YOUTH HIGHLAND

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

    Company NameYOUTH HIGHLAND
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC334516
    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 YOUTH HIGHLAND?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is YOUTH HIGHLAND located?

    Registered Office Address
    28 Queensgate
    Inverness
    IV1 1YN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOUTH HIGHLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for YOUTH HIGHLAND?

    Annual Return
    Last Annual Return

    What are the latest filings for YOUTH HIGHLAND?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a scio 18/01/2014
    RES13

    Annual return made up to Nov 27, 2013 no member list

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    19 pagesAA

    Termination of appointment of Gregor Neil as a director

    1 pagesTM01

    Appointment of Melanie Rowe as a director

    3 pagesAP01

    Appointment of Mike Price as a director

    3 pagesAP01

    Annual return made up to Nov 27, 2012 no member list

    5 pagesAR01

    Termination of appointment of Mary Fraser as a director

    1 pagesTM01

    Termination of appointment of James Beveridge as a director

    1 pagesTM01

    Termination of appointment of Janet Home as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of Ivor Souter as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Nov 27, 2011 no member list

    9 pagesAR01

    Appointment of Ian Wallace as a director

    3 pagesAP01

    Appointment of Gregor Cameron Neil as a director

    3 pagesAP01

    Appointment of Ivor Colin Souter as a director

    3 pagesAP01

    Annual return made up to Nov 27, 2010 no member list

    6 pagesAR01

    Termination of appointment of Anthony Gibbs as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    16 pagesAA

    Appointment of Mary Jane Fraser as a director

    3 pagesAP01

    Appointment of Mr Anthony George Gibbs as a director

    3 pagesAP01

    Annual return made up to Nov 27, 2009 no member list

    3 pagesAR01

    Director's details changed for James Beveridge on Jan 19, 2010

    2 pagesCH01

    Appointment of Judith Ann Wallace as a director

    4 pagesAP01

    Who are the officers of YOUTH HIGHLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD & MACCALLUM
    28 Queensgate
    IV1 1YN Inverness
    Secretary
    28 Queensgate
    IV1 1YN Inverness
    75326790001
    PRICE, Mike
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    Britain
    Director
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    Britain
    BritainBritishArea Manager177792130001
    ROWE, Melanie
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    Britain
    Director
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    Britain
    BritainBritishSocial Worker177792430001
    WALLACE, Ian
    Arabella
    IV19 1QH Tain
    4 The Sidings
    Ross-Shire
    Scotland
    Director
    Arabella
    IV19 1QH Tain
    4 The Sidings
    Ross-Shire
    Scotland
    ScotlandBritishNone163202540001
    WALLACE, Judith Ann
    28 Queensgate
    Inverness
    IV1 1YN
    Director
    28 Queensgate
    Inverness
    IV1 1YN
    United KingdomBritishNone147893250001
    BEVERIDGE, James
    Cheri Bho, 4 Revoan Drive
    PH26 3HA Grantown On Spey
    Morayshire
    Director
    Cheri Bho, 4 Revoan Drive
    PH26 3HA Grantown On Spey
    Morayshire
    ScotlandBritishMeter Reader126159150001
    FRASER, Mary Jane
    28 Queensgate
    Inverness
    IV1 1YN
    Director
    28 Queensgate
    Inverness
    IV1 1YN
    UkBritishNone149052880001
    GIBBS, Anthony George
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    Director
    6a High Street
    IV15 9HL Dingwall
    The Retreat
    Ross-Shire
    ScotlandBritishRetired117205380001
    HOME, Janet Noble
    54 Old Perth Road
    IV2 3RL Inverness
    Director
    54 Old Perth Road
    IV2 3RL Inverness
    ScotlandBritishRetired1296930001
    INNES, Albert Edward
    1 George Street
    Queenspark
    IV12 5DU Nairn
    Morayshire
    Director
    1 George Street
    Queenspark
    IV12 5DU Nairn
    Morayshire
    BritishPostman126159140001
    NEIL, Gregor Cameron
    Birch Drive
    Maryburgh
    IV7 8ES Dingwall
    74
    Ross-Shire
    U.K.
    Director
    Birch Drive
    Maryburgh
    IV7 8ES Dingwall
    74
    Ross-Shire
    U.K.
    UkBritishNone163202300001
    SOUTER, Ivor Colin
    28 Queensgate
    Inverness
    IV1 1YN
    Director
    28 Queensgate
    Inverness
    IV1 1YN
    Great BritainBritishNone1398050004

    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