Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LARKHALL & DISTRICT VOLUNTEER GROUP
Company Information for

LARKHALL & DISTRICT VOLUNTEER GROUP

REGISTRY HOUSE, 55 VICTORIA STREET, LARKHALL, ML9 2BL,
Company Registration Number
SC203087
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Larkhall & District Volunteer Group
LARKHALL & DISTRICT VOLUNTEER GROUP was founded on 2000-01-18 and has its registered office in Larkhall. The organisation's status is listed as "Active". Larkhall & District Volunteer Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LARKHALL & DISTRICT VOLUNTEER GROUP
 
Legal Registered Office
REGISTRY HOUSE
55 VICTORIA STREET
LARKHALL
ML9 2BL
Other companies in ML9
 
Filing Information
Company Number SC203087
Company ID Number SC203087
Date formed 2000-01-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:38:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LARKHALL & DISTRICT VOLUNTEER GROUP

Current Directors
Officer Role Date Appointed
MARGARET GIBSON
Company Secretary 2017-09-13
ANNE ALSTON
Director 2016-01-10
MARGARET GIBSON
Director 2016-11-23
PAUL MCLAUGHLIN
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MURRAY
Director 2016-11-23 2017-09-13
JANET CHRISTINE MAXWELL
Company Secretary 2012-06-13 2017-03-05
RYTA MESTON
Director 2000-01-18 2016-11-23
PETER CORR
Director 2010-06-30 2016-01-09
DONNA MURRAY
Director 2013-07-03 2014-01-17
CHARLES BELL
Director 2013-04-10 2013-06-26
RYTA MESTON
Company Secretary 2004-08-30 2012-06-13
ALEXANDER MURRAY
Director 2006-06-06 2012-06-13
RONALD FRANK HARDY
Director 2000-01-18 2010-06-30
JAMES KENNEDY
Director 2005-04-14 2006-04-19
SUSAN BROWN
Director 2004-08-30 2005-04-14
ARCHIE LOUDON
Director 2000-01-19 2004-08-30
ALEX SNEDDON
Director 2000-01-18 2004-08-30
BRIAN REID LTD.
Nominated Secretary 2000-01-18 2000-01-18
BRIAN REID LTD.
Nominated Director 2000-01-18 2000-01-18
STEPHEN MABBOTT LTD.
Nominated Director 2000-01-18 2000-01-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ALAN BLYTH
2023-10-04DIRECTOR APPOINTED MR RAKESH NAIDU PAGADALA
2023-10-04DIRECTOR APPOINTED MR FREDIN MONI VARGHESE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SANDRA GILFILLAN
2023-10-03DIRECTOR APPOINTED MRS LINDSAY JANN DAVENPORT
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02DIRECTOR APPOINTED MRS LESLEY ANN HINSHELWOOD
2023-03-28DIRECTOR APPOINTED MRS SANDRA GILFILLAN
2023-03-28DIRECTOR APPOINTED MRS SANDRA GILFILLAN
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR STYLIANOS SOULEIMETZIDIS
2022-12-15DIRECTOR APPOINTED MR ALAN BLYTH
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE HOWDLE
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-13Second filing for the termination of Paul Mclaughlin
2022-01-13RP04TM01Second filing for the termination of Paul Mclaughlin
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAUGHLIN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAUGHLIN
2021-11-17AP01DIRECTOR APPOINTED MR GRANT RILEY
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JANE MCKAY
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS VAUGHAN
2020-11-23AP01DIRECTOR APPOINTED MR STYLIANOS SOULEIMETZIDIS
2020-11-18CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-11-13AP01DIRECTOR APPOINTED MR DONALD STUART MCDOWALL
2020-10-29CH01Director's details changed for Mrs Hazel Jane Mckay on 2020-10-07
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AP01DIRECTOR APPOINTED MRS HAZEL JANE MCKAY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION MURRAY
2020-10-12TM02Termination of appointment of Lesley Ann Mcdonald on 2020-10-06
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN MCDONALD
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MCALLISTER
2019-09-02AP03Appointment of Mrs Lesley Ann Mcdonald as company secretary on 2019-08-14
2019-09-02TM02Termination of appointment of Margaret Gibson on 2019-08-14
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AP01DIRECTOR APPOINTED MISS ANN LOHOAR MCKNIGHT RODGER
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR ERIC REGINALD BUDGELL
2018-12-14AP01DIRECTOR APPOINTED MRS LESLEY ANN MCDONALD
2018-09-19RES13Resolutions passed:That the objective of the group be amended to " to promote the benefit and welfare of individuals 55 years and over in lanarkshire by reducing physical and social isolation whilst increasing health and wellbeing". 12/09/2018...
2018-09-19CC04Statement of company's objects
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-23AAMDAmended account full exemption
2017-09-14AP01DIRECTOR APPOINTED MR PAUL MCLAUGHLIN
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2017-09-14AP03Appointment of Mrs Margaret Gibson as company secretary on 2017-09-13
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 55 VICTORIA STREET LARKHALL LANARKSHIRE ML9 2BW SCOTLAND
2017-08-25TM02APPOINTMENT TERMINATED, SECRETARY JANET MAXWELL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ALSTON / 27/01/2017
2017-01-26AP01DIRECTOR APPOINTED MRS MARGARET GIBSON
2017-01-26AP01DIRECTOR APPOINTED MR ALEXANDER MURRAY
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RYTA MESTON
2016-09-08AA31/03/16 TOTAL EXEMPTION FULL
2016-03-24AR0126/01/16 NO MEMBER LIST
2016-03-24TM01TERMINATE DIR APPOINTMENT
2016-03-24TM01TERMINATE DIR APPOINTMENT
2016-03-24AP01DIRECTOR APPOINTED MRS ANNE ALSTON
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3-7 RAPLOCH STREET LARKHALL LANARKSHIRE ML9 1AE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORR
2016-03-24AP01DIRECTOR APPOINTED MRS ANNE ALSTON
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-01-26AR0126/01/15 NO MEMBER LIST
2014-08-22AA31/03/14 TOTAL EXEMPTION FULL
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030870001
2014-01-29AR0118/01/14 NO MEMBER LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MURRAY
2013-07-18AP01DIRECTOR APPOINTED MRS DONNA MURRAY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BELL
2013-07-18AA31/03/13 TOTAL EXEMPTION FULL
2013-04-18AP01DIRECTOR APPOINTED MR CHARLES BELL
2013-02-14AR0118/01/13 NO MEMBER LIST
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY RYTA MESTON
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2012-07-24AP03SECRETARY APPOINTED MRS JANET CHRISTINE MAXWELL
2012-06-18AA31/03/12 TOTAL EXEMPTION FULL
2012-02-14AR0118/01/12 NO MEMBER LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RYTA MESTON / 18/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY / 18/01/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / RYTA MESTON / 18/01/2012
2011-07-08AA31/03/11 TOTAL EXEMPTION FULL
2011-01-21AR0118/01/11
2010-08-19RES01ALTER MEMORANDUM 16/08/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HARDY
2010-07-26AP01DIRECTOR APPOINTED PETER CORR
2010-07-13AA31/03/10 TOTAL EXEMPTION FULL
2010-02-10AR0118/01/10
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aANNUAL RETURN MADE UP TO 18/01/09
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363sANNUAL RETURN MADE UP TO 18/01/08
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sANNUAL RETURN MADE UP TO 18/01/07
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sANNUAL RETURN MADE UP TO 18/01/06
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-01-28363sANNUAL RETURN MADE UP TO 18/01/05
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-11363sANNUAL RETURN MADE UP TO 18/01/04
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09363sANNUAL RETURN MADE UP TO 18/01/03
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sANNUAL RETURN MADE UP TO 18/01/02
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: TRINITY CHURCH COTTAGE 96 UNION STREET LARKHALL ML9 1EF
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/01
2001-01-20363sANNUAL RETURN MADE UP TO 18/01/01
2000-12-29225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01
2000-03-15225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LARKHALL & DISTRICT VOLUNTEER GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LARKHALL & DISTRICT VOLUNTEER GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of LARKHALL & DISTRICT VOLUNTEER GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for LARKHALL & DISTRICT VOLUNTEER GROUP
Trademarks
We have not found any records of LARKHALL & DISTRICT VOLUNTEER GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARKHALL & DISTRICT VOLUNTEER GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LARKHALL & DISTRICT VOLUNTEER GROUP are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LARKHALL & DISTRICT VOLUNTEER GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARKHALL & DISTRICT VOLUNTEER GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARKHALL & DISTRICT VOLUNTEER GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ML9 2BL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4