Advanced company searchLink opens in new window

VOLUNTARY ACTION ANGUS

Company number SC248473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
24 Jul 2023 AA Accounts for a small company made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
10 May 2023 AP01 Appointment of Jill Scott as a director on 28 April 2023
10 May 2023 AP01 Appointment of Rhona Margaret Guild as a director on 28 April 2023
25 Jul 2022 AA Accounts for a small company made up to 31 March 2022
04 Jul 2022 TM01 Termination of appointment of Anne Robertson Brown as a director on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Pamela Reid Wardlaw as a director on 4 July 2022
11 May 2022 AP01 Appointment of Anne Margaret Callander as a director on 28 April 2022
11 May 2022 AP01 Appointment of Kenneth White Lee as a director on 28 April 2022
11 May 2022 AP01 Appointment of Sharon Jean Neilson as a director on 28 April 2022
11 May 2022 TM01 Termination of appointment of Neil Robert Prentice as a director on 28 April 2022
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
30 Jul 2021 AA Accounts for a small company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
17 May 2021 AP01 Appointment of Anne Robertson Brown as a director on 3 May 2021
17 May 2021 AP03 Appointment of Hayley Mearns as a secretary on 3 May 2021
17 May 2021 TM01 Termination of appointment of Donald George Morrison as a director on 3 May 2021
17 May 2021 TM02 Termination of appointment of Gary Patrick Malone as a secretary on 3 May 2021
13 Dec 2020 AA Accounts for a small company made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Ruth Leslie-Melville as a director on 25 October 2019
21 Jan 2020 TM01 Termination of appointment of Colin Andrew Webster Brown as a director on 25 October 2019
21 Jan 2020 AP01 Appointment of Pamela Reid Wardlaw as a director on 25 October 2019
21 Jan 2020 AD01 Registered office address changed from 1-3 st James Road St. James Road Forfar DD8 2AQ Scotland to Third Sector Centre 5-7 the Cross Forfar Angus DD8 1BX on 21 January 2020