VOLUNTARY ACTION EAST RENFREWSHIRE

Address:
Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR

VOLUNTARY ACTION EAST RENFREWSHIRE is a business entity registered at Companies House, UK, with entity identifier is SC187421. The registration start date is July 7, 1998. The current status is Active.

Company Overview

Company Number SC187421
Company Name VOLUNTARY ACTION EAST RENFREWSHIRE
Registered Address Undercover
56 Kelburn Street
Barrhead
East Renfrewshire
G78 1LR
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-07-07
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 03/08/2016
Returns Last Update 06/07/2015
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address UNDERCOVER
56 KELBURN STREET
Post Town BARRHEAD
County EAST RENFREWSHIRE
Post Code G78 1LR

Companies with the same post code

Entity Name Office Address
BARRHEAD CAR WASH LTD 6 Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland
KLX MOTORS LIMITED Unit 1, 70 Kelburn Street, Barrhead, G78 1LR, Scotland
KINWORKS COLLECTIVE IMPACT CIC 56 Kelburn Street, Barrhead, East Renfreshire, G78 1LR
DEVIO CONSTRUCTION LIMITED 70 Kelburn Street, Barrhead, Glasgow, G78 1LR
MCCABE OPTICIANS LIMITED Unit 1 Westbourne Centre, Kelburn Street, Glasgow, G78 1LR
STEAKSRUS LTD Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow, G78 1LR

Companies with the same post town

Entity Name Office Address
MECH AIR COMPRESSORS LTD 32, Unit 2, Cogan Street, Barrhead, East Renfrewshire, G78 1EJ, United Kingdom
ABH 44 LTD 63 Cross Arthurlie Street, Barrhead, G78 1RR, Scotland
SHREE SATYAWATI LTD 2a Dovecothall Street, Barrhead, G78 1BS, Scotland
I LOVE CLARKSTON LTD The Foundry Business Zone, Main Street, Barrhead, East Renfrewshire, G78 1SW, United Kingdom
ARTECH BUILDINGS SERVICES LIMITED 33 Levernside Avenue, Barrhead, G78 1LW, Scotland
BARRHEAD FUNERAL SERVICES LTD 39 Cross Arthurlie Street, Barrhead, East Renfrerwshire, G78 1QU, Scotland
CHARGHAS FAST FOOD LTD 26 Main Street, Barrhead, G78 1RE, Scotland
A.L.N JOINERY LTD 29 Crebar Drive, Barrhead, East Renfrewshire, G78 3DF
CRESCO ASSOCIATES LTD 202 Gateside Road, Barrhead, East Renfrewhsire, G78 1TT, United Kingdom
ELINE INVESTMENTS LTD Chappell House, Chappell Street, Barrhead, G78 1EL, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIDSON, Donald Macrae Director () Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR February 1947 /
24 September 2014
British /
Great Britain
Retired
DUDGEON, John Charles, Dr Director () Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR May 1971 /
2 April 2015
British /
Scotland
General Practioner
KENNEDY, Anne Marie Director () 50 Levernside Avenue, Barrhead, East Renfrewshire, G78 1LW May 1943 /
13 November 2003
British /
Scotland
Retired
MCDEVITT, Paul Charles Director () Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR February 1966 /
28 September 2011
British /
Scotland
Company Director
MCKEMMIE, Ross Christison Director () 10 Merrylee Crescent, Giffnock, Glasgow, Scotland, G46 6AP March 1946 /
26 September 2012
British /
Scotland
Retired
BIGHAM, Alan Jorge Secretary (Resigned) 2/2, 296 Burnfield Road, Glasgow, United Kingdom, G43 1EE /
11 February 2008
/
MCCORMACK, Angela Janet Secretary (Resigned) 49 Langcraigs Drive, Paisley, Renfrewshire, United Kingdom, PA2 8JP /
3 December 2007
Scottish /
Finance Administrator
MINNERY, David John Secretary (Resigned) 2 Inglestone Avenue, Woodfarm, Glasgow, Lanarkshire, G46 7ES /
7 July 1998
/
ARTHUR, Linda Ann Director (Resigned) 4 Corrour Road, Newlands, Glasgow, Scotland, G43 2DT April 1953 /
13 November 2008
British /
Scotland
Public Sector
BENNETT, Ann Director (Resigned) 98 Aurs Road, Barrhead, East Renfrewshire, G78 2NY February 1959 /
6 December 2005
British /
Counsellor
BROWN, Mary Temple Director (Resigned) Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR October 1934 /
24 January 2011
Scottish /
Scotland
Retired Midwife
BRYAN, Pauline Rita Carmela Catherine Director (Resigned) 45 Greenhill Crescent, Linwood, Renfrewshire, Scotland, PA3 3BY March 1972 /
4 October 1998
British /
Office Manager
CARSWELL, Laura Director (Resigned) Kirkton Farm, Neilston, Glasgow, G78 3HN June 1963 /
9 November 2006
British /
Scotland
Home Maker
CASTRO, Janet Director (Resigned) 22 Golf Road, Clarkston, Glasgow, East Renfrewshire, G76 7PY March 1942 /
10 August 2000
British /
United Kingdom
Retired
DRENNAN, Olivia Marabel Director (Resigned) Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR July 1978 /
7 October 2010
Scottish /
Scotland
Teacher
DUNCAN, Catherine Director (Resigned) 12 Graham Street, Barrhead, Glasgow, Lanarkshire, G78 1ET September 1942 /
13 November 2003
British /
Retired
FINNIE, Jessie Director (Resigned) 93 Main Street, Thornliebank, Glasgow, Lanarkshire, G46 7RY June 1927 /
10 August 2000
British /
Retired
GILLAN, Margaret Irene Director (Resigned) 25 Dougray Place, Barrhead, Glasgow, Lanarkshire, G78 2RP November 1935 /
13 November 2003
British /
Retired
GREENHILL, Kenneth Goodman Director (Resigned) 11 Cadzow Avenue, Giffnock, Glasgow, G46 6RD April 1939 /
13 October 2008
British /
United Kingdom
Retired, Formerly A Company Direct
HEALY, Steven William Madden Director (Resigned) 24 Hillside Road, Neilston, East Renfrewshire, Scotland, G78 3ER March 1961 /
13 November 2008
British /
Scotland
Caretaker
HERON, Jacqueline Kennedy Director (Resigned) 21 Armour Square, Johnstone, Renfrewshire, PA5 8AD March 1967 /
13 November 2008
British /
Scotland
Service Manager
HUNTER, Walter Director (Resigned) 248f Main Street, Barrhead, Glasgow, G78 1SR July 1923 /
7 July 1998
British /
Retired
KITCHENER, Muriel Gertrude Director (Resigned) Flat 3a, 19 Milverton Road, Giffnock, Glasgow, G46 7JN September 1925 /
7 July 1998
British /
Retired
MCCORMACK, Angela Janet Director (Resigned) 49 Langcraigs Drive, Paisley, Renfrewshire, United Kingdom, PA2 8JP September 1971 /
3 December 2007
Scottish /
Scotland
Finance Administrator
MCGEADY, Joseph Brian Director (Resigned) Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR July 1965 /
21 November 2009
British /
Scotland
Social Care Manager
MCGILLIVRAY, Iain Archibald Director (Resigned) 20 Berryhill Drive, Giffnock, Glasgow, East Renfrewshire, Scotland, G46 7AA January 1938 /
4 October 1998
British /
Retired
MCGUIRE, Catherine Director (Resigned) 39 Rufflees Avenue, Barrhead, Glasgow, G78 1BB December 1950 /
7 July 1998
British /
Housewife
MCKEMMIE, Ross Christison Director (Resigned) 10 Merrylee Crescent, Giffnock, Glasgow, G46 6AP March 1946 /
3 December 2007
British /
Scotland
Retired
MCKEMMIE, Ross Christison Director (Resigned) 10 Merrylee Crescent, Giffnock, Glasgow, G46 6AP March 1946 /
13 November 2003
British /
Scotland
Director
MCQUADE, Brenda Director (Resigned) 45 Levern Crescent, Barrhead, Renfrewshire, G78 2AD July 1954 /
6 December 2005
British /
None
MOORE, Ann Pagan Director (Resigned) 5 The Loaning, Glasgow, Strathclyde, G46 6SE December 1946 /
13 November 2003
British /
Scotland
Solicitor
MOORE, Hugh Alexander Mathison Director (Resigned) 11 Carleton Drive, Giffnock, East Renfrewshire, G46 6AJ October 1961 /
13 November 2003
British /
Town Planner
REID, Jacqueline Taylor Director (Resigned) 21 Broomvale Drive, Newton Mearns, Glasgow, Scotland, G77 5NW May 1965 /
26 September 2013
British /
Scotland
Manager
REID, Jaqueline Director (Resigned) 21 Broomvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5NW May 1965 /
9 November 2006
British /
Manager
ROBERTSON, Lisa-Marie Director (Resigned) Undercover, 56 Kelburn Street, Barrhead, East Renfrewshire, G78 1LR March 1972 /
21 November 2009
Scottish /
Scotland
Job Coach

Competitor

Search similar business entities

Post Town BARRHEAD
Post Code G78 1LR
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on VOLUNTARY ACTION EAST RENFREWSHIRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches