This company is commonly known as Corstorphine Youth Centre After School Club. The company was founded 22 years ago and was given the registration number SC234756. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB |
---|---|---|
Company Number | : | SC234756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Rutland Square, Edinburgh, EH1 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Secretary | 25 October 2021 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 04 April 2022 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 04 December 2023 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 25 October 2021 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 04 April 2022 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 04 December 2023 | Active |
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD | Director | 25 October 2021 | Active |
76 Broombank Terrace, Edinburgh, EH12 7NY | Secretary | 30 July 2002 | Active |
15 Carrick Knowe Drive, Edinburgh, EH12 7EB | Secretary | 12 May 2003 | Active |
61, Forrester Road, Edinburgh, Scotland, EH12 8AH | Secretary | 01 July 2015 | Active |
14, Rutland Square, Edinburgh, Scotland, EH1 2BD | Secretary | 24 August 2012 | Active |
44 Craigmount Avenue North, Edinburgh, EH12 8DH | Secretary | 10 May 2004 | Active |
44 Craigmount Avenue North, Edinburgh, EH12 8DH | Secretary | 12 May 2003 | Active |
4 North Gyle Road, Edinburgh, Scotland, EH12 8ES | Secretary | 30 November 2015 | Active |
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD | Secretary | 15 December 2011 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 30 July 2002 | Active |
33 Carrick Knowe Hill, Edinburgh, EH12 7BR | Director | 10 May 2004 | Active |
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD | Director | 10 May 2010 | Active |
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD | Director | 01 June 2011 | Active |
76 Broombank Terrace, Edinburgh, EH12 7NY | Director | 30 July 2002 | Active |
23 Featherhall Avenue, Edinburgh, EH12 7TJ | Director | 10 May 2004 | Active |
82, Caroline Terrace, Edinburgh, EH12 8QU | Director | 12 May 2008 | Active |
48 Corstorphine Bank Drive, Edinburgh, Scotland, EH12 8RN | Director | 30 June 2018 | Active |
11, Belgrave Road, Edinburgh, EH12 6NG | Director | 09 May 2009 | Active |
50 Broomhall Crescent, Edinburgh, EH12 7PF | Director | 12 May 2003 | Active |
14, Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 18 August 2013 | Active |
15 Carrick Knowe Drive, Edinburgh, EH12 7EB | Director | 12 May 2003 | Active |
15 Carrick Knowe Drive, Edinburgh, EH12 7EB | Director | 30 July 2002 | Active |
45 Hillview Terrace, Edinburgh, Scotland, EH12 8RG | Director | 31 October 2015 | Active |
1 Glebe Gardens, Edinburgh, Scotland, EH12 7SG | Director | 30 June 2018 | Active |
49 Craigs Gardens, Edinburgh, Scotland, EH12 8EY | Director | 30 November 2015 | Active |
29 North Gyle Road, Edinburgh, Scotland, EH12 8EX | Director | 31 July 2014 | Active |
14, Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 01 June 2011 | Active |
14, Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 17 August 2013 | Active |
14 West Craigs Avenue, Edinburgh, Scotland, EH12 8LZ | Director | 30 June 2018 | Active |
Ms Harriet Kelly | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Ms Sally Jane Beveridge | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Ms Kirstie Hartley | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mr Fraser Smith | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Ms Emma Suzanne Russell | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mr Craig Allan Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 12 Templeland Road, Edinburgh, Scotland, EH12 8RP |
Nature of control | : |
|
Ms Josephine Guilar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49 Craigs Gardens, Edinburgh, Scotland, EH12 8EY |
Nature of control | : |
|
Mr Robert Flett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 45 Hillview Terrace, Edinburgh, Scotland, EH12 8RG |
Nature of control | : |
|
Mr William Samuel John Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 29 North Gyle Road, Edinburgh, Scotland, EH12 8EX |
Nature of control | : |
|
Ms Jenny Mccusker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4 North Gyle Road, Edinburgh, Scotland, EH12 8ES |
Nature of control | : |
|
Mrs Fiona Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mrs Ruth Chisholm Holding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Dr Kenneth Forbes Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corstorphine Youth Centre 14 Kirk Loan, Edinburgh, United Kingdom, EH12 7HD |
Nature of control | : |
|
Mrs Orla Josephine Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.