ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

Register to unlock more data on OkredoRegister

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290960

Incorporation date

28/09/2005

Size

Small

Contacts

Registered address

Registered address

38 Castle Street, Aberdeen AB11 5YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon31/10/2025
Termination of appointment of Sarah Chew as a director on 2025-09-23
dot icon31/10/2025
Termination of appointment of Clifford Miller Watt as a director on 2025-10-15
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/12/2024
Appointment of Ms Lyndsay Johnstone as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of David Thomas Black as a director on 2024-11-13
dot icon10/12/2024
Appointment of Mr Cameron Mccready as a director on 2024-11-13
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Memorandum and Articles of Association
dot icon18/03/2024
Statement of company's objects
dot icon20/02/2024
Statement of company's objects
dot icon20/11/2023
Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 38 Castle Street Aberdeen AB11 5YU on 2023-11-20
dot icon15/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon12/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon25/08/2022
Termination of appointment of Jennifer Mitchell as a director on 2022-08-15
dot icon23/12/2021
Termination of appointment of Lawrence Johnston as a director on 2021-11-17
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon16/08/2021
Appointment of Mr Konstantinos Minas as a director on 2021-08-04
dot icon16/08/2021
Appointment of Mr David John Cameron as a director on 2021-08-04
dot icon16/08/2021
Appointment of Mr Clifford Miller Watt as a director on 2021-08-04
dot icon23/06/2021
Termination of appointment of Alan Joseph Reid as a director on 2020-07-01
dot icon24/02/2021
Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE Scotland to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 2021-02-24
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon27/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/07/2020
Appointment of Mr Lawrence Johnston as a director on 2020-01-27
dot icon22/07/2020
Appointment of Mr Gerald Francis Donald as a director on 2020-01-27
dot icon22/07/2020
Appointment of Ms Sarah Chew as a director on 2020-02-17
dot icon22/07/2020
Appointment of Mr Alan Joseph Reid as a director on 2019-12-10
dot icon22/07/2020
Termination of appointment of Sarah Irvine as a secretary on 2020-07-22
dot icon22/07/2020
Director's details changed for Ms Jennifer Mitchell on 2020-07-22
dot icon22/07/2020
Appointment of Ms Karen Milne as a director on 2019-12-10
dot icon22/07/2020
Appointment of Ms Jennifer Mitchell as a director on 2019-12-10
dot icon22/07/2020
Appointment of Ms Maggie Martin Hepburn as a secretary on 2020-07-22
dot icon22/07/2020
Termination of appointment of Angela Forbes as a director on 2020-07-16
dot icon22/07/2020
Termination of appointment of Olivia Christina Cockburn as a director on 2020-05-21
dot icon06/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon06/11/2019
Termination of appointment of Kenneth Montgomery Simpson as a director on 2019-09-19
dot icon06/11/2019
Termination of appointment of Helen Coutts Gauld as a director on 2019-10-17
dot icon09/10/2019
Appointment of Doctor Amudha Sujatha Poobalan as a director on 2019-08-21
dot icon24/06/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Clare Trembleau as a director on 2019-01-28
dot icon14/01/2019
Termination of appointment of Gordon Normandale Edwards as a director on 2018-12-21
dot icon19/12/2018
Termination of appointment of Joyce Duncan as a secretary on 2018-12-18
dot icon19/12/2018
Appointment of Ms Sarah Irvine as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of John Attwell Tomlinson as a director on 2018-12-10
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2018-03-31
dot icon16/08/2018
Registered office address changed from 38 Castle Street Castle Street Aberdeen AB11 5YU to Regent House Regent Quay Aberdeen AB11 5BE on 2018-08-16
dot icon13/06/2018
Appointment of Mrs Helen Coutts Gauld as a director on 2018-06-01
dot icon25/04/2018
Termination of appointment of Matthew John Nisbet Reid as a director on 2018-04-19
dot icon25/04/2018
Termination of appointment of Louise Morrison Baxter as a director on 2018-04-19
dot icon10/04/2018
Appointment of Ms Angela Forbes as a director on 2018-04-01
dot icon13/11/2017
Appointment of Mr David Thomas Black as a director on 2017-11-07
dot icon06/11/2017
Termination of appointment of Patricia Telford as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of Jenna Mcarthur as a director on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon02/06/2017
Appointment of Ms Jenna Mcarthur as a director on 2017-05-21
dot icon02/06/2017
Termination of appointment of Anne Murray as a director on 2017-05-20
dot icon02/06/2017
Termination of appointment of Gayle Kaufmann as a director on 2017-05-20
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Termination of appointment of Neil Charles Skene as a director on 2016-11-10
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/06/2016
Appointment of Ms Anne Murray as a director on 2016-06-23
dot icon28/04/2016
Appointment of Ms Gayle Kaufmann as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Douglas Brebner Duthie as a director on 2015-11-13
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-28 no member list
dot icon09/06/2015
Termination of appointment of Dawn Michelle Williams-Briggs as a director on 2015-05-25
dot icon09/06/2015
Termination of appointment of William Sloan as a director on 2015-05-01
dot icon30/03/2015
Appointment of Mr Paul Joseph O'connor as a director on 2015-01-22
dot icon30/03/2015
Appointment of Mrs Louise Morrison Baxter as a director on 2015-03-01
dot icon13/03/2015
Appointment of Dawn Michelle Williams-Briggs as a director on 2015-01-22
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon20/11/2014
Registered office address changed from Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU to 38 Castle Street Castle Street Aberdeen AB11 5YU on 2014-11-20
dot icon20/11/2014
Termination of appointment of John Booth as a director on 2014-11-20
dot icon21/10/2014
Annual return made up to 2014-09-28 no member list
dot icon21/10/2014
Appointment of Mr William Sloan as a director on 2013-11-01
dot icon21/10/2014
Termination of appointment of Alistair Gordon Macdonald as a director on 2013-10-30
dot icon21/10/2014
Termination of appointment of Jeannie Felsinger as a director on 2014-08-20
dot icon09/12/2013
Appointment of Mrs Olivia Christina Cockburn as a director
dot icon22/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-28 no member list
dot icon02/10/2013
Director's details changed for Clare Trembleau on 2013-09-28
dot icon02/10/2013
Director's details changed for Matthew John Nisbet Reid on 2013-09-28
dot icon02/10/2013
Director's details changed for Neil Charles Skene on 2013-09-28
dot icon02/10/2013
Director's details changed for Jeannie Felsinger on 2013-09-28
dot icon02/10/2013
Director's details changed for Alistair Gordon Macdonald on 2013-09-28
dot icon30/07/2013
Director's details changed for Clare Trembleau on 2013-07-16
dot icon23/04/2013
Appointment of Joyce Duncan as a secretary
dot icon23/04/2013
Termination of appointment of Alexander Mathers as a secretary
dot icon05/12/2012
Annual return made up to 2012-09-28
dot icon05/12/2012
Appointment of Alexander Angus James Mathers as a secretary
dot icon05/12/2012
Termination of appointment of Ian Paterson as a secretary
dot icon23/10/2012
Appointment of Mrs Patricia Telford as a director
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Termination of appointment of Malcolm Westwood as a director
dot icon21/02/2012
Termination of appointment of Louise Farmer as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mr Kenneth Montgomery Simpson as a director
dot icon15/11/2011
Appointment of John Booth as a director
dot icon15/11/2011
Appointment of Gordon Normandale Edwards as a director
dot icon15/11/2011
Appointment of Mr John Attwell Tomlinson as a director
dot icon15/11/2011
Appointment of Malcolm Hugh Westwood as a director
dot icon27/10/2011
Annual return made up to 2011-09-28
dot icon21/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/02/2011
Termination of appointment of Cameron Ager as a director
dot icon11/02/2011
Termination of appointment of Gwen Aitken as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-09-28
dot icon02/06/2010
Full accounts made up to 2009-03-31
dot icon01/03/2010
Appointment of Louise Margaret Farmer as a director
dot icon01/03/2010
Termination of appointment of Gordon Kyle as a director
dot icon17/02/2010
Termination of appointment of John Booth as a director
dot icon17/02/2010
Termination of appointment of Kenneth Simpson as a director
dot icon15/01/2010
Registered office address changed from Whitemyres Business Centre Whitemyres Avenue Aberdeen AB16 5HQ on 2010-01-15
dot icon06/11/2009
Annual return made up to 2009-09-28
dot icon02/10/2009
Director appointed neil charles skene
dot icon29/09/2009
Director appointed john booth
dot icon29/09/2009
Director appointed kenneth simpson
dot icon29/09/2009
Director appointed cameron ager
dot icon29/09/2009
Appointment terminated secretary rhonda kelly
dot icon29/09/2009
Appointment terminated director christine stewart
dot icon28/09/2009
Secretary appointed ian paterson
dot icon17/07/2009
Appointment terminated director paul hannan
dot icon08/07/2009
Director appointed clare trembleau
dot icon29/06/2009
Director appointed jeannie felsinger
dot icon12/06/2009
Director appointed mrs gwen aitken
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Annual return made up to 28/09/08
dot icon28/10/2008
Secretary's change of particulars / rhonda kelly / 28/10/2008
dot icon20/02/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon08/10/2007
Annual return made up to 28/09/07
dot icon28/08/2007
Full accounts made up to 2006-03-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon25/04/2007
Partic of mort/charge *
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon05/02/2007
Registered office changed on 05/02/07 from: 44 castle street aberdeen AB11 5BB
dot icon24/10/2006
Annual return made up to 28/09/06
dot icon28/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Director
28/09/2005 - 28/09/2005
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/09/2005 - 28/09/2005
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/09/2005 - 28/09/2005
3784
JORDAN COMPANY SECRETARIES LIMITED
Nominee Director
28/09/2005 - 28/09/2005
148
Westwood, Malcolm Hugh
Director
27/10/2011 - 11/10/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS is an(a) Active company incorporated on 28/09/2005 with the registered office located at 38 Castle Street, Aberdeen AB11 5YU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS?

toggle

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS is currently Active. It was registered on 28/09/2005 .

Where is ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS located?

toggle

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS is registered at 38 Castle Street, Aberdeen AB11 5YU.

What does ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS do?

toggle

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2025-03-31.