About

Registered Number: SC165677
Date of Incorporation: 15/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Market House, 14 Market Street, Lerwick, Shetland, ZE1 0JP

 

Voluntary Action Shetland was registered on 15 May 1996. Flaws, Magnus Laurence, Macleod, Olive Christine, Shannon, William Elliot, Stewart, Marilyn Susan, Mann, Christina Louisa, Anderson, Andrew Hugh, Anderson, Thomas John, Black, Ann Barbara, Dr, Burgess, John Moncrieff, Christie, Willie Clark, Leask, Agnes Jane Elizabeth, Leask, Edith Joyce, Mackie, Julie Dawn, Mainland, Carol, Mcgrath, Kathleen, Millsopp, Francis William, Naulls, Kellie Ann, Shepherd, James Stephen, Stevenson, Margaret Ann, Telford, John Biggam, Thomson, Jannet Christine, Walterson, Jemima, Watt, Jacqui are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAWS, Magnus Laurence 03 December 2019 - 1
MACLEOD, Olive Christine 06 February 2018 - 1
SHANNON, William Elliot 18 June 2019 - 1
STEWART, Marilyn Susan 09 September 2009 - 1
ANDERSON, Andrew Hugh 22 September 2004 11 September 2005 1
ANDERSON, Thomas John 25 June 2003 18 August 2004 1
BLACK, Ann Barbara, Dr 28 May 2002 10 December 2003 1
BURGESS, John Moncrieff 25 June 2003 14 June 2006 1
CHRISTIE, Willie Clark 28 May 2002 14 June 2006 1
LEASK, Agnes Jane Elizabeth 28 May 1996 28 May 2002 1
LEASK, Edith Joyce 28 May 1996 27 May 1997 1
MACKIE, Julie Dawn 28 May 2002 26 March 2003 1
MAINLAND, Carol 28 May 2002 26 March 2003 1
MCGRATH, Kathleen 25 June 2003 08 June 2010 1
MILLSOPP, Francis William 28 May 2002 26 March 2003 1
NAULLS, Kellie Ann 17 September 2015 17 October 2017 1
SHEPHERD, James Stephen 28 June 2011 18 June 2019 1
STEVENSON, Margaret Ann 28 June 2011 09 February 2015 1
TELFORD, John Biggam 15 May 1996 26 May 1998 1
THOMSON, Jannet Christine 17 June 1997 25 June 2003 1
WALTERSON, Jemima 15 May 1996 28 May 2002 1
WATT, Jacqui 28 May 2002 18 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MANN, Christina Louisa 15 May 1996 28 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
RESOLUTIONS - N/A 25 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 04 July 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 07 October 2009
MEM/ARTS - N/A 24 June 2009
CERTNM - Change of name certificate 23 June 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
RESOLUTIONS - N/A 27 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 04 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 15 May 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 18 May 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
287 - Change in situation or address of Registered Office 05 January 1999
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 21 May 1998
363s - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 03 June 1997
225 - Change of Accounting Reference Date 06 March 1997
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.