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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Secretary | 21 December 2017 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 07 February 2023 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 07 February 2023 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 07 February 2023 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 21 December 2017 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 24 February 2023 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 30 March 2023 | Active |
The Neuk, The Coach House, Westgate, North Berwick, Scotland, EH39 4AE | Director | 02 December 2022 | Active |
East End Cottage, Leitholm, Coldstream, TD12 4JN | Secretary | 08 September 2003 | Active |
12 Tyne Park, Pencaitland, Tranent, Scotland, EH34 5HH | Secretary | 07 March 2002 | Active |
1a South Hamilton Road, North Berwick, EH39 4NJ | Secretary | 10 April 2002 | Active |
East End Cottage, Leitholm, Coldstream, TD12 4JN | Director | 10 April 2002 | Active |
35 Annfield Court, Macmerry, Tranent, Scotland, EH33 1PN | Director | 21 April 2004 | Active |
35 Annfield Court, Macmerry, Tranent, Scotland, EH33 1PN | Director | 07 March 2002 | Active |
12 Polson Gardens, Tranent, EH33 1NE | Director | 10 April 2002 | Active |
4, Nether Abbey Apartments, 20 Dirleton Avenue, North Berwick, United Kingdom, EH39 4BQ | Director | 08 September 2003 | Active |
Midmar, 39 St Baldreds Road, North Berwick, United Kingdom, EH39 4PU | Director | 21 April 2004 | Active |
Greymount, St Margarets Road, North Berwick, United Kingdom, EH39 4PJ | Director | 10 April 2002 | Active |
1a South Hamilton Road, North Berwick, EH39 4NJ | Director | 10 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.