Background WavePink WaveYellow Wave

ABERDEENSHIRE VOLUNTARY ACTION (SC137343)

ABERDEENSHIRE VOLUNTARY ACTION (SC137343) is an active UK company. incorporated on 25 March 1992. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ABERDEENSHIRE VOLUNTARY ACTION has been registered for 34 years. Current directors include BRIGGS, David Patrick, HEINONEN, Fiona Elizabeth, LINDEMAN, Julie and 2 others.

Company Number
SC137343
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1992
Age
34 years
Address
C/O Henderson Loggie 1 Marischal Square, Aberdeen, AB10 1BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIGGS, David Patrick, HEINONEN, Fiona Elizabeth, LINDEMAN, Julie, SMITH, Fiona Penelope Jane, WHITE, Christopher Martyn
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEENSHIRE VOLUNTARY ACTION

ABERDEENSHIRE VOLUNTARY ACTION is an active company incorporated on 25 March 1992 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ABERDEENSHIRE VOLUNTARY ACTION was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

SC137343

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

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CVS ABERDEENSHIRE - CENTRAL AND SOUTH
From: 28 July 2009To: 24 November 2014
KINCARDINE & DEESIDE VOICE
From: 25 March 1992To: 28 July 2009
Contact
Address

C/O Henderson Loggie 1 Marischal Square Broad Street Aberdeen, AB10 1BL,

Previous Addresses

1 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland
From: 29 November 2024To: 3 December 2024
45 Queens Road Aberdeen AB15 4ZN Scotland
From: 4 April 2022To: 29 November 2024
57 Station Road Ellon Aberdeenshire AB41 9AR Scotland
From: 4 February 2019To: 4 April 2022
72a High Street Banchory Kincardineshire AB31 5SS
From: 25 March 1992To: 4 February 2019
Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MILNE, Jacqueline Anne

Active
1 Marischal Square, AberdeenAB10 1BL
Secretary
Appointed 30 Oct 2020

BRIGGS, David Patrick

Active
1 Marischal Square, AberdeenAB10 1BL
Born May 1951
Director
Appointed 27 Aug 2020

HEINONEN, Fiona Elizabeth

Active
1 Marischal Square, AberdeenAB10 1BL
Born April 1967
Director
Appointed 27 Feb 2023

LINDEMAN, Julie

Active
1 Marischal Square, AberdeenAB10 1BL
Born November 1968
Director
Appointed 11 Jun 2025

SMITH, Fiona Penelope Jane

Active
1 Marischal Square, AberdeenAB10 1BL
Born October 1966
Director
Appointed 30 Jul 2019

WHITE, Christopher Martyn

Active
1 Marischal Square, AberdeenAB10 1BL
Born November 1959
Director
Appointed 27 Aug 2020

HAUXWELL, Andrea Margot Hobbs

Resigned
1 Heughhead Steading, AboyneAB34 5AX
Secretary
Appointed 01 Oct 2007
Resigned 05 Aug 2008

HAWKINS, Susan Mary, Dr

Resigned
Kincraig, AberdeenAB12 5YT
Secretary
Appointed 25 Mar 1992
Resigned 05 May 1996

HEKELAAR, David Gillanders Fraser

Resigned
Station Road, EllonAB41 9AR
Secretary
Appointed 24 Sept 2018
Resigned 30 Oct 2020

JOHNSON, Mary Weir

Resigned
31 Wilson Road, BanchoryAB31 5UY
Secretary
Appointed 29 Apr 1999
Resigned 16 Dec 1999

MAKIN, Norma

Resigned
Stone House Rosehill Crescent, BanchoryAB31 5SQ
Secretary
Appointed 05 Aug 2008
Resigned 31 Jan 2009

MITCHELL, Alison Margaret

Resigned
32 Gordon Road, AberdeenAB15 7RL
Secretary
Appointed 28 Sept 2005
Resigned 01 Oct 2007

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 25 Mar 1992
Resigned 25 Mar 1992

RODGER, David

Resigned
Rora, PeterheadAB42 4UZ
Secretary
Appointed 01 Dec 2014
Resigned 28 Sept 2018

STEVENSON, Jessa Scott

Resigned
Wester Cotbank, StonehavenAB39 3YL
Secretary
Appointed 05 May 1996
Resigned 11 Nov 1998

TUNSTALL, Anne Norman

Resigned
9 South Headlands Crescent, StonehavenAB39 3TT
Secretary
Appointed 18 Nov 1999
Resigned 28 Sept 2005

YOUNG, Alan Francis

Resigned
Primrose Cottage, InverurieAB51 7JB
Secretary
Appointed 01 Dec 2008
Resigned 01 Dec 2014

ADAMS, Michael Stuart

Resigned
1 Marischal Square, AberdeenAB10 1BL
Born February 1989
Director
Appointed 27 Aug 2018
Resigned 11 Jun 2025

ALLEN, Mark Richard

Resigned
School Lane, DrumoakAB31 5EA
Born February 1962
Director
Appointed 01 Jun 2010
Resigned 29 May 2015

BEWS, Irene Anderson

Resigned
The Suffolk, DrumoakAB31 5EP
Born May 1962
Director
Appointed 28 Mar 2000
Resigned 28 Sept 2004

BLACKETT, John Simon

Resigned
Station Road, EllonAB41 9AR
Born September 1954
Director
Appointed 21 Mar 2017
Resigned 25 May 2020

BROWN, Victoria Mary Ashby

Resigned
Station Road, EllonAB41 9AR
Born May 1971
Director
Appointed 30 Jul 2019
Resigned 15 Jan 2021

BRUCE, James Selbie

Resigned
1 Marischal Square, AberdeenAB10 1BL
Born May 1952
Director
Appointed 07 May 2018
Resigned 11 Jun 2025

BYARS, Agnes

Resigned
15 Farburn Drive, StonehavenAB3 2BZ
Born November 1946
Director
Appointed 12 Oct 1994
Resigned 08 Dec 1997

CLARK, Graeme James, Cllr

Resigned
Burnett Hill, BanchoryAB31 5SQ
Born August 1948
Director
Appointed 25 Jul 2007
Resigned 01 Dec 2014

CLARK, Karen Lesley

Resigned
Station Road, EllonAB41 9AR
Born October 1958
Director
Appointed 28 Sept 2015
Resigned 08 Jul 2019

CLARK, Linda

Resigned
4 Burnett Hill, BanchoryAB31 5SG
Born June 1950
Director
Appointed 28 Sept 2005
Resigned 01 Dec 2014

CONNOR, Kathleen

Resigned
High Street, BanchoryAB31 5SS
Born January 1960
Director
Appointed 01 Dec 2014
Resigned 12 Dec 2016

CUNNINGHAM, Margaret Elisabeth

Resigned
Watson Street, BanchoryAB31 5UB
Born June 1947
Director
Appointed 01 Jun 2010
Resigned 01 Dec 2014

DUNBAR, Iain

Resigned
Mabruk, AboyneAB34 5JZ
Born December 1929
Director
Appointed 30 Nov 1992
Resigned 01 May 1995

ETITIA, Thomas Hector Desire

Resigned
72a High Street, KincardineshireAB31 5SS
Born February 1987
Director
Appointed 01 Dec 2014
Resigned 13 Jun 2016

GEDIK, Ahmed Hilmi

Resigned
72a High Street, KincardineshireAB31 5SS
Born December 1942
Director
Appointed 01 Jun 2010
Resigned 01 Dec 2014

GLASS, Diane

Resigned
115 Raemoir Avenue, BanchoryAB31 5UF
Born February 1944
Director
Appointed 28 Sept 2004
Resigned 05 Aug 2008

GOURLAY, Thomas

Resigned
Lapstone 14 Raemoir Road, BanchoryAB31 5UJ
Born March 1933
Director
Appointed 08 Dec 1997
Resigned 18 Nov 1999

GRAY, Linda

Resigned
72a High Street, KincardineshireAB31 5SS
Born December 1963
Director
Appointed 03 Nov 2014
Resigned 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

177

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