Company NameBoys' And Girls' Clubs Of Scotland
Company StatusActive
Company NumberSC084712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1983(40 years, 7 months ago)
Previous NamesBoys' And Girls' Clubs Of Scotland and Clubs For Young People (Scotland)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDavid McKenzie Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2005(21 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleTeam Leader Sense Scotland
Country of ResidenceScotland
Correspondence Address82 Lauderdale Avenue
Dundee
Tayside
Angus
DD3 9AN
Scotland
Director NameMr Ronnie McKenzie
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address14 Rossie Avenue
Broughty Ferry
Dundee
DD5 3NQ
Scotland
Director NameMr David Roger Rowan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
Secretary NameMr James Bell
StatusCurrent
Appointed18 June 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address20 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMr William Davey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
Director NameMr Joe Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
Director NameMr John Beatt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
Director NameJames Boyd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 May 1993)
RoleCompany Director
Correspondence Address99 Glasgow Road
Edinburgh
Midlothian
EH12 8LH
Scotland
Director NameJames Greig
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1995)
RoleBuilders Merchant
Correspondence AddressThe Chippings 3 Gilles Place
Broughty Ferry
Dundee
Director NameMichael Alexander Forrest
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleCorporate Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnton Avenue
Edinburgh
Midlothian
EH4 6AJ
Scotland
Director NameJohn Baillie Baird
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 July 2002)
RoleRetired
Correspondence Address1 Tower Court
Ralston Road, West Ferry
Dundee
Tayside
DD5 1NQ
Scotland
Director NameDavid Alexander Blaikie
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1995)
RoleRetired
Correspondence AddressRagnarok Highfield Road
Scone
Perth
Tayside
PH2 6RN
Scotland
Secretary NameLeslie Ronald Millar Beaton
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address88 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameAndrew Caldwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(9 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 23 August 1993)
RoleConfectioner
Correspondence AddressGlenquhair
Peebles Road
Innerleithen
Tweeddale
EH44 6QX
Scotland
Director NameWilliam Lawson Donaldson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(11 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 05 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Broomlee Road
Pitalpin
Dundee
DD2 4UR
Scotland
Director NameJohn Samuel Baxter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 1999)
RoleRetail Jeweller
Correspondence Address5 Berchem Place
Saltcoats
Ayrshire
KA21 5NX
Scotland
Director NameMr George Milne Barbour
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1998)
RoleSnr. Software Eng.
Correspondence Address87/82 Pennywell Gardens
Edinburgh
EH4 4TF
Scotland
Director NameWilliam Harley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleRigging Manager
Correspondence Address8 Greenfern Avenue
Mastrick
Aberdeen
Grampian
AB16 6QR
Scotland
Director NameMr James Kilgour
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1998)
RolePublican
Correspondence Address2 Lochend
Tweedbank
Galashiels
Borders
TD1 3RY
Scotland
Director NameWilliam Kenneth Aitken
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1998)
RoleRetired
Correspondence Address1 Templehall Avenue
Kirkcaldy
Fife
KY2 6DA
Scotland
Director NameMr Paul Adams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2004)
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence Address19 Grange Road
Broxburn
West Lothian
EH52 5HL
Scotland
Secretary NameThomas Aitken Leishman
NationalityBritish
StatusResigned
Appointed01 December 1998(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 August 2009)
RoleCompany Director
Correspondence Address12 Saughton Mains Gardens
Edinburgh
EH14 3GX
Scotland
Director NameMargaret Grace Mary Gemmill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2003)
RoleCentre Manager Community Educa
Correspondence AddressValley School Lodge
Valley Gardens
Kirkcaldy
Fife
KY2 6BL
Scotland
Director NameAndrew Gordon Batton Grant
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 April 2005)
RoleRetired
Correspondence Address6 Findhorn Court
East Kilbride
Glasgow
Lanarkshire
G75 8HH
Scotland
Director NameMr John Bowcott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address79 Park Road
Bargeddie, Baillieston
Glasgow
Lanarkshire
G69 7PZ
Scotland
Director NameNorman James Buchan Buchan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2006)
RoleRefriceration
Correspondence Address166 Crewe Road North
Edinburgh
Lothian
EH5 2NR
Scotland
Director NameJames Dunn
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Osborne Street
Falkirk
Stirlingshire
FK1 5ET
Scotland
Director NameLeslie McDonald Livingstone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 2009)
RoleAccountant
Correspondence Address31 Glendevon Way
Broughty Ferry
Dundee
DD5 3TG
Scotland
Secretary NameMr Laurence Weir
NationalityBritish
StatusResigned
Appointed30 August 2009(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2011)
RoleJanitor
Correspondence Address88 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMr Alistair Burns
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 March 2012)
RoleJoiner
Country of ResidenceScotland
Correspondence Address88 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMs Kim May Bruce
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(27 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2012)
RoleFunction Principal
Country of ResidenceScotland
Correspondence Address88 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMr Paul Miller Guyan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 March 2013)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Lochside Place
Edinburgh
EH12 9RG
Scotland
Director NameMr David John Hogg Alexander
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2013(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
EH11 1EP
Scotland
Director NameMr Stephen Kean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2015)
RoleArea Manager (Construction)
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
EH11 1EP
Scotland
Director NameMr Robert Davidson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2015(32 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2019)
RoleRetired
Country of ResidenceAberdeen
Correspondence Address48 Watson Crescent Watson Crescent
Edinburgh
EH11 1EP
Scotland
Director NameMr William Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2019(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
Director NameMr Andrew Heggie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2019(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2023)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland

Contact

Websitecypscotland.com

Location

Registered Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£64,586
Net Worth£138,952
Cash£10,806
Current Liabilities£5,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

13 February 2024Termination of appointment of John James Patterson as a director on 1 February 2024 (1 page)
9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
17 August 2023Termination of appointment of Ronnie Mckenzie as a director on 17 August 2023 (1 page)
9 March 2023Appointment of Mr Joe Hughes as a director on 1 March 2023 (2 pages)
9 March 2023Termination of appointment of Andrew Heggie as a director on 1 March 2023 (1 page)
9 March 2023Termination of appointment of William Brown as a director on 1 March 2023 (1 page)
9 March 2023Appointment of Mr John James Patterson as a director on 1 March 2023 (2 pages)
9 March 2023Appointment of Mr John Beatt as a director on 1 March 2023 (2 pages)
9 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
20 January 2022Cessation of David Mackenzie Taylor as a person with significant control on 20 January 2022 (1 page)
20 January 2022Notification of David Mckenzie Taylor as a person with significant control on 20 January 2022 (2 pages)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
10 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
5 December 2019Termination of appointment of John Lamberton Wood as a director on 24 November 2019 (1 page)
5 December 2019Termination of appointment of Robert Davidson as a director on 24 November 2019 (1 page)
5 December 2019Appointment of Mr William Davey as a director on 24 November 2019 (2 pages)
5 December 2019Appointment of Mr William Brown as a director on 24 November 2019 (2 pages)
5 December 2019Termination of appointment of David Alexander Lyne Tulloch as a director on 24 November 2019 (1 page)
5 December 2019Appointment of Mr Andrew Heggie as a director on 24 November 2019 (2 pages)
19 June 2019Appointment of Mr James Bell as a secretary on 18 June 2019 (2 pages)
18 April 2019Registered office address changed from Menteith House Park Circus Glasgow G3 6AP Scotland to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 18 April 2019 (1 page)
20 December 2018Change of details for a person with significant control (2 pages)
19 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 September 2018Appointment of Mr David Alexander Lyne Tulloch as a director on 5 September 2018 (2 pages)
11 September 2018Appointment of Mr John Lamberton Wood as a director on 5 September 2018 (2 pages)
11 September 2018Termination of appointment of Annemarie Malcolm as a director on 5 September 2018 (1 page)
11 September 2018Termination of appointment of Paul Malcolm as a director on 5 September 2018 (1 page)
11 September 2018Termination of appointment of William Lawson Donaldson as a director on 5 September 2018 (1 page)
11 September 2018Notification of David Roger Rowan as a person with significant control on 5 September 2018 (2 pages)
11 September 2018Termination of appointment of David Archibald Macdonald as a director on 5 September 2018 (1 page)
11 September 2018Cessation of Bill Donaldson as a person with significant control on 5 September 2018 (1 page)
11 September 2018Notification of David Mackenzie Taylor as a person with significant control on 5 September 2018 (2 pages)
11 September 2018Termination of appointment of John Murphy as a director on 5 September 2018 (1 page)
11 September 2018Appointment of Mr David Roger Rowan as a director on 5 September 2018 (2 pages)
10 September 2018Registered office address changed from 48 Watson Crescent Edinburgh EH11 1EP to Menteith House Park Circus Glasgow G3 6AP on 10 September 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 July 2017Termination of appointment of John Lamberton Wood as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of John Lamberton Wood as a director on 12 July 2017 (1 page)
11 July 2017Termination of appointment of David Jamieson Redpath as a director on 27 June 2017 (1 page)
11 July 2017Termination of appointment of Amanda Mcdonald as a director on 25 April 2017 (1 page)
11 July 2017Termination of appointment of Amanda Mcdonald as a director on 25 April 2017 (1 page)
11 July 2017Termination of appointment of Russell Todd as a director on 25 June 2017 (1 page)
11 July 2017Termination of appointment of David Jamieson Redpath as a director on 27 June 2017 (1 page)
11 July 2017Termination of appointment of Russell Todd as a director on 25 June 2017 (1 page)
1 December 2016Appointment of Mr Russell Todd as a director on 27 November 2016 (2 pages)
1 December 2016Appointment of Mr Russell Todd as a director on 27 November 2016 (2 pages)
1 December 2016Appointment of Mr David Jamieson Redpath as a director on 27 November 2016 (2 pages)
1 December 2016Appointment of Mr David Jamieson Redpath as a director on 27 November 2016 (2 pages)
30 November 2016Appointment of Mr Paul Malcolm as a director on 27 November 2016 (2 pages)
30 November 2016Appointment of Mrs Annemarie Malcolm as a director on 27 November 2016 (2 pages)
30 November 2016Appointment of Mr Paul Malcolm as a director on 27 November 2016 (2 pages)
30 November 2016Appointment of Mrs Annemarie Malcolm as a director on 27 November 2016 (2 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
7 June 2016Appointment of Mr Robert Davidson as a director on 29 November 2015 (2 pages)
7 June 2016Appointment of Mrs Amanda Mcdonald as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Mrs Amanda Mcdonald as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Mr Robert Davidson as a director on 29 November 2015 (2 pages)
3 June 2016Termination of appointment of Kenneth John Sinclair as a director on 26 March 2016 (1 page)
3 June 2016Termination of appointment of Edwin Lindsay Wallace as a director on 30 January 2016 (1 page)
3 June 2016Termination of appointment of Edwin Lindsay Wallace as a director on 30 January 2016 (1 page)
3 June 2016Termination of appointment of Kenneth John Sinclair as a director on 26 March 2016 (1 page)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 February 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
4 February 2016Company name changed clubs for young people (scotland)\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
4 February 2016Company name changed clubs for young people (scotland)\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
4 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
24 September 2015Termination of appointment of Stephen Kean as a director on 23 August 2015 (1 page)
24 September 2015Termination of appointment of Stephen Kean as a director on 23 August 2015 (1 page)
23 September 2015Termination of appointment of David John Hogg Alexander as a director on 8 April 2015 (1 page)
23 September 2015Termination of appointment of James Paterson as a director on 23 August 2015 (1 page)
23 September 2015Annual return made up to 2 August 2015 no member list (11 pages)
23 September 2015Appointment of Mr John Murphy as a director on 20 July 2015 (2 pages)
23 September 2015Termination of appointment of Alexander Lyne Tulloch as a director on 23 August 2015 (1 page)
23 September 2015Annual return made up to 2 August 2015 no member list (11 pages)
23 September 2015Appointment of Mr Ronnie Mckenzie as a director on 20 July 2015 (2 pages)
23 September 2015Appointment of Mr John Murphy as a director on 20 July 2015 (2 pages)
23 September 2015Annual return made up to 2 August 2015 no member list (11 pages)
23 September 2015Termination of appointment of David John Hogg Alexander as a director on 8 April 2015 (1 page)
23 September 2015Appointment of Mr Ronnie Mckenzie as a director on 20 July 2015 (2 pages)
23 September 2015Termination of appointment of David John Hogg Alexander as a director on 8 April 2015 (1 page)
23 September 2015Termination of appointment of James Paterson as a director on 23 August 2015 (1 page)
23 September 2015Termination of appointment of Alexander Lyne Tulloch as a director on 23 August 2015 (1 page)
15 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 August 2014Appointment of Mr Stephen Kean as a director on 23 February 2014 (2 pages)
29 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
29 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
29 August 2014Appointment of Mr Stephen Kean as a director on 23 February 2014 (2 pages)
29 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
28 August 2014Termination of appointment of David Jamieson Redpath as a director on 15 May 2014 (1 page)
28 August 2014Registered office address changed from 10 Lochside Place Edinburgh EH12 9RG Scotland to 48 Watson Crescent Edinburgh EH11 1EP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 48 Watson Crescent Edinburgh EH11 1EP Scotland to 48 Watson Crescent Edinburgh EH11 1EP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 48 Watson Crescent Edinburgh EH11 1EP Scotland to 48 Watson Crescent Edinburgh EH11 1EP on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Jamieson Redpath as a director on 15 May 2014 (1 page)
28 August 2014Registered office address changed from 10 Lochside Place Edinburgh EH12 9RG Scotland to 48 Watson Crescent Edinburgh EH11 1EP on 28 August 2014 (1 page)
27 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
12 November 2013Appointment of Mr David John Hogg Alexander as a director (2 pages)
12 November 2013Appointment of Mr David John Hogg Alexander as a director (2 pages)
30 August 2013Appointment of Mr James Paterson as a director (2 pages)
30 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
30 August 2013Termination of appointment of Paul Guyan as a director (1 page)
30 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
30 August 2013Termination of appointment of Paul Guyan as a director (1 page)
30 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
30 August 2013Appointment of Mr James Paterson as a director (2 pages)
24 January 2013Director's details changed for Mr Paul Guyan on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Paul Guyan on 24 January 2013 (2 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (34 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (34 pages)
30 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
30 August 2012Termination of appointment of Keith Simpson as a director (1 page)
30 August 2012Registered office address changed from 88 Giles Street Edinburgh EH6 6BZ on 30 August 2012 (1 page)
30 August 2012Termination of appointment of Keith Simpson as a director (1 page)
30 August 2012Appointment of Mr Paul Guyan as a director (2 pages)
30 August 2012Registered office address changed from 88 Giles Street Edinburgh EH6 6BZ on 30 August 2012 (1 page)
30 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
30 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
30 August 2012Appointment of Mr Paul Guyan as a director (2 pages)
22 May 2012Termination of appointment of Kim Bruce as a director (1 page)
22 May 2012Termination of appointment of Alistair Burns as a director (1 page)
22 May 2012Termination of appointment of Alistair Burns as a director (1 page)
22 May 2012Termination of appointment of Kim Bruce as a director (1 page)
25 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
26 August 2011Termination of appointment of Laurence Weir as a secretary (1 page)
26 August 2011Termination of appointment of Laurence Weir as a secretary (1 page)
26 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
26 August 2011Appointment of Mr Keith William Simpson as a director (2 pages)
26 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
26 August 2011Appointment of Mr Keith William Simpson as a director (2 pages)
26 August 2011Appointment of Ms Kim May Bruce as a director (2 pages)
26 August 2011Appointment of Ms Kim May Bruce as a director (2 pages)
26 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
25 February 2011Appointment of Mr Alexander Lyne Tulloch as a director (2 pages)
25 February 2011Appointment of Mr Alexander Lyne Tulloch as a director (2 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 November 2010Termination of appointment of James Dunn as a director (1 page)
8 November 2010Termination of appointment of James Dunn as a director (1 page)
2 August 2010Director's details changed for James Dunn on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (10 pages)
2 August 2010Director's details changed for David Mckenzie Taylor on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Kenneth John Sinclair on 2 August 2010 (2 pages)
2 August 2010Director's details changed for David Mckenzie Taylor on 2 August 2010 (2 pages)
2 August 2010Director's details changed for William Lawson Donaldson on 2 August 2010 (2 pages)
2 August 2010Director's details changed for John Lamberton Wood on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (10 pages)
2 August 2010Director's details changed for James Dunn on 2 August 2010 (2 pages)
2 August 2010Director's details changed for John Lamberton Wood on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (10 pages)
2 August 2010Director's details changed for William Lawson Donaldson on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Kenneth John Sinclair on 2 August 2010 (2 pages)
2 August 2010Director's details changed for John Lamberton Wood on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Kenneth John Sinclair on 2 August 2010 (2 pages)
2 August 2010Director's details changed for David Mckenzie Taylor on 2 August 2010 (2 pages)
2 August 2010Director's details changed for James Dunn on 2 August 2010 (2 pages)
2 August 2010Director's details changed for William Lawson Donaldson on 2 August 2010 (2 pages)
25 February 2010Appointment of Mr Alistair Burns as a director (2 pages)
25 February 2010Appointment of Mr Alistair Burns as a director (2 pages)
29 January 2010Appointment of Mr David Jamieson Redpath as a director (2 pages)
29 January 2010Appointment of Mr David Jamieson Redpath as a director (2 pages)
23 December 2009Termination of appointment of Leslie Livingstone as a director (1 page)
23 December 2009Termination of appointment of Leslie Livingstone as a director (1 page)
14 December 2009Secretary's details changed for Mr Laurence Weir on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr Laurence Weir on 14 December 2009 (1 page)
9 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 9 December 2009 (2 pages)
4 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of James Manderson as a director (1 page)
4 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Dr Edwin Lindsay Wallace on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of James Manderson as a director (1 page)
3 December 2009Appointment of Dr Edwin Lindsay Wallace as a director (2 pages)
3 December 2009Appointment of Dr Edwin Lindsay Wallace as a director (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
31 August 2009Secretary appointed mr mr laurence weir (1 page)
31 August 2009Appointment terminated secretary thomas leishman (1 page)
31 August 2009Secretary appointed mr mr laurence weir (1 page)
31 August 2009Appointment terminated secretary thomas leishman (1 page)
4 August 2009Annual return made up to 02/08/09 (4 pages)
4 August 2009Annual return made up to 02/08/09 (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 October 2008Appointment terminated director graham mair (1 page)
23 October 2008Appointment terminated director graham mair (1 page)
11 August 2008Annual return made up to 02/08/08 (5 pages)
11 August 2008Annual return made up to 02/08/08 (5 pages)
11 August 2008Appointment terminated director joseph mccann (1 page)
11 August 2008Appointment terminated director joseph mccann (1 page)
25 February 2008Director's change of particulars / graham mair / 21/02/2008 (2 pages)
25 February 2008Director's change of particulars / graham mair / 21/02/2008 (2 pages)
25 October 2007Full accounts made up to 31 March 2007 (20 pages)
25 October 2007Full accounts made up to 31 March 2007 (20 pages)
17 August 2007Annual return made up to 02/08/07 (7 pages)
17 August 2007Annual return made up to 02/08/07 (7 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
14 March 2007Memorandum and Articles of Association (21 pages)
14 March 2007Memorandum and Articles of Association (21 pages)
22 February 2007Company name changed boys' and girls' clubs of scotla nd\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed boys' and girls' clubs of scotla nd\certificate issued on 22/02/07 (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
14 August 2006Annual return made up to 02/08/06 (7 pages)
14 August 2006Annual return made up to 02/08/06 (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
26 August 2004Full accounts made up to 31 March 2004 (14 pages)
26 August 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 August 2004New director appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
31 August 2003Annual return made up to 02/08/03 (9 pages)
31 August 2003Annual return made up to 02/08/03 (9 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2002New director appointed (2 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1999Full accounts made up to 31 March 1999 (12 pages)
31 October 1999Full accounts made up to 31 March 1999 (12 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
1 September 1999Annual return made up to 02/08/99 (8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Annual return made up to 02/08/99 (8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
10 August 1998Annual return made up to 02/08/98 (8 pages)
10 August 1998Annual return made up to 02/08/98 (8 pages)
7 August 1998Full accounts made up to 31 March 1998 (11 pages)
7 August 1998Full accounts made up to 31 March 1998 (11 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
14 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1997Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
19 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
27 September 1994Company name changed\certificate issued on 27/09/94 (2 pages)
27 September 1994Company name changed\certificate issued on 27/09/94 (2 pages)
23 September 1994Memorandum and Articles of Association (31 pages)
23 September 1994Memorandum and Articles of Association (31 pages)
23 September 1983Incorporation (46 pages)
23 September 1983Incorporation (46 pages)