UKBizDB.co.uk

EAST LOTHIAN YOUNG CARERS LTD.

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

This company is commonly known as East Lothian Young Carers Ltd.. The company was founded 22 years ago and was given the registration number SC228876. The firm's registered office is in HADDINGTON. You can find them at Unit One Cheviot House, Mill Wynd, Haddington, East Lothian. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EAST LOTHIAN YOUNG CARERS LTD.
Company Number:SC228876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit One Cheviot House, Mill Wynd, Haddington, East Lothian, Scotland, EH41 4EX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Secretary21 December 2017Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director07 February 2023Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director07 February 2023Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director07 February 2023Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director21 December 2017Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director24 February 2023Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director30 March 2023Active
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE

Director02 December 2022Active
East End Cottage, Leitholm, Coldstream, TD12 4JN

Secretary08 September 2003Active
12 Tyne Park, Pencaitland, Tranent, Scotland, EH34 5HH

Secretary07 March 2002Active
1a South Hamilton Road, North Berwick, EH39 4NJ

Secretary10 April 2002Active
East End Cottage, Leitholm, Coldstream, TD12 4JN

Director10 April 2002Active
35 Annfield Court, Macmerry, Tranent, Scotland, EH33 1PN

Director21 April 2004Active
35 Annfield Court, Macmerry, Tranent, Scotland, EH33 1PN

Director07 March 2002Active
12 Polson Gardens, Tranent, EH33 1NE

Director10 April 2002Active
4, Nether Abbey Apartments, 20 Dirleton Avenue, North Berwick, United Kingdom, EH39 4BQ

Director08 September 2003Active
Midmar, 39 St Baldreds Road, North Berwick, United Kingdom, EH39 4PU

Director21 April 2004Active
Greymount, St Margarets Road, North Berwick, United Kingdom, EH39 4PJ

Director10 April 2002Active
1a South Hamilton Road, North Berwick, EH39 4NJ

Director10 April 2002Active

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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.