CALEDONIA YOUTH

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

    Company NameCALEDONIA YOUTH
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC150976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALEDONIA YOUTH?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CALEDONIA YOUTH located?

    Registered Office Address
    Finlaysons
    4 Albert Place
    PH2 8JE Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIA YOUTH?

    Previous Company Names
    Company NameFromUntil
    BROOK IN SCOTLAND LIMITEDOct 11, 2000Oct 11, 2000
    LOTHIAN BROOK ADVISORY CENTREMay 19, 1994May 19, 1994

    What are the latest accounts for CALEDONIA YOUTH?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CALEDONIA YOUTH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on May 19, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to May 19, 2016 no member list

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    21 pagesAA

    Appointment of Mr John Stuart Aldridge as a director on Nov 30, 2015

    2 pagesAP01

    Annual return made up to May 19, 2015 no member list

    4 pagesAR01

    Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP to Finlaysons 4 Albert Place Perth PH2 8JE on Aug 04, 2015

    1 pagesAD01

    Termination of appointment of Katherine Campbell Quigley as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Jill Dykes as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Katherine Campbell Quigley as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Jill Dykes as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Barry Fowler as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Barry Fowler as a director on Mar 31, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2014

    28 pagesAA

    Annual return made up to May 19, 2014 no member list

    7 pagesAR01

    Director's details changed for Jason Kent Annetts on Jun 30, 2014

    2 pagesCH01

    Termination of appointment of Mary Duffy as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    29 pagesAA

    Annual return made up to May 19, 2013 no member list

    8 pagesAR01

    Who are the officers of CALEDONIA YOUTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, John
    Old Kirk Road
    EH12 6JX Edinburgh
    18
    United Kingdom
    Secretary
    Old Kirk Road
    EH12 6JX Edinburgh
    18
    United Kingdom
    172204300001
    ALDRIDGE, John Stuart
    4 Albert Place
    PH2 8JE Perth
    Finlaysons
    Director
    4 Albert Place
    PH2 8JE Perth
    Finlaysons
    ScotlandBritish109270370001
    ANNETTS, Jason Kent
    Duncan Road
    DD8 2PN Letham
    37
    Angus
    Director
    Duncan Road
    DD8 2PN Letham
    37
    Angus
    ScotlandBritish/Canadian140951370001
    MCBREARTY, Kenneth
    Meadow Place
    EH9 1JZ Edinburgh
    6
    Midlothian
    Scotland
    Director
    Meadow Place
    EH9 1JZ Edinburgh
    6
    Midlothian
    Scotland
    ScotlandBritish165190300001
    FERGUSSON, Anne
    6 Brandon Street
    EH3 5DX Edinburgh
    Secretary
    6 Brandon Street
    EH3 5DX Edinburgh
    British66619590003
    MILLAR, William John Horsburgh
    22 Dronachy Road
    KY2 5QL Kirkcaldy
    Fife
    Secretary
    22 Dronachy Road
    KY2 5QL Kirkcaldy
    Fife
    British38941090002
    RENDALL, Karen Elaine
    22 Duncanson Drive
    KY3 9JS Burntisland
    Fife
    Secretary
    22 Duncanson Drive
    KY3 9JS Burntisland
    Fife
    British61165930001
    ROBSON, Godfrey
    50 East Trinity Road
    EH5 3EN Edinburgh
    Secretary
    50 East Trinity Road
    EH5 3EN Edinburgh
    British75867390001
    BALLOCH, Janet
    Church Hill Place
    EH10 4BE Edinburgh
    1
    United Kingdom
    Director
    Church Hill Place
    EH10 4BE Edinburgh
    1
    United Kingdom
    ScotlandBritish86130350002
    BITEL, Mark David
    7 Bellevue Road
    EH7 4DA Edinburgh
    Midlothian
    Director
    7 Bellevue Road
    EH7 4DA Edinburgh
    Midlothian
    ScotlandBritish118334600001
    BROWN, Alan David Gillespie
    37 Heriot Row
    EH3 6ES Edinburgh
    Director
    37 Heriot Row
    EH3 6ES Edinburgh
    British40527080001
    CAROLINE, Jaquet
    69 Restalrig Road
    EH6 8BG Edinburgh
    Director
    69 Restalrig Road
    EH6 8BG Edinburgh
    British55436910001
    DUFFY, Mary Bridget, Dr
    5 Castle Terrace
    Edinburgh
    EH1 2DP
    Director
    5 Castle Terrace
    Edinburgh
    EH1 2DP
    ScotlandBritish166228130001
    DYKES, Jill
    Kennedy Way
    Airth
    FK2 8GG Falkirk
    57
    Scotland
    Director
    Kennedy Way
    Airth
    FK2 8GG Falkirk
    57
    Scotland
    ScotlandScottish166227970001
    FERGUSSON, Anne
    6 Brandon Street
    EH3 5DX Edinburgh
    Director
    6 Brandon Street
    EH3 5DX Edinburgh
    British66619590003
    FOWLER, Barry
    5 Castle Terrace
    Edinburgh
    EH1 2DP
    Director
    5 Castle Terrace
    Edinburgh
    EH1 2DP
    ScotlandBritish125258080001
    GILLAN, Evelyn, Dr
    22 Charterhall Road
    EH9 3HP Edinburgh
    Director
    22 Charterhall Road
    EH9 3HP Edinburgh
    ScotlandBritish91915830002
    GILMORE, Sheila
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    Director
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    UkBritish27232470001
    HARGREAVES, David Michael Gordon
    2 Forbes Road
    EH10 4EE Edinburgh
    Director
    2 Forbes Road
    EH10 4EE Edinburgh
    British55659850001
    HENDRY, Julie
    84 Carrick Knowe Avenue
    EH12 7DD Edinburgh
    Director
    84 Carrick Knowe Avenue
    EH12 7DD Edinburgh
    British52215910001
    KINROSS, Susan Jane
    11 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    Director
    11 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    British72549140001
    LANDELS, James Paxton, Mr.
    13 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Director
    13 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    ScotlandBritish30640860001
    MCBEAN, Ian Marshall
    3 Polwarth Grove
    EH11 1LZ Edinburgh
    Director
    3 Polwarth Grove
    EH11 1LZ Edinburgh
    British38941070001
    MCFARLANE, Noreen
    Balfunning House
    G63 0NF Balfron
    Stirlingshire
    Director
    Balfunning House
    G63 0NF Balfron
    Stirlingshire
    ScotlandBritish1183850001
    MILLIGAN, Cynthia Ashworth, Lady
    1 South Lauder Road
    EH9 2LL Edinburgh
    Director
    1 South Lauder Road
    EH9 2LL Edinburgh
    British40527150001
    MORDAUNT, Jill, Dr
    Bushloe House
    High St North Kilworth
    LE17 6ET Lutterworth
    Leicestershire
    Director
    Bushloe House
    High St North Kilworth
    LE17 6ET Lutterworth
    Leicestershire
    United KingdomBritish108692870001
    MUNRO, Christine Ann
    East Pilton Farm Wynd
    EH5 2GJ Edinburgh
    3
    United Kingdom
    Director
    East Pilton Farm Wynd
    EH5 2GJ Edinburgh
    3
    United Kingdom
    British111680130002
    PULLIN, Margaret Odilia
    62 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    Lothian
    Director
    62 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    Lothian
    British78304670001
    QUIGLEY, Katherine Campbell
    Pettycur Road
    KY3 9RL Kinghorn
    54
    Fife
    United Kingdom
    Director
    Pettycur Road
    KY3 9RL Kinghorn
    54
    Fife
    United Kingdom
    United KingdomBritish161050840001
    ROBSON, Godfrey
    50 East Trinity Road
    EH5 3EN Edinburgh
    Director
    50 East Trinity Road
    EH5 3EN Edinburgh
    ScotlandBritish75867390001
    SMITH, Edward Gordon
    Lismore Cottage
    3a Lismore Crescent
    EH8 7DN Edinburgh
    Midlothian
    Director
    Lismore Cottage
    3a Lismore Crescent
    EH8 7DN Edinburgh
    Midlothian
    British102653180001
    TURNER, Christopher
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    Director
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    ScotlandBritish31904140001
    WALLACE, Elaine
    74 Montgomery Street
    EH7 5JA Edinburgh
    Director
    74 Montgomery Street
    EH7 5JA Edinburgh
    British61356860001
    WEEPLE, Joan Anne, Dr
    Lauder Road
    EH9 2JG Edinburgh
    19
    Lothian
    Director
    Lauder Road
    EH9 2JG Edinburgh
    19
    Lothian
    British138917990001
    WIGHT, Daniel Edward, Dr
    29 Grange Loan
    EH9 2ER Edinburgh
    Director
    29 Grange Loan
    EH9 2ER Edinburgh
    British96157480001

    Does CALEDONIA YOUTH have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 03, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 & 5A castle terrace,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1998Registration of a charge (410)
    • Apr 18, 2015Satisfaction of a charge (MR04)

    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