EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL

Register to unlock more data on OkredoRegister

EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173582

Incorporation date

18/03/1997

Size

Full

Contacts

Registered address

Registered address

Straits Meadow, 61 - 63 London Road, Edinburgh EH7 6AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/02/2026
Appointment of Mr George Henry Bellamy as a director on 2026-01-29
dot icon05/02/2026
Termination of appointment of Susan Karen Millar as a director on 2026-01-29
dot icon08/01/2026
Appointment of Mr Craig Charles Shepherd as a director on 2025-11-28
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon05/01/2026
Appointment of Mr Diego Alfonso Quiroz Onate as a director on 2025-11-28
dot icon17/12/2025
Registered office address changed from Vega Building Flassches Yard Clocktower Estate Edinburgh EH12 9LB Scotland to Straits Meadow 61 - 63 London Road Edinburgh EH7 6AA on 2025-12-17
dot icon15/10/2025
Appointment of Ms Caroline Suzanne Rodgers as a director on 2025-10-09
dot icon13/10/2025
Appointment of Ms Isabel Forsyth Garden as a director on 2025-10-09
dot icon13/10/2025
Appointment of Mr Roderick James Wylie as a director on 2025-10-09
dot icon28/08/2025
Termination of appointment of Glenn Francis Liddall as a director on 2025-08-27
dot icon26/08/2025
Termination of appointment of John Murray Raynor Hinton as a director on 2025-08-25
dot icon05/08/2025
Termination of appointment of Gary Dewar as a director on 2025-08-05
dot icon28/05/2025
Appointment of Mr Bruce Crawford as a secretary on 2025-03-26
dot icon18/03/2025
Appointment of Mr Andrew John Murray as a director on 2025-02-26
dot icon17/03/2025
Termination of appointment of Diarmaid Kevin Lawlor as a director on 2025-02-26
dot icon17/03/2025
Termination of appointment of Rhona Hunter as a director on 2025-02-26
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Registered office address changed from 51 Gorgie Road Edinburgh EH11 2LA Scotland to Vega Building Flassches Yard Clocktower Estate Edinburgh EH12 9LB on 2024-09-20
dot icon04/09/2024
Termination of appointment of Benjamin Mark Connor as a director on 2024-08-20
dot icon04/09/2024
Appointment of Mr Daniel Paul Joseph Fisher as a director on 2024-08-20
dot icon10/07/2024
Termination of appointment of Rachel Elizabeth Green as a director on 2024-07-01
dot icon06/06/2024
Appointment of Ms Rhona Hunter as a director on 2024-06-05
dot icon19/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Termination of appointment of Rhona Hunter as a director on 2024-02-07
dot icon21/02/2024
Full accounts made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Marit Jacqueline Boot as a director on 2023-11-03
dot icon03/07/2023
Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to 51 Gorgie Road Edinburgh EH11 2LA on 2023-07-03
dot icon07/06/2023
Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to 51 Gorgie Road Edinburgh EH11 2LA on 2023-06-07
dot icon07/06/2023
Registered office address changed from 51 Gorgie Road Edinburgh EH11 2LA Scotland to 525 Ferry Road Edinburgh EH5 2FF on 2023-06-07
dot icon24/05/2023
Termination of appointment of Simona Testa as a director on 2023-05-24
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/03/2023
Appointment of Ms Rachel Elizabeth Green as a director on 2023-02-07
dot icon13/03/2023
Appointment of Mr Benjamin Mark Connor as a director on 2023-02-07
dot icon16/01/2023
Termination of appointment of David Christopher Smith as a director on 2022-11-17
dot icon16/01/2023
Termination of appointment of Deirdre Henderson as a director on 2022-11-17
dot icon16/01/2023
Termination of appointment of Johan Albert Van Den Berg as a director on 2022-11-17
dot icon16/01/2023
Appointment of Mr Diarmaid Kevin Lawlor as a director on 2022-11-17
dot icon15/01/2023
Full accounts made up to 2022-03-31

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
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Testa, Simona
Director
25/01/2022 - 24/05/2023
4
Fraser, Joan Muir
Director
18/09/2009 - 06/11/2018
2
Elsmie, Patricia Claire
Director
01/12/2006 - 30/03/2011
5
Hinton, John Murray Raynor
Director
22/05/2018 - 25/08/2025
6
Kelly, Carole Nicola, Dr
Director
07/11/2017 - 21/05/2019
3

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 EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL

EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL is an(a) Active company incorporated on 18/03/1997 with the registered office located at Straits Meadow, 61 - 63 London Road, Edinburgh EH7 6AA. There are currently 12 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 EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL?

toggle

EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL is currently Active. It was registered on 18/03/1997 .

Where is EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL located?

toggle

EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL is registered at Straits Meadow, 61 - 63 London Road, Edinburgh EH7 6AA.

What does EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL do?

toggle

EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EDINBURGH VOLUNTARY ORGANISATIONS COUNCIL?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.