Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ross-Shire Voluntary Action
Ross-Shire Voluntary Action is a converted/closed company incorporated on 12 July 2002 with the registered office located in Dingwall, Ross and Cromarty. Ross-Shire Voluntary Action was registered 23 years ago.
Watch Company
Status
Converted/closed
Company No
SC234092
Converted / closed
Scottish Company
Age
23 years
Incorporated
12 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Next accounts for period
31 March 2020
Was due on
31 December 2020
(4 years ago)
Learn more about Ross-Shire Voluntary Action
Contact
Address
Unit 1/2
Bridgend Business Park
Dingwall
Ross-Shire,
IV15 9SL
Same address for the past
22 years
Companies in IV15 9SL
Telephone
01349862431
Email
Available in Endole App
Website
Rossvolact.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mrs Mhairi Janette Grant
Director • Retired • British • Lives in Scotland • Born in Oct 1960
Mrs Sheila Marion Fletcher
Director • Network Development Officer • British • Lives in Scotland • Born in Aug 1954
Mr Robert Davidson Carr
Director • Tour Leader • British • Lives in Scotland • Born in Aug 1960
Mr Alasdair Cameron
Director • Farmer • British • Lives in Scotland • Born in Jun 1944
Mr George William Tait
Director • Retired • Scottish • Lives in Scotland • Born in Dec 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Archaeology For Communities In The Highlands
Mr Alasdair Cameron is a mutual person.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£64.13K
Decreased by £39.47K (-38%)
Turnover
£188.37K
Increased by £8.78K (+5%)
Employees
5
Increased by 1 (+25%)
Total Assets
£100.82K
Decreased by £25.06K (-20%)
Total Liabilities
-£31.09K
Decreased by £20.85K (-40%)
Net Assets
£69.72K
Decreased by £4.21K (-6%)
Debt Ratio (%)
31%
Decreased by 10.42% (-25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Years Ago on 11 Nov 2019
Confirmation Submitted
6 Years Ago on 18 Jul 2019
Ms Shona Street Appointed
6 Years Ago on 31 Dec 2018
Full Accounts Submitted
6 Years Ago on 9 Oct 2018
Valerie Cameron Resigned
7 Years Ago on 18 Jul 2018
Confirmation Submitted
7 Years Ago on 18 Jul 2018
Mr James Murray Appointed
7 Years Ago on 30 Jan 2018
Dormant Accounts Submitted
7 Years Ago on 11 Oct 2017
Confirmation Submitted
8 Years Ago on 7 Jul 2017
Mrs Mhairi Janette Grant Appointed
9 Years Ago on 9 Jun 2016
Get Alerts
Get Credit Report
Discover Ross-Shire Voluntary Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of registration of a Friendly Society
Submitted on 13 May 2020
Resolutions
Submitted on 13 May 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 11 Nov 2019
Confirmation statement made on 7 July 2019 with no updates
Submitted on 18 Jul 2019
Appointment of Ms Shona Street as a secretary on 31 December 2018
Submitted on 31 Dec 2018
Total exemption full accounts made up to 31 March 2018
Submitted on 9 Oct 2018
Confirmation statement made on 7 July 2018 with no updates
Submitted on 18 Jul 2018
Termination of appointment of Valerie Cameron as a secretary on 18 July 2018
Submitted on 18 Jul 2018
Appointment of Mr James Murray as a director on 30 January 2018
Submitted on 6 Feb 2018
Accounts for a dormant company made up to 31 March 2017
Submitted on 11 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs