Background WavePink WaveYellow Wave

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY (SC134689)

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY (SC134689) is an active UK company. incorporated on 25 October 1991. with registered office in Grantown-On-Spey. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY has been registered for 34 years. Current directors include AVERY, Rachel Caroline Fraser, DUNBAR, James Carlyle Maxwell, FRASER, William Graham and 3 others.

Company Number
SC134689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1991
Age
34 years
Address
Town House, Grantown-On-Spey, PH26 3HF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AVERY, Rachel Caroline Fraser, DUNBAR, James Carlyle Maxwell, FRASER, William Graham, GRIERSON, Alexander John, NETHERCOTT, John Michael, STEWART, Mary Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY is an active company incorporated on 25 October 1991 with the registered office located in Grantown-On-Spey. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

SC134689

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 25 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Town House The Square Grantown-On-Spey, PH26 3HF,

Previous Addresses

2 Inverewe Grampian Road Aviemore PH22 1RH
From: 25 October 1991To: 20 November 2013
Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Sept 23
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

QUIRIE, Fiona Mary

Active
Woodside Avenue, Grantown On SpeyPH26 3JR
Secretary
Appointed 01 Feb 2026

AVERY, Rachel Caroline Fraser

Active
The Square, Grantown-On-SpeyPH26 3HF
Born March 1979
Director
Appointed 16 Nov 2015

DUNBAR, James Carlyle Maxwell

Active
Kincardine House, Boat Of GartenPH24 3BY
Born September 1947
Director
Appointed 06 May 2003

FRASER, William Graham

Active
Golf Course Road, NewtonmorePH20 1AT
Born February 1952
Director
Appointed 16 Nov 2015

GRIERSON, Alexander John

Active
The Square, Grantown-On-SpeyPH26 3HF
Born May 1952
Director
Appointed 16 Nov 2009

NETHERCOTT, John Michael

Active
61 Corrour Road, AviemorePH22 1SS
Born January 1950
Director
Appointed 29 Nov 2004

STEWART, Mary Elizabeth

Active
Mitchell Road, AviemorePH22 1SH
Born August 1953
Director
Appointed 31 Dec 2018

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 25 Oct 1991
Resigned 13 Dec 1991

RAINY BROWN, John

Resigned
The Lade, Grantown On SpeyPH26 3PH
Secretary
Appointed 13 Dec 1991
Resigned 23 Mar 2015

TRAILL, Ann

Resigned
The Square, Grantown-On-SpeyPH26 3HF
Secretary
Appointed 23 Mar 2015
Resigned 01 Feb 2026

ADAMSON, Katharine Hope, Dr

Resigned
Battanropie, Carr-BridgePH23 3AL
Born September 1944
Director
Appointed 06 May 2003
Resigned 21 Aug 2019

ALEXANDER, Roxanna Gwendoline

Resigned
9 Balmenach, Grantown On SpeyPH26 3PH
Born September 1955
Director
Appointed 16 Nov 1992
Resigned 30 Nov 1998

BROWN, Mairi Elizabeth

Resigned
The Square, Grantown-On-SpeyPH26 3HF
Born December 1972
Director
Appointed 30 Jun 2014
Resigned 01 Apr 2016

COLLINS, Claire

Resigned
Allt Mor, AviemorePH22 1QQ
Born June 1976
Director
Appointed 16 Nov 2009
Resigned 31 Aug 2012

CONNOLLY, Mary-Ann Elizabeth

Resigned
Sandys Way, Grantown-On-SpeyPH26 3RA
Born December 1943
Director
Appointed 13 Sept 2023
Resigned 01 Feb 2026

DEVLIN, Jennifer May

Resigned
37 Strathspey Avenue, AviemorePH22 1SN
Born May 1969
Director
Appointed 06 May 2003
Resigned 31 Aug 2008

DOUGLAS, Jacqueline

Resigned
Mackay Avenue, Grantown-On-SpeyPH26 3EU
Born September 1970
Director
Appointed 16 Nov 2015
Resigned 01 Jul 2025

DUTTON, Ronald

Resigned
Tigh Na Fraoch, AviemorePH22 1QB
Born November 1945
Director
Appointed 13 Dec 1991
Resigned 15 Aug 1994

FRASER, Johanna

Resigned
Creagbheag Cottage West Terrace, KingussiePH21 1HB
Born June 1935
Director
Appointed 13 Dec 1991
Resigned 30 Nov 1992

GIBSON, Ian Robert Lusk

Resigned
Dail Na Seilg, NewtonmorePH20 1BW
Born May 1953
Director
Appointed 15 Jan 2007
Resigned 18 Nov 2013

GRANT, Philippa

Resigned
The Doune Of Rothiemurcus, Inverness-ShirePH22 1QP
Born August 1949
Director
Appointed 13 Dec 1991
Resigned 08 Sept 1998

HALFHIDE, Nicholas Robert

Resigned
Birchview House, Grantown On SpeyPH26 3EN
Born November 1969
Director
Appointed 01 Jan 1999
Resigned 01 Aug 2006

MACKENZIE, Lionel Rusk Sprot

Resigned
Tigh Na Hath, Grantown On SpeyPH26 3NU
Born January 1921
Director
Appointed 13 Dec 1991
Resigned 24 Oct 1997

MACKENZIE, Silvie

Resigned
Badaguish Centre, AviemorePH22 1QU
Born May 1954
Director
Appointed 13 Dec 1991
Resigned 01 Aug 2002

MACKENZIE, William Donald

Resigned
Croila, KingussiePH21 1NY
Born May 1931
Director
Appointed 13 Nov 1995
Resigned 25 May 2000

MCCALMAN, Donald

Resigned
Macbean Road, KincraigPH21 1AD
Born September 1927
Director
Appointed 16 Nov 2009
Resigned 05 Jul 2010

MCKENNA, William

Resigned
3 Dellmhor, AviemorePH22 1QW
Born June 1942
Director
Appointed 13 Dec 1991
Resigned 16 Nov 2015

MCLEOD, Ann Moira

Resigned
Monadhlaith, Grantown On SpeyPH26 3NQ
Born June 1954
Director
Appointed 13 Sept 1993
Resigned 03 Apr 1995

MCLEOD, Roderick Rutherford

Resigned
The Town House, Grantown On SpeyPH26 3HF
Born February 1945
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2018

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 25 Oct 1991
Resigned 13 Dec 1991

MITCHELL, Morven Kennedy

Resigned
8 Strathspey Drive, Grantown On SpeyPH26 3EY
Born August 1947
Director
Appointed 27 Nov 2006
Resigned 24 Mar 2007

MONEY, Jeremy John

Resigned
Kirkton Garden Cottage, Grantown-On-SpeyPH26 3NT
Born October 1974
Director
Appointed 01 Jan 1999
Resigned 30 Sept 1999

MOORE, Julia Anne

Resigned
Poll Creagan, NewtonmorePH20 1BD
Born December 1953
Director
Appointed 07 Jul 2001
Resigned 08 Dec 2006

PRICE, Kenneth Thomas Edwin Russell

Resigned
Tor Alvie Cottage, AviemorePH22 1QB
Born January 1931
Director
Appointed 13 Dec 1991
Resigned 02 Aug 1996

RENNIE, Donna Helen

Resigned
The Gables, Grantown On SpeyPH26 3LQ
Born March 1949
Director
Appointed 13 Dec 1991
Resigned 16 Nov 1992

Persons with significant control

3

1 Active
2 Ceased

Miss Alice Fogg

Active
The Square, Grantown-On-SpeyPH26 3HF
Born February 1997

Nature of Control

Significant influence or control
Notified 09 Jul 2025

Mrs Karen Rowena Derrick

Ceased
The Square, Grantown-On-SpeyPH26 3HF
Born July 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 01 Jul 2025

Mr Roderick Rutherford Mcleod

Ceased
The Square, Grantown-On-SpeyPH26 3HF
Born February 1945

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Memorandum Articles
9 December 2015
MAMA
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2011
AR01AR01
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
225(1)225(1)
Legacy
24 September 1992
287Change of Registered Office
Legacy
6 April 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Incorporation Company
25 October 1991
NEWINCIncorporation