ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

38 Castle Street, Aberdeen, AB11 5YU, Scotland
StatusACTIVE
Company No.SC290960
Category
Incorporated28 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionScotland

SUMMARY

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS is an active with number SC290960. It was incorporated 18 years, 8 months, 12 days ago, on 28 September 2005. The company address is 38 Castle Street, Aberdeen, AB11 5YU, Scotland.



People

HEPBURN, Maggie Martin

Secretary

ACTIVE

Assigned on 22 Jul 2020

Current time on role 3 years, 10 months, 19 days

BLACK, David Thomas

Director

General Manager

ACTIVE

Assigned on 07 Nov 2017

Current time on role 6 years, 7 months, 3 days

CAMERON, David John, Lord Provost

Director

Elected Member (Councillor) Aberdeen City Council

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 10 months, 6 days

CHEW, Sarah

Director

Managing Director

ACTIVE

Assigned on 17 Feb 2020

Current time on role 4 years, 3 months, 22 days

DONALD, Gerald Francis

Director

Head Of Property And Asset Development

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 4 months, 14 days

MILNE, Karen

Director

Manager

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 6 months

MINAS, Konstantinos

Director

Ho Education And Learning, Aberdeen Science Centre

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 10 months, 6 days

O'CONNOR, Paul Joseph

Director

Community Projects Manager

ACTIVE

Assigned on 22 Jan 2015

Current time on role 9 years, 4 months, 19 days

POOBALAN, Amudha Sujatha, Doctor

Director

Senior Lecturer In Public Health

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 20 days

WATT, Clifford Miller

Director

Head Of Development Bipolar Scotland

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 10 months, 6 days

DUNCAN, Joyce

Secretary

RESIGNED

Assigned on 18 Apr 2013

Resigned on 18 Dec 2018

Time on role 5 years, 8 months

IRVINE, Sarah

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 22 Jul 2020

Time on role 1 year, 7 months, 3 days

KELLY, Rhonda Susan

Secretary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 11 Sep 2009

Time on role 3 years, 11 months, 13 days

MATHERS, Alexander Angus James

Secretary

RESIGNED

Assigned on 29 Nov 2012

Resigned on 18 Apr 2013

Time on role 4 months, 19 days

PATERSON, Ian

Secretary

Chief Executive

RESIGNED

Assigned on 11 Sep 2009

Resigned on 29 Nov 2012

Time on role 3 years, 2 months, 18 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2005

Time on role

AGER, Cameron

Director

Performance Development Manager

RESIGNED

Assigned on 11 Sep 2009

Resigned on 28 Jan 2011

Time on role 1 year, 4 months, 17 days

AITKEN, Gwen

Director

Retired

RESIGNED

Assigned on 15 Jan 2009

Resigned on 28 Jan 2011

Time on role 2 years, 13 days

ARNOLD, Edmund

Director

Minister Of Religion

RESIGNED

Assigned on 28 Sep 2005

Resigned on 21 Oct 2007

Time on role 2 years, 23 days

BAXTER, Louise Morrison

Director

Retired

RESIGNED

Assigned on 01 Mar 2015

Resigned on 19 Apr 2018

Time on role 3 years, 1 month, 18 days

BOOTH, John

Director

Deputy Chief Executive

RESIGNED

Assigned on 27 Oct 2011

Resigned on 20 Nov 2014

Time on role 3 years, 24 days

BOOTH, John

Director

Human Resources Director

RESIGNED

Assigned on 11 Sep 2009

Resigned on 09 Feb 2010

Time on role 4 months, 28 days

COCKBURN, Olivia Christina

Director

None

RESIGNED

Assigned on 03 Dec 2013

Resigned on 21 May 2020

Time on role 6 years, 5 months, 18 days

DUTHIE, Douglas Brebner

Director

Trust Co-Ordinator

RESIGNED

Assigned on 28 Sep 2005

Resigned on 13 Nov 2015

Time on role 10 years, 1 month, 15 days

EDWARDS, Gordon Normandale

Director

None

RESIGNED

Assigned on 27 Oct 2011

Resigned on 21 Dec 2018

Time on role 7 years, 1 month, 25 days

FARMER, Louise Margaret

Director

Consultant

RESIGNED

Assigned on 10 Feb 2010

Resigned on 26 Jan 2012

Time on role 1 year, 11 months, 16 days

FELSINGER, Jeannie

Director

Grec Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 20 Aug 2014

Time on role 6 years, 10 months, 19 days

FORBES, Angela

Director

General Manager

RESIGNED

Assigned on 01 Apr 2018

Resigned on 16 Jul 2020

Time on role 2 years, 3 months, 15 days

GAULD, Helen Coutts

Director

Ceo

RESIGNED

Assigned on 01 Jun 2018

Resigned on 17 Oct 2019

Time on role 1 year, 4 months, 16 days

HANNAN, Paul Martin

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2005

Resigned on 29 Jun 2009

Time on role 3 years, 9 months, 1 day

JOHNSTON, Lawrence

Director

Ceo

RESIGNED

Assigned on 27 Jan 2020

Resigned on 17 Nov 2021

Time on role 1 year, 9 months, 21 days

KAUFMANN, Gayle

Director

Centre Co-Ordinator

RESIGNED

Assigned on 28 Apr 2016

Resigned on 20 May 2017

Time on role 1 year, 22 days

KYLE, Gordon Nelson

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2005

Resigned on 10 Feb 2010

Time on role 4 years, 4 months, 12 days

MACDONALD, Alistair Gordon

Director

Consultant

RESIGNED

Assigned on 28 Aug 2006

Resigned on 30 Oct 2013

Time on role 7 years, 2 months, 2 days

MCARTHUR, Jenna

Director

Centre Manager

RESIGNED

Assigned on 21 May 2017

Resigned on 06 Nov 2017

Time on role 5 months, 16 days

MCDADE, Elizabeth

Director

Carers Information Worker

RESIGNED

Assigned on 28 Sep 2005

Resigned on 06 Dec 2007

Time on role 2 years, 2 months, 8 days

MILROY, Kenneth Angus

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2006

Time on role 1 year

MITCHELL, Jennifer

Director

Director Of External Relations

RESIGNED

Assigned on 10 Dec 2019

Resigned on 15 Aug 2022

Time on role 2 years, 8 months, 5 days

MURRAY, Anne

Director

Retired

RESIGNED

Assigned on 23 Jun 2016

Resigned on 20 May 2017

Time on role 10 months, 27 days

REID, Alan Joseph

Director

Retired

RESIGNED

Assigned on 10 Dec 2019

Resigned on 01 Jul 2020

Time on role 6 months, 21 days

REID, Matthew John Nisbet

Director

Development Worker

RESIGNED

Assigned on 30 Sep 2005

Resigned on 19 Apr 2018

Time on role 12 years, 6 months, 19 days

SIMPSON, Kenneth Montgomery

Director

Chief Executive

RESIGNED

Assigned on 27 Oct 2011

Resigned on 19 Sep 2019

Time on role 7 years, 10 months, 23 days

SIMPSON, Kenneth Montgomery

Director

Chief Executive

RESIGNED

Assigned on 11 Sep 2009

Resigned on 09 Feb 2010

Time on role 4 months, 28 days

SIMPSON, Kenneth Montgomery

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2006

Time on role 1 year

SKENE, Neil Charles

Director

Funding Co-Ordinator

RESIGNED

Assigned on 11 Sep 2009

Resigned on 10 Nov 2016

Time on role 7 years, 1 month, 29 days

SLOAN, William

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 2013

Resigned on 01 May 2015

Time on role 1 year, 5 months, 30 days

STEWART, Christine

Director

Head Of Service

RESIGNED

Assigned on 12 Oct 2007

Resigned on 11 Sep 2009

Time on role 1 year, 10 months, 30 days

TELFORD, Patricia

Director

None

RESIGNED

Assigned on 11 Oct 2012

Resigned on 06 Nov 2017

Time on role 5 years, 26 days

TOMLINSON, John Attwell

Director

Business Consultant

RESIGNED

Assigned on 27 Oct 2011

Resigned on 10 Dec 2018

Time on role 7 years, 1 month, 14 days

TREMBLEAU, Clare

Director

Training Coordinator

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Jan 2019

Time on role 9 years, 6 months, 27 days

WANG, Shimea

Director

Co-Ordinator

RESIGNED

Assigned on 28 Sep 2005

Resigned on 05 Oct 2005

Time on role 7 days

WESTWOOD, Malcolm Hugh

Director

Retired Civil Servant (Court Service)

RESIGNED

Assigned on 27 Oct 2011

Resigned on 11 Oct 2012

Time on role 11 months, 15 days

WILLIAMS-BRIGGS, Dawn Michelle

Director

Operational Manager - Third Sector

RESIGNED

Assigned on 22 Jan 2015

Resigned on 25 May 2015

Time on role 4 months, 3 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2005

Time on role

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2005

Time on role

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 28 Sep 2005

Time on role


Some Companies

BIG TELLY TV LTD.

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08401558
Status:ACTIVE
Category:Private Limited Company

BRYLINT LIMITED

ALLACHY HOUSE,ABERLOUR,AB38 9PR

Number:SC297324
Status:ACTIVE
Category:Private Limited Company

ICART GNEISS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10629652
Status:ACTIVE
Category:Private Limited Company

KRASNAL LIMITED

20 ISIS WAY,DERBY,DE65 5LP

Number:11720133
Status:ACTIVE
Category:Private Limited Company
Number:08826518
Status:ACTIVE
Category:Community Interest Company

LOMAS O'DONNELL INVESTMENTS LIMITED

43 NORTH PARK,LONDON,SE9 5AW

Number:11889226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source