Background WavePink WaveYellow Wave

VOLUNTARY ACTION TRAINING LTD. (SC167031)

VOLUNTARY ACTION TRAINING LTD. (SC167031) is an active UK company. incorporated on 15 July 1996. with registered office in Isles Of Lewis. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. VOLUNTARY ACTION TRAINING LTD. has been registered for 29 years. Current directors include EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum and 3 others.

Company Number
SC167031
Status
active
Type
ltd
Incorporated
15 July 1996
Age
29 years
Address
30 Francis Street, Isles Of Lewis, HS1 2ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum, MACLEOD, Coinneach Allan Dermid, MACLEOD, Eric, MORRISON, Janet Ann
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION TRAINING LTD.

VOLUNTARY ACTION TRAINING LTD. is an active company incorporated on 15 July 1996 with the registered office located in Isles Of Lewis. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. VOLUNTARY ACTION TRAINING LTD. was registered 29 years ago.(SIC: 78109)

Status

active

Active since 29 years ago

Company No

SC167031

LTD Company

Age

29 Years

Incorporated 15 July 1996

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 19 November 2025 (4 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

30 Francis Street Stornoway Isles Of Lewis, HS1 2ND,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

MACKAY, Melanie Jayne Kelly

Active
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 17 Nov 2022

EMBERSON, John Weatherley

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born January 1943
Director
Appointed 23 Nov 2021

MACLEOD, Alasdair

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born October 1953
Director
Appointed 23 Nov 2021

MACLEOD, Callum

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born October 1960
Director
Appointed 10 Mar 2022

MACLEOD, Coinneach Allan Dermid

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born February 1950
Director
Appointed 12 May 2016

MACLEOD, Eric

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born January 1975
Director
Appointed 23 Nov 2021

MORRISON, Janet Ann

Active
30 Francis Street, Isles Of LewisHS1 2ND
Born April 1980
Director
Appointed 30 Apr 2024

CROSS, Natasha Samantha

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 19 Aug 2021
Resigned 17 Nov 2022

GEDDES, Erica Katherine

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 06 Feb 2017
Resigned 16 Jun 2021

MACLEOD, Catherine Mary

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 09 Sept 2013
Resigned 17 Oct 2014

MACLEOD, Evelyn

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 12 May 2016
Resigned 22 Sept 2016

MACLEOD, Hector

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 16 Jun 2021
Resigned 19 Aug 2021

MACLEOD, Hector

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 22 Sept 2016
Resigned 06 Feb 2017

MACLEOD, Hector

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 17 Oct 2014
Resigned 12 May 2016

NICHOLSON, Alasdair

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Secretary
Appointed 15 Jul 1996
Resigned 19 Jun 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Jul 1996
Resigned 15 Jul 1996

CAMPBELL, Neil

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born November 1959
Director
Appointed 22 Feb 2011
Resigned 12 Aug 2021

CRICHTON, Donald Finlayson

Resigned
Swordale, Isle Of LewisHS2 0BP
Born March 1970
Director
Appointed 10 Feb 2009
Resigned 29 Nov 2011

ELLIOT, Pamela Rose

Resigned
Ivy Cottage 36, Isle Of LewisHS2 0EX
Born February 1941
Director
Appointed 16 Jun 1998
Resigned 21 May 2002

KERR, John

Resigned
73 Seaforth Road, StornowayHS1 2SQ
Born May 1947
Director
Appointed 15 Jul 1996
Resigned 30 Jun 1998

KILVINGTON, Joan Maureen

Resigned
Carmel, 7a, Isle Of LewisHS2 0NB
Born May 1938
Director
Appointed 21 May 2002
Resigned 10 Feb 2009

MACLEAN, Derek

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born January 1986
Director
Appointed 23 Nov 2021
Resigned 07 Aug 2025

MACLEAN, Norman

Resigned
Cross Roads Cottage, LewisPA86 0NL
Born December 1943
Director
Appointed 15 Jul 1996
Resigned 16 Jun 1998

MACLEOD, Claire Margaret

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born September 1973
Director
Appointed 25 May 2016
Resigned 10 Oct 2017

MACPHAIL, Catriona

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born February 1976
Director
Appointed 23 Nov 2021
Resigned 15 Apr 2023

MOHAMMED-SHAHID, Zerqua

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born September 1970
Director
Appointed 23 Nov 2021
Resigned 22 Jan 2024

MORRISON, Murdo

Resigned
Ardvourlie, Isle Of HarrisHS3 3AB
Born February 1945
Director
Appointed 10 Feb 2009
Resigned 05 Jan 2010

NICHOLSON, Alasdair

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born April 1953
Director
Appointed 15 Jul 1996
Resigned 19 Jun 2013

NICHOLSON, Donald Iain

Resigned
28a East Street, StornowayHS2 0AL
Born December 1952
Director
Appointed 16 Jun 1998
Resigned 21 May 2002

ROBERTSON, Uisdean

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born August 1951
Director
Appointed 12 Jun 2013
Resigned 26 Feb 2015

SILVER, Frederick Philip Marking

Resigned
30 Francis Street, Isles Of LewisHS1 2ND
Born July 1954
Director
Appointed 25 May 2016
Resigned 06 Dec 2023

THOMAS, Joseph Gordon

Resigned
17 Portvoller, PointHS2 0HA
Born August 1946
Director
Appointed 21 May 2002
Resigned 10 Feb 2009
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
363aAnnual Return
Legacy
8 February 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
3 November 1997
225Change of Accounting Reference Date
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
287Change of Registered Office
Legacy
15 July 1996
288288
Incorporation Company
15 July 1996
NEWINCIncorporation