BLANTYRE VOLUNTEER LTD

Register to unlock more data on OkredoRegister

BLANTYRE VOLUNTEER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364447

Incorporation date

24/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BLANTYRE MINERS WELFARE, 1 Calder Street, Blantyre, Glasgow G72 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon25/03/2026
Confirmation statement made on 2025-08-24 with no updates
dot icon17/03/2026
Replacement Filing for the appointment of Mr Michael Mccann as a director
dot icon16/03/2026
Termination of appointment of Gordon Stuart Lennox as a director on 2023-07-01
dot icon16/03/2026
Termination of appointment of Charles Docherty as a director on 2025-12-01
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon22/01/2023
Appointment of Mr Gordon Stuart Lennox as a director on 2022-01-12
dot icon22/01/2023
Appointment of Mr Thomas Fullerton as a director on 2023-01-12
dot icon22/01/2023
Appointment of Mr Charles Docherty as a director on 2023-01-12
dot icon22/01/2023
Appointment of Mr Andrew William Simm as a secretary on 2023-01-12
dot icon22/01/2023
Appointment of Mr Normal Morrison as a director on 2023-01-12
dot icon22/01/2023
Director's details changed for Mr Normal Morrison on 2023-01-12
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Notification of Michael Mccann as a person with significant control on 2021-12-01
dot icon17/12/2021
Withdrawal of a person with significant control statement on 2021-12-17
dot icon22/10/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/10/2021
Notification of a person with significant control statement
dot icon20/10/2021
Cessation of Thomas Bell as a person with significant control on 2021-10-20
dot icon20/10/2021
Appointment of Mr Michael Mccann as a director on 2021-10-20
dot icon18/10/2021
Termination of appointment of Hugh Dunsmuir as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Charles Docherty as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Thomas Bell as a director on 2021-10-18
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/08/2019
Termination of appointment of Charles Stephen Yates as a secretary on 2019-08-05
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon01/02/2018
Appointment of Mr Charles Docherty as a director on 2018-01-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Termination of appointment of William Bell as a director on 2017-09-17
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/11/2015
Appointment of Mr Andrew William Simm as a director on 2015-11-10
dot icon28/10/2015
Termination of appointment of Elizabeth O'neill as a director on 2015-06-25
dot icon28/10/2015
Termination of appointment of Jessie Mcsorley as a director on 2015-06-25
dot icon28/10/2015
Termination of appointment of Letitia Gallacher as a director on 2015-10-17
dot icon28/08/2015
Annual return made up to 2015-08-24 no member list
dot icon09/07/2015
Termination of appointment of Peter Corrigan as a director on 2015-05-26
dot icon09/07/2015
Appointment of Mr Gilbert Thomson as a director on 2015-05-26
dot icon09/07/2015
Appointment of Mr Hugh Dunsmuir as a director on 2015-05-26
dot icon06/07/2015
Appointment of Mrs Letitia Gallacher as a director on 2015-05-16
dot icon06/07/2015
Termination of appointment of Iain Copland as a director on 2015-05-16
dot icon06/07/2015
Termination of appointment of Annie Allison as a director on 2015-05-16
dot icon06/07/2015
Appointment of Mr Charles Stephen Yates as a secretary on 2015-05-16
dot icon06/07/2015
Appointment of Mr William Bell as a director on 2015-05-16
dot icon17/06/2015
Termination of appointment of Myra Menagh as a secretary on 2015-06-17
dot icon30/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-08-24 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Registered office address changed from 75 Calder Street Calder Street Blantyre Glasgow G72 0AX Scotland on 2014-05-06
dot icon04/09/2013
Annual return made up to 2013-08-24 no member list
dot icon10/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Appointment of Mrs Myra Menagh as a secretary
dot icon15/05/2013
Termination of appointment of Margaret Mckenzie as a secretary
dot icon15/05/2013
Registered office address changed from 75 Calder Street Blantyre South Lanarkshire G72 0AU on 2013-05-15
dot icon11/09/2012
Annual return made up to 2012-08-24 no member list
dot icon11/09/2012
Secretary's details changed for Mrs Margaret Mcallister Mckenzie on 2012-09-11
dot icon04/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-24 no member list
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-24 no member list
dot icon25/08/2010
Director's details changed for Thomas Bell on 2010-08-24
dot icon25/08/2010
Director's details changed for Elizabeth O'neill on 2010-08-24
dot icon25/08/2010
Director's details changed for Iain Copland on 2010-08-24
dot icon25/08/2010
Director's details changed for Peter Corrigan on 2010-08-24
dot icon25/08/2010
Director's details changed for Jessie Mcsorley on 2010-08-24
dot icon25/08/2010
Director's details changed for Annie Allison on 2010-08-24
dot icon25/08/2010
Secretary's details changed for Margaret Mcallister Mckenzie on 2010-08-24
dot icon26/11/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon24/08/2009
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
24/08/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Normal
Director
12/01/2023 - Present
-
Bell, Thomas
Director
24/08/2009 - 18/10/2021
-
Dunsmuir, Hugh
Director
26/05/2015 - 18/10/2021
1
O'neill, Elizabeth
Director
24/08/2009 - 25/06/2015
-
Yates, Charles Stephen
Secretary
16/05/2015 - 05/08/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLANTYRE VOLUNTEER LTD

BLANTYRE VOLUNTEER LTD is an(a) Active company incorporated on 24/08/2009 with the registered office located at C/O BLANTYRE MINERS WELFARE, 1 Calder Street, Blantyre, Glasgow G72 0AU. There are currently 6 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 BLANTYRE VOLUNTEER LTD?

toggle

BLANTYRE VOLUNTEER LTD is currently Active. It was registered on 24/08/2009 .

Where is BLANTYRE VOLUNTEER LTD located?

toggle

BLANTYRE VOLUNTEER LTD is registered at C/O BLANTYRE MINERS WELFARE, 1 Calder Street, Blantyre, Glasgow G72 0AU.

What does BLANTYRE VOLUNTEER LTD do?

toggle

BLANTYRE VOLUNTEER LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BLANTYRE VOLUNTEER LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2025-08-24 with no updates.