Volunteer Development Scotland Limited

General information

Name:

Volunteer Development Scotland Ltd

Office Address:

Jubilee House Forthside Way FK8 1QZ Stirling

Number: SC106743

Incorporation date: 1987-09-17

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Emails:

  • disclosures@volunteerscotland.org.uk
  • dorothea.mueller@nfpsynergy.net
  • hello@volunteerscotland.org.uk
  • info@crbs.org.uk
  • recruitment@volunteerscotland.org.uk

Websites

www.volunteerdevelopmentscotland.com
www.volunteerscotland.net

Description

Data updated on:

Volunteer Development Scotland Limited can be found at Stirling at Jubilee House. Anyone can find the firm by referencing its zip code - FK8 1QZ. Volunteer Development Scotland's founding dates back to year 1987. This business is registered under the number SC106743 and their current status is active. This business's registered with SIC code 63990 which means Other information service activities n.e.c.. Volunteer Development Scotland Ltd released its account information for the period that ended on 2023-03-31. The business latest confirmation statement was submitted on 2022-11-24.

The company owns seven trademarks, all are still in use. The first trademark was granted in 2014 and the last one in 2017. The trademark which will become invalid sooner, i.e. in October, 2023 is UK00003025819.

Our database describing this particular enterprise's management shows us there are fifteen directors: Megan M., Gregor M., Morna O. and 12 others listed below who joined the company's Management Board on 2023/11/23, 2022/11/23 and 2021/10/28. In order to provide support to the directors, this firm has been utilizing the expertise of Alan S. as a secretary since 2021.

Trade marks

Trademark UK00003028198
Trademark image:Trademark UK00003028198 image
Status:Application Published
Filing date:2013-10-28
Owner name:VOLUNTEER DEVELOPMENT SCOTLAND LTD
Owner address:Volunteer Development Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ
Trademark UK00003051789
Trademark image:Trademark UK00003051789 image
Status:Application Published
Filing date:2014-04-16
Owner name:volunteer development scotland ltd
Owner address:jubillee house, forthside way, stirling, United Kingdom, FK8 1QZ
Trademark UK00003025472
Trademark image:Trademark UK00003025472 image
Status:Application Published
Filing date:2013-10-09
Owner name:VOLUNTEER DEVELOPMENT SCOTLAND LTD
Owner address:Volunteer Development Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ
Trademark UK00003025819
Trademark image:Trademark UK00003025819 image
Status:Registered
Filing date:2013-10-25
Date of entry in register:2014-01-17
Renewal date:2023-10-25
Owner name:VOLUNTEER DEVELOPMENT SCOTLAND LTD
Owner address:Volunteer Development Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ
Trademark UK00003028194
Trademark image:Trademark UK00003028194 image
Status:Registered
Filing date:2013-10-28
Date of entry in register:2014-01-31
Renewal date:2023-10-28
Owner name:VOLUNTEER DEVELOPMENT SCOTLAND LTD
Owner address:Volunteer Development Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ
Trademark UK00003037560
Trademark image:Trademark UK00003037560 image
Status:Application Published
Filing date:2014-01-13
Owner name:VOLUNTEER DEVELOPMENT SCOTLAND LTD
Owner address:Volunteer Development Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ
Trademark UK00003203159
Trademark image:-
Status:Registered
Filing date:2016-12-20
Date of entry in register:2017-03-17
Renewal date:2026-12-20
Owner name:Volunteer Development Scotland Ltd
Owner address:Volunteer Scotland, Jubilee House, Forthside Way, STIRLING, United Kingdom, FK8 1QZ

Company staff

Megan M.

Role: Director

Appointed: 23 November 2023

Latest update: 23 January 2024

Gregor M.

Role: Director

Appointed: 23 November 2023

Latest update: 23 January 2024

Morna O.

Role: Director

Appointed: 23 November 2023

Latest update: 23 January 2024

Jennifer A.

Role: Director

Appointed: 23 November 2023

Latest update: 23 January 2024

Ashleigh K.

Role: Director

Appointed: 23 November 2022

Latest update: 23 January 2024

Shona B.

Role: Director

Appointed: 23 November 2022

Latest update: 23 January 2024

Robert R.

Role: Director

Appointed: 23 November 2022

Latest update: 23 January 2024

Lynne H.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

Selina R.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

Paul O.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

Mark A.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

David F.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

Elizabeth T.

Role: Director

Appointed: 28 October 2021

Latest update: 23 January 2024

Alan S.

Role: Secretary

Appointed: 09 May 2021

Latest update: 23 January 2024

Rosie W.

Role: Director

Appointed: 29 October 2020

Latest update: 23 January 2024

Emma C.

Role: Director

Appointed: 29 October 2019

Latest update: 23 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
36
Company Age

Similar companies nearby

Closest companies