VOLUNTEER CENTRE EDINBURGH
EDINBURGH EDINBURGH VOLUNTEER EXCHANGE

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5EQ

Company number SC202631
Status Active
Incorporation Date 23 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 222 LEITH WALK, EDINBURGH, EH6 5EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr John Francis Lawrie as a director on 31 January 2017; Termination of appointment of Thomas Geoffrey Morris as a director on 31 January 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of VOLUNTEER CENTRE EDINBURGH are www.volunteercentre.co.uk, and www.volunteer-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Volunteer Centre Edinburgh is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC202631. Volunteer Centre Edinburgh has been working since 23 December 1999. The present status of the company is Active. The registered address of Volunteer Centre Edinburgh is 222 Leith Walk Edinburgh Eh6 5eq. . CAPLAN, Yvonne is a Secretary of the company. BLACK, Rebecca Elizabeth Parry is a Director of the company. CONNOR, Vincent Joseph is a Director of the company. HAMILTON, Linda is a Director of the company. HIBBERT, Edward David William is a Director of the company. KILLE, Jane Elizabeth is a Director of the company. LAWRIE, John Francis is a Director of the company. MCLEAN, Thomas is a Director of the company. MORRISON, Laura Louise is a Director of the company. NAPUK, Angela Mary is a Director of the company. REID, Michael Alexander is a Director of the company. Secretary EADIE, Harriet Isabel has been resigned. Secretary MCKENNA, Agnes has been resigned. Director ASHING, Martin has been resigned. Director BATEMAN, Janet Moira has been resigned. Director BLAKE, Sandra Marjory has been resigned. Director CRAIG, Norman Graham has been resigned. Director HAMILTON, Gillian Elizabeth has been resigned. Director HAMILTON, Linda has been resigned. Director JOHNSTON, Elizabeth has been resigned. Director KING, Melville Douglas has been resigned. Director KINGHORN, Elise Jean has been resigned. Director LAWN-THOMAS, Anna Mary has been resigned. Director LENNON, Elaine Mcalpine has been resigned. Director MARRYAT, Jane Margaret has been resigned. Director MARWICK, Steven Nicholas has been resigned. Director MCTERNAN, Louise has been resigned. Director MILLIGAN, Cynthia Ashworth, Lady has been resigned. Director MORRIS, Thomas Geoffrey has been resigned. Director MORRISON, Laura Louise has been resigned. Director MURDOCH, John Logan has been resigned. Director PATERSON, Esther has been resigned. Director PHILLIPS, John Christian has been resigned. Director RICHARDSON, John has been resigned. Director STORM, Debbie has been resigned. Director TAYLOR, Marion has been resigned. Director VAN DEN BERG, Johan Albert has been resigned. Director VON WALD, Kris Ellen has been resigned. Director WANNERTON, Robert James has been resigned. Director WARREN, Timothy Peter has been resigned. Director WEIR, Agnes Mary Ferguson has been resigned. Director WILSON, Roger John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAPLAN, Yvonne
Appointed Date: 01 April 2016

Director
BLACK, Rebecca Elizabeth Parry
Appointed Date: 30 October 2012
36 years old

Director
CONNOR, Vincent Joseph
Appointed Date: 30 October 2012
62 years old

Director
HAMILTON, Linda
Appointed Date: 04 October 2016
70 years old

Director
HIBBERT, Edward David William
Appointed Date: 20 September 2010
55 years old

Director
KILLE, Jane Elizabeth
Appointed Date: 04 November 2008
74 years old

Director
LAWRIE, John Francis
Appointed Date: 31 January 2017
82 years old

Director
MCLEAN, Thomas
Appointed Date: 30 October 2012
63 years old

Director
MORRISON, Laura Louise
Appointed Date: 17 November 2015
46 years old

Director
NAPUK, Angela Mary
Appointed Date: 06 December 2011
83 years old

Director
REID, Michael Alexander
Appointed Date: 23 December 1999
60 years old

Resigned Directors

Secretary
EADIE, Harriet Isabel
Resigned: 24 March 2016
Appointed Date: 01 April 2002

Secretary
MCKENNA, Agnes
Resigned: 01 April 2002
Appointed Date: 23 December 1999

Director
ASHING, Martin
Resigned: 04 November 2008
Appointed Date: 30 October 2007
56 years old

Director
BATEMAN, Janet Moira
Resigned: 30 October 2012
Appointed Date: 31 October 2006
66 years old

Director
BLAKE, Sandra Marjory
Resigned: 30 October 2007
Appointed Date: 29 September 2004
82 years old

Director
CRAIG, Norman Graham
Resigned: 04 October 2016
Appointed Date: 03 November 2009
83 years old

Director
HAMILTON, Gillian Elizabeth
Resigned: 04 August 2005
Appointed Date: 05 November 2002
85 years old

Director
HAMILTON, Linda
Resigned: 16 September 2014
Appointed Date: 04 November 2008
70 years old

Director
JOHNSTON, Elizabeth
Resigned: 18 May 2010
Appointed Date: 04 November 2008
73 years old

Director
KING, Melville Douglas
Resigned: 30 October 2007
Appointed Date: 22 May 2001
81 years old

Director
KINGHORN, Elise Jean
Resigned: 17 November 2015
Appointed Date: 01 October 2013
38 years old

Director
LAWN-THOMAS, Anna Mary
Resigned: 30 October 2007
Appointed Date: 01 April 2003
48 years old

Director
LENNON, Elaine Mcalpine
Resigned: 01 November 2002
Appointed Date: 22 May 2001
61 years old

Director
MARRYAT, Jane Margaret
Resigned: 04 November 2008
Appointed Date: 01 April 2003
68 years old

Director
MARWICK, Steven Nicholas
Resigned: 20 September 2010
Appointed Date: 01 February 2005
55 years old

Director
MCTERNAN, Louise
Resigned: 01 December 2014
Appointed Date: 15 September 2014
52 years old

Director
MILLIGAN, Cynthia Ashworth, Lady
Resigned: 24 September 2003
Appointed Date: 23 December 1999
82 years old

Director
MORRIS, Thomas Geoffrey
Resigned: 31 January 2017
Appointed Date: 04 October 2016
55 years old

Director
MORRISON, Laura Louise
Resigned: 01 October 2013
Appointed Date: 30 October 2007
46 years old

Director
MURDOCH, John Logan
Resigned: 29 September 2004
Appointed Date: 01 April 2003
79 years old

Director
PATERSON, Esther
Resigned: 25 May 2009
Appointed Date: 30 October 2007
46 years old

Director
PHILLIPS, John Christian
Resigned: 30 October 2007
Appointed Date: 03 October 2000
58 years old

Director
RICHARDSON, John
Resigned: 04 November 2008
Appointed Date: 01 April 2003
85 years old

Director
STORM, Debbie
Resigned: 01 September 2002
Appointed Date: 03 October 2000
58 years old

Director
TAYLOR, Marion
Resigned: 13 August 2009
Appointed Date: 30 October 2007
47 years old

Director
VAN DEN BERG, Johan Albert
Resigned: 01 May 2002
Appointed Date: 23 December 1999
65 years old

Director
VON WALD, Kris Ellen
Resigned: 04 October 2016
Appointed Date: 20 September 2010
65 years old

Director
WANNERTON, Robert James
Resigned: 07 June 2008
Appointed Date: 31 October 2006
53 years old

Director
WARREN, Timothy Peter
Resigned: 04 October 2016
Appointed Date: 05 April 2016
64 years old

Director
WEIR, Agnes Mary Ferguson
Resigned: 01 April 2003
Appointed Date: 23 December 1999
73 years old

Director
WILSON, Roger John
Resigned: 30 October 2012
Appointed Date: 03 November 2009
63 years old

VOLUNTEER CENTRE EDINBURGH Events

07 Feb 2017
Appointment of Mr John Francis Lawrie as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Thomas Geoffrey Morris as a director on 31 January 2017
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Dec 2016
Termination of appointment of Norman Graham Craig as a director on 4 October 2016
07 Dec 2016
Appointment of Mr Thomas Geoffrey Morris as a director on 4 October 2016
...
... and 115 more events
28 Dec 2000
Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed

08 Nov 2000
New director appointed
19 Oct 2000
New director appointed
17 Jan 2000
Accounting reference date extended from 31/12/00 to 31/03/01
23 Dec 1999
Incorporation

VOLUNTEER CENTRE EDINBURGH Charges

16 April 2015
Charge code SC20 2631 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Big Issue Invest Limited Unity Trust Bank PLC
Description: 222 leith walk, edinburgh. MID25703.
16 April 2015
Charge code SC20 2631 0003
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Big Issue Invest Limited
Description: 222 leith walk, edinburgh. MID25703…
16 April 2015
Charge code SC20 2631 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 222 leith walk, edinburgh. MID25703.
8 April 2015
Charge code SC20 2631 0001
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Big Issue Invest Limited
Description: Contains floating charge…