WEST DUNBARTONSHIRE COUNCIL FOR VOLUNTARY SERVICES
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UJ

Company number SC221005
Status Active
Incorporation Date 6 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARCADIA BUSINESS CENTRE, MILLER LANE, CLYDEBANK, DUNBARTONSHIRE, G81 1UJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEST DUNBARTONSHIRE COUNCIL FOR VOLUNTARY SERVICES are www.westdunbartonshirecouncilforvoluntary.co.uk, and www.west-dunbartonshire-council-for-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. West Dunbartonshire Council For Voluntary Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC221005. West Dunbartonshire Council For Voluntary Services has been working since 06 July 2001. The present status of the company is Active. The registered address of West Dunbartonshire Council For Voluntary Services is Arcadia Business Centre Miller Lane Clydebank Dunbartonshire G81 1uj. . ROSS, Selina is a Secretary of the company. HOWATSON, Gilbert is a Director of the company. MACFARLANE, Bruce Douglas Blyth is a Director of the company. MACLEAN, Elizabeth is a Director of the company. MCCUTCHEON, John is a Director of the company. MELVILLE, Anne Therese is a Director of the company. STEVENSON, Kathleen is a Director of the company. Director HARRISON, David Brown has been resigned. Director KEITH, Ronnie has been resigned. Director KELLY, Bernard has been resigned. Director RORISON, Scott William has been resigned. Director RUINE, Elizabeth has been resigned. Director STEWART, James Williamson has been resigned. Director YUILL, James Law has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ROSS, Selina
Appointed Date: 06 July 2001

Director
HOWATSON, Gilbert
Appointed Date: 14 October 2004
91 years old

Director
MACFARLANE, Bruce Douglas Blyth
Appointed Date: 06 July 2001
89 years old

Director
MACLEAN, Elizabeth
Appointed Date: 14 October 2004
82 years old

Director
MCCUTCHEON, John
Appointed Date: 14 October 2004
58 years old

Director
MELVILLE, Anne Therese
Appointed Date: 06 July 2001
66 years old

Director
STEVENSON, Kathleen
Appointed Date: 06 July 2001
69 years old

Resigned Directors

Director
HARRISON, David Brown
Resigned: 14 August 2003
Appointed Date: 06 July 2001
77 years old

Director
KEITH, Ronnie
Resigned: 14 August 2003
Appointed Date: 06 July 2001
69 years old

Director
KELLY, Bernard
Resigned: 01 July 2002
Appointed Date: 06 July 2001
66 years old

Director
RORISON, Scott William
Resigned: 01 June 2005
Appointed Date: 06 July 2001
59 years old

Director
RUINE, Elizabeth
Resigned: 23 May 2003
Appointed Date: 06 July 2001
72 years old

Director
STEWART, James Williamson
Resigned: 01 February 2007
Appointed Date: 06 July 2001
73 years old

Director
YUILL, James Law
Resigned: 03 August 2003
Appointed Date: 06 July 2001
85 years old

Persons With Significant Control

Ms Selina Ross
Notified on: 8 July 2016
56 years old
Nature of control: Has significant influence or control

Mrs Kathleen Stevenson
Notified on: 8 July 2016
69 years old
Nature of control: Has significant influence or control

Ms Anne Therese Melville
Notified on: 8 July 2016
66 years old
Nature of control: Has significant influence or control

Rev John Mccutcheon
Notified on: 8 July 2016
58 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Maclean
Notified on: 8 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Gilbert Howatson
Notified on: 8 July 2016
91 years old
Nature of control: Has significant influence or control

Mr Bruce Douglas Blyth Macfarlane
Notified on: 8 July 2016
89 years old
Nature of control: Has significant influence or control

WEST DUNBARTONSHIRE COUNCIL FOR VOLUNTARY SERVICES Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 8 July 2015 no member list
12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
01 Nov 2002
Total exemption full accounts made up to 31 March 2002
18 Oct 2002
Accounting reference date shortened from 31/07/02 to 31/03/02
02 Sep 2002
Director resigned
16 Jul 2002
Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed;director resigned

06 Jul 2001
Incorporation