Termination date: 2015-05-01
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Joseph O'connor
Appointment date: 2015-01-22
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mrs Louise Morrison Baxter
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Dawn Michelle Williams-Briggs
Documents
Accounts with accounts type full
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-20
Old address: Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU
New address: 38 Castle Street Castle Street Aberdeen AB11 5YU
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: John Booth
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-01
Officer name: Mr William Sloan
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-30
Officer name: Alistair Gordon Macdonald
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeannie Felsinger
Termination date: 2014-08-20
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Christina Cockburn
Documents
Accounts with accounts type full
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Trembleau
Change date: 2013-09-28
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Nisbet Reid
Change date: 2013-09-28
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-28
Officer name: Neil Charles Skene
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeannie Felsinger
Change date: 2013-09-28
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair Gordon Macdonald
Change date: 2013-09-28
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 16 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Trembleau
Change date: 2013-07-16
Documents
Appoint person secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joyce Duncan
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Mathers
Documents
Annual return company with made up date
Date: 05 Dec 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Appoint person secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexander Angus James Mathers
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Paterson
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Telford
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Westwood
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Farmer
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Montgomery Simpson
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Booth
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Normandale Edwards
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Attwell Tomlinson
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Hugh Westwood
Documents
Some Companies
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 10830804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
173 CELL BARNES LANE,ST. ALBANS,AL1 5PX
Number: | 11546862 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BELVOIR ROAD,COALVILLE,LE67 3PD
Number: | 10980571 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06683317 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEKING GARDEN CHESHIRE LIMITED
2ND FLOOR,MANCHESTER,M1 4FF
Number: | 11633915 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 01982239 |
Status: | ACTIVE |
Category: | Private Limited Company |