THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND
Overview
Company Name | THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC097426 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?
Company Name | From | Until |
---|---|---|
THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITED | Dec 14, 1987 | Dec 14, 1987 |
MARINE TECHNOLOGY (HOUSTON) LIMITED | Feb 20, 1986 | Feb 20, 1986 |
What are the latest accounts for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?
Annual Return |
|
---|
What are the latest filings for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 13, 2013 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Heather Gray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Leask as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Nov 10, 2012 no member list | 4 pages | AR01 | ||||||||||
Registered office address changed from * 1St Floor 15 Exchange Place Glasgow G1 3AN* on Sep 26, 2012 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 4 pages | NM06 | ||||||||||
Certificate of change of name Company name changed the prince's scottish youth business trust LIMITED\certificate issued on 11/05/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Alan Kennedy as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Martina Jane Milburn as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Heather Margaret Gray as a director | 2 pages | AP01 | ||||||||||
Appointment of Geoffrey Leask as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lena Wilson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Mone as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Natasha Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Agnes Macpherson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Gillian Jane | Secretary | Glassford Road ML10 6LL Strathaven 14 Lanarkshire Great Britain | 168239800001 | |||||||
KENNEDY, Alan | Director | Floor Portland House 17 Renfield Street G2 5AH Glasgow 6th Scotland | United Kingdom | British | Director | 168642900001 | ||||
MILBURN, Martina Jane, Dame | Director | Floor Portland House 17 Renfield Street G2 5AH Glasgow 6th Scotland | England | British | Director | 71502280002 | ||||
COOPER, David Wallace | Secretary | 17 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | 26122240001 | ||||||
STRUDWICK, CBE, Mark Jeremy, Major General | Secretary | Muiravonside EH49 6LN Linlithgow Avonmuir House West Lothian | British | Chief Executive/Secretary | 68639900002 | |||||
THOMSON, Gordon Anderson | Secretary | 3 Ninian Avenue Houston PA6 7JF Johnstone Renfrewshire | British | 98720001 | ||||||
ANDERSON, John Crawford | Director | Old Third Tullibardine PH3 1NJ Auchterarder Perthshire | Scotland | British | Chief Executive | 44787900001 | ||||
BEATTIE, Gordon James Watson | Director | Castlebank House By Airth FK2 8JF Falkirk Stirlingshire | Scotland | British | Managing Director | 46690680001 | ||||
BENEDETTI, Giovanni | Director | 21 Overton Drive KA23 9LQ West Kilbride Strathclyde | United Kingdom | British | Company Chairman | 90520001 | ||||
BRINDLE, Anthony Warwick | Director | 5 Westgate Close NE25 9HT Whitley Bay Tyne & Wear | United Kingdom | British | Managing Director | 45852800001 | ||||
CARMICHAEL, Peter | Director | 86 Craiglea Drive EH10 5PH Edinburgh Midlothian | British | Company Director | 98740001 | |||||
COOPER, David Wallace | Director | 17 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | Managing Director | 26122240001 | |||||
DENHOLM, Alastair Kennedy | Director | Whitley 28 Milverton Road Giffnock G46 7JN Glasgow | Scotland | British | Managing Director | 51707850001 | ||||
DUGDALE BRADLEY, John Peter, Mr. | Director | 3 Kellyburn Park FK14 7AD Dollar Clackmannanshire | Scotland | British | Chartered Engineer | 47435750001 | ||||
EADIE, Gerard James Patrick | Director | 105 Perth Road KY4 9HJ Cowdenbeath Fife | British | Managing Director | 8871330001 | |||||
ELLIOT, Gerald Henry, Sir | Director | 39 Inverleith Place EH3 5QD Edinburgh Midlothian | British | Chairman | 68323950001 | |||||
FASS, Michael John | Director | 60 Braid Road EH10 6AL Edinburgh | British | Company Director | 57755570001 | |||||
GOLDIE, Annabel Macnicoll | Director | Leverholm Gledstane Road PA7 5AU Bishopton Renfrewshire | British | Solicitor | 43034010002 | |||||
GRAY, Heather Margaret | Director | Floor Portland House 17 Renfield Street G2 5AH Glasgow 6th Scotland | Scotland | Scottish | Director Voluntary Organisation | 155051640001 | ||||
HARDIE, Douglas Fleming, Sir | Director | 6 Norwood Terrace DD2 1PB Dundee Angus | British | Company Director | 432740001 | |||||
HAUGHEY, William, Lord | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow | Scotland | British | Executive Chairman | 1222040002 | ||||
HUGHES, William Young | Director | Flat 7 Succoth Heights 1 Succoth Avenue EH12 6BE Edinburgh Midlothian | United Kingdom | British | Company Director | 187980002 | ||||
HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | Chief Exec Officer | 97904280003 | ||||
JOHNSTON, Charles | Director | 62 Strachan Road EH4 3RG Edinburgh Midlothian | British | Bank Official | 27585690001 | |||||
KINNAIRD, John | Director | 1 Courthill Bearsden G61 3SN Glasgow Lanarkshire | British | Managing Director | 70691510002 | |||||
LEASK, Geoffrey | Director | Floor Portland House 17 Renfield Street G2 5AH Glasgow 6th Scotland | United Kingdom | British | Director | 168642400001 | ||||
LOGAN, Joseph Andrew | Director | 197 Colinton Road EH14 1BJ Edinburgh Midlothian | British | Managing Director | 14123360001 | |||||
MACPHERSON, Agnes Lawrie Addie Shonaig | Director | Lochcote EH49 6QE Linlithgow West Lothian | United Kingdom | British | Director | 104298000001 | ||||
MARSHALL, Natasha Ann | Director | Flat 2/2, 13 North Gardner Street G11 5BU Glasgow | Scotland | British | Managing Director | 74015640002 | ||||
MENZIES, Neil Graham Finlay | Director | 12 Kaimes Road Corstorphine EH12 6JS Edinburgh Midlothian | British | Scottish Affairs Advisor | 556100001 | |||||
MONE, Michelle Georgina | Director | 11 Colonsay Drive Newton Mearns G77 6TY Glasgow | Scotland | British | Director | 59166900001 | ||||
PROCTOR, Alistair Gordon | Director | 41 Johnsburn Road EH14 7BB Balerno Midlothian | British | Divisional Director | 4948630001 | |||||
THORNTON, William | Director | Albion Lodge 134 Sinclair Street G84 9AT Helensburgh Dunbartonshire | Scotland | British | Chairman | 860200005 | ||||
WILSON, Lena Cooper | Director | Flat 5/2 259 Clarence Drive G11 7JU Glasgow | Scotland | British | Senior Public Servant | 82194540001 |
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