UKBizDB.co.uk

CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corstorphine Youth Centre After School Club. The company was founded 21 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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, EH1 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Secretary25 October 2021Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director04 April 2022Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director04 December 2023Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director25 October 2021Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director04 April 2022Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director04 December 2023Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director25 October 2021Active
76 Broombank Terrace, Edinburgh, EH12 7NY

Secretary30 July 2002Active
15 Carrick Knowe Drive, Edinburgh, EH12 7EB

Secretary12 May 2003Active
61, Forrester Road, Edinburgh, Scotland, EH12 8AH

Secretary01 July 2015Active
14, Rutland Square, Edinburgh, Scotland, EH1 2BD

Secretary24 August 2012Active
44 Craigmount Avenue North, Edinburgh, EH12 8DH

Secretary10 May 2004Active
44 Craigmount Avenue North, Edinburgh, EH12 8DH

Secretary12 May 2003Active
4 North Gyle Road, Edinburgh, Scotland, EH12 8ES

Secretary30 November 2015Active
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD

Secretary15 December 2011Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary30 July 2002Active
33 Carrick Knowe Hill, Edinburgh, EH12 7BR

Director10 May 2004Active
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD

Director10 May 2010Active
Corstorphine Youth Centre, 14 Kirk Loan, Edinburgh, EH12 7HD

Director01 June 2011Active
76 Broombank Terrace, Edinburgh, EH12 7NY

Director30 July 2002Active
23 Featherhall Avenue, Edinburgh, EH12 7TJ

Director10 May 2004Active
82, Caroline Terrace, Edinburgh, EH12 8QU

Director12 May 2008Active
48 Corstorphine Bank Drive, Edinburgh, Scotland, EH12 8RN

Director30 June 2018Active
11, Belgrave Road, Edinburgh, EH12 6NG

Director09 May 2009Active
50 Broomhall Crescent, Edinburgh, EH12 7PF

Director12 May 2003Active
14, Rutland Square, Edinburgh, Scotland, EH1 2BD

Director18 August 2013Active
15 Carrick Knowe Drive, Edinburgh, EH12 7EB

Director12 May 2003Active
15 Carrick Knowe Drive, Edinburgh, EH12 7EB

Director30 July 2002Active
45 Hillview Terrace, Edinburgh, Scotland, EH12 8RG

Director31 October 2015Active
1 Glebe Gardens, Edinburgh, Scotland, EH12 7SG

Director30 June 2018Active
49 Craigs Gardens, Edinburgh, Scotland, EH12 8EY

Director30 November 2015Active
29 North Gyle Road, Edinburgh, Scotland, EH12 8EX

Director31 July 2014Active
14, Rutland Square, Edinburgh, Scotland, EH1 2BD

Director01 June 2011Active
14, Rutland Square, Edinburgh, Scotland, EH1 2BD

Director17 August 2013Active
14 West Craigs Avenue, Edinburgh, Scotland, EH12 8LZ

Director30 June 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person secretary company with change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.