This company is commonly known as Callander Youth Project Trust. The company was founded 21 years ago and was given the registration number SC236685. The firm's registered office is in CALLANDER. You can find them at Bridgend Youth Hub, 6 Bridgend, Callander, Perthshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CALLANDER YOUTH PROJECT TRUST |
---|---|---|
Company Number | : | SC236685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bridgend Youth Hub, 6 Bridgend, Callander, Perthshire, Scotland, FK17 8AH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Secretary | 07 March 2022 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Director | 02 November 2015 | Active |
Mclaren High School, Mollands Road, Callander, Scotland, FK17 8JH | Director | 02 June 2015 | Active |
4, Aveland Park Road, Callander, Scotland, FK17 8FD | Director | 25 August 2015 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Director | 01 April 2010 | Active |
Waterside House, South Church Street, Callander, Scotland, FK17 8ET | Director | 01 March 2022 | Active |
93, Nicol Road, Broxburn, Scotland, EH52 6JW | Director | 27 December 2019 | Active |
245, Main Street, Larbert, Scotland, FK5 4RA | Director | 01 March 2022 | Active |
18 Balgibbon Drive, Callander, FK17 8EU | Secretary | 16 November 2006 | Active |
Dunnottar, 4 Balgibbon Drive, Callander, FK17 8EU | Secretary | 06 August 2008 | Active |
Tyrone, Ancaster Road, Callander, FK17 8EL | Secretary | 15 December 2005 | Active |
Tyrone, Ancaster Road, Callander, FK17 8EL | Secretary | 11 September 2002 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Secretary | 07 December 2018 | Active |
5 Lendrick Avenue, Callander, FK17 8LZ | Secretary | 29 June 2004 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Secretary | 30 August 2011 | Active |
Bridgend House, Bridgend, Callander, Scotland, FK17 8AH | Secretary | 01 January 2011 | Active |
18 Balgibbon Drive, Callander, FK17 8EU | Director | 16 November 2006 | Active |
24 Murdiston Avenue, Callander, FK17 8AY | Director | 19 January 2006 | Active |
Carsaig, Callander, FK17 8HP | Director | 31 January 2009 | Active |
Dunnottar, 4 Balgibbon Drive, Callander, FK17 8EU | Director | 06 August 2008 | Active |
Tyrone, Ancaster Road, Callander, FK17 8EL | Director | 11 September 2002 | Active |
Easter Stonefield, Port Of Menteith, Stirling, FK8 3RD | Director | 11 September 2002 | Active |
39 Venachar Avenue, Callander, FK17 8JQ | Director | 11 September 2002 | Active |
2, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX | Director | 16 September 2019 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Director | 06 August 2012 | Active |
32 Tulipan Crescent, Callander, FK17 8AR | Director | 01 October 2003 | Active |
The Shieling, Ancaster Road, Callander, Scotland, FK17 8EL | Director | 17 June 2013 | Active |
The Shieling, Ancaster Road, Callander, FK17 8EL | Director | 11 September 2002 | Active |
2 Police House, South Church Street, Callander, FK17 8BH | Director | 29 June 2004 | Active |
4 Lagrannoch Way, Callander, FK17 8DR | Director | 21 July 2005 | Active |
66, Finglas Gardens, Callander, Scotland, FK17 8LY | Director | 17 July 2013 | Active |
Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH | Director | 02 June 2010 | Active |
13 Lubnaig Drive, Callander, FK17 8JT | Director | 24 May 2005 | Active |
9, Waverly Drive, Callander, Scotland, FK17 8ET | Director | 01 March 2022 | Active |
Bridgend House, Bridgend, Callander, Scotland, FK17 8AH | Director | 09 February 2011 | Active |
Mrs Patricia Marie Kent | ||
Notified on | : | 04 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH |
Nature of control | : |
|
Mr William Anthony Miller | ||
Notified on | : | 04 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Bridgend Youth Hub, 6 Bridgend, Callander, Scotland, FK17 8AH |
Nature of control | : |
|
Mr Robert Mark Griffiths | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Aveland Park Road, Callander, Scotland, FK17 8FD |
Nature of control | : |
|
Mr Chris Martin | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Bridgend Youth Hub, 6 Bridgend, Callander, FK17 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.