THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC097426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND located?

    Registered Office Address
    6th Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITEDDec 14, 1987Dec 14, 1987
    MARINE TECHNOLOGY (HOUSTON) LIMITEDFeb 20, 1986Feb 20, 1986

    What are the latest accounts for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    Annual Return
    Last Annual Return

    What are the latest filings for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Aug 13, 2013 no member list

    3 pagesAR01

    Termination of appointment of Heather Gray as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Leask as a director

    1 pagesTM01

    Current accounting period shortened from Jun 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Full accounts made up to Jun 30, 2012

    17 pagesAA

    Annual return made up to Nov 10, 2012 no member list

    4 pagesAR01

    Registered office address changed from * 1St Floor 15 Exchange Place Glasgow G1 3AN* on Sep 26, 2012

    1 pagesAD01

    Memorandum and Articles of Association

    17 pagesMEM/ARTS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of name with request to seek comments from relevant body

    4 pagesNM06

    Certificate of change of name

    Company name changed the prince's scottish youth business trust LIMITED\certificate issued on 11/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2012

    RES15

    Appointment of Alan Kennedy as a director

    2 pagesAP01

    Appointment of Ms Martina Jane Milburn as a director

    2 pagesAP01

    Appointment of Ms Heather Margaret Gray as a director

    2 pagesAP01

    Appointment of Geoffrey Leask as a director

    2 pagesAP01

    Termination of appointment of Lena Wilson as a director

    1 pagesTM01

    Termination of appointment of Michelle Mone as a director

    1 pagesTM01

    Termination of appointment of Natasha Marshall as a director

    1 pagesTM01

    Termination of appointment of Agnes Macpherson as a director

    1 pagesTM01

    Who are the officers of THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Gillian Jane
    Glassford Road
    ML10 6LL Strathaven
    14
    Lanarkshire
    Great Britain
    Secretary
    Glassford Road
    ML10 6LL Strathaven
    14
    Lanarkshire
    Great Britain
    168239800001
    KENNEDY, Alan
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    Director
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    United KingdomBritishDirector168642900001
    MILBURN, Martina Jane, Dame
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    Director
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    EnglandBritishDirector71502280002
    COOPER, David Wallace
    17 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Secretary
    17 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    British26122240001
    STRUDWICK, CBE, Mark Jeremy, Major General
    Muiravonside
    EH49 6LN Linlithgow
    Avonmuir House
    West Lothian
    Secretary
    Muiravonside
    EH49 6LN Linlithgow
    Avonmuir House
    West Lothian
    BritishChief Executive/Secretary68639900002
    THOMSON, Gordon Anderson
    3 Ninian Avenue
    Houston
    PA6 7JF Johnstone
    Renfrewshire
    Secretary
    3 Ninian Avenue
    Houston
    PA6 7JF Johnstone
    Renfrewshire
    British98720001
    ANDERSON, John Crawford
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    Director
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    ScotlandBritishChief Executive44787900001
    BEATTIE, Gordon James Watson
    Castlebank House
    By Airth
    FK2 8JF Falkirk
    Stirlingshire
    Director
    Castlebank House
    By Airth
    FK2 8JF Falkirk
    Stirlingshire
    ScotlandBritishManaging Director46690680001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomBritishCompany Chairman90520001
    BRINDLE, Anthony Warwick
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    Director
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    United KingdomBritishManaging Director45852800001
    CARMICHAEL, Peter
    86 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    Director
    86 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    BritishCompany Director98740001
    COOPER, David Wallace
    17 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    17 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    BritishManaging Director26122240001
    DENHOLM, Alastair Kennedy
    Whitley 28 Milverton Road
    Giffnock
    G46 7JN Glasgow
    Director
    Whitley 28 Milverton Road
    Giffnock
    G46 7JN Glasgow
    ScotlandBritishManaging Director51707850001
    DUGDALE BRADLEY, John Peter, Mr.
    3 Kellyburn Park
    FK14 7AD Dollar
    Clackmannanshire
    Director
    3 Kellyburn Park
    FK14 7AD Dollar
    Clackmannanshire
    ScotlandBritishChartered Engineer47435750001
    EADIE, Gerard James Patrick
    105 Perth Road
    KY4 9HJ Cowdenbeath
    Fife
    Director
    105 Perth Road
    KY4 9HJ Cowdenbeath
    Fife
    BritishManaging Director8871330001
    ELLIOT, Gerald Henry, Sir
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    Director
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    BritishChairman68323950001
    FASS, Michael John
    60 Braid Road
    EH10 6AL Edinburgh
    Director
    60 Braid Road
    EH10 6AL Edinburgh
    BritishCompany Director57755570001
    GOLDIE, Annabel Macnicoll
    Leverholm Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    Director
    Leverholm Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    BritishSolicitor43034010002
    GRAY, Heather Margaret
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    Director
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    ScotlandScottishDirector Voluntary Organisation155051640001
    HARDIE, Douglas Fleming, Sir
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    Director
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    BritishCompany Director432740001
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritishExecutive Chairman1222040002
    HUGHES, William Young
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    Director
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    United KingdomBritishCompany Director187980002
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritishChief Exec Officer97904280003
    JOHNSTON, Charles
    62 Strachan Road
    EH4 3RG Edinburgh
    Midlothian
    Director
    62 Strachan Road
    EH4 3RG Edinburgh
    Midlothian
    BritishBank Official27585690001
    KINNAIRD, John
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    BritishManaging Director70691510002
    LEASK, Geoffrey
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    Director
    Floor Portland House
    17 Renfield Street
    G2 5AH Glasgow
    6th
    Scotland
    United KingdomBritishDirector168642400001
    LOGAN, Joseph Andrew
    197 Colinton Road
    EH14 1BJ Edinburgh
    Midlothian
    Director
    197 Colinton Road
    EH14 1BJ Edinburgh
    Midlothian
    BritishManaging Director14123360001
    MACPHERSON, Agnes Lawrie Addie Shonaig
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    Director
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    United KingdomBritishDirector104298000001
    MARSHALL, Natasha Ann
    Flat 2/2, 13 North Gardner Street
    G11 5BU Glasgow
    Director
    Flat 2/2, 13 North Gardner Street
    G11 5BU Glasgow
    ScotlandBritishManaging Director74015640002
    MENZIES, Neil Graham Finlay
    12 Kaimes Road
    Corstorphine
    EH12 6JS Edinburgh
    Midlothian
    Director
    12 Kaimes Road
    Corstorphine
    EH12 6JS Edinburgh
    Midlothian
    BritishScottish Affairs Advisor556100001
    MONE, Michelle Georgina
    11 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Director
    11 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    ScotlandBritishDirector59166900001
    PROCTOR, Alistair Gordon
    41 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    Director
    41 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    BritishDivisional Director4948630001
    THORNTON, William
    Albion Lodge 134 Sinclair Street
    G84 9AT Helensburgh
    Dunbartonshire
    Director
    Albion Lodge 134 Sinclair Street
    G84 9AT Helensburgh
    Dunbartonshire
    ScotlandBritishChairman860200005
    WILSON, Lena Cooper
    Flat 5/2
    259 Clarence Drive
    G11 7JU Glasgow
    Director
    Flat 5/2
    259 Clarence Drive
    G11 7JU Glasgow
    ScotlandBritishSenior Public Servant82194540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0