Paisley
PA3 2RB
Scotland
Director Name | Mr Robert Smith Vaughan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(21 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 114 Union Street Glasgow G1 3QQ Scotland |
Secretary Name | Mrs Alison Gardner |
---|---|
Status | Current |
Appointed | 24 September 2019(21 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Ground Floor, Merrylees House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Ms Gail Helen Thomson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Senior Client Asset Oversight Manager |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylees House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Dr Margaret Bryce McNay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Retired Obstetrician |
Correspondence Address | Auchineden Farmhouse Blanefield Glasgow G63 9AY Scotland |
Director Name | William George Anderson Muir |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Craighead Road Milton Of Campsie Glasgow Lanarkshire G65 8DL Scotland |
Director Name | Mr Stuart Menzies Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Secretary Name | Stuart Menzies Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Director Name | Forrester Cockburn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 2009) |
Role | Retired |
Correspondence Address | 53 Hamilton Drive Glasgow G12 8DP Scotland |
Director Name | Mr Brian Maxwell Simmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Remuera Kirkhouse Road, Killearn Glasgow Lanarkshire G63 9NB Scotland |
Director Name | Jonathan James Bryden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 September 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58 Laxton Drive Lenzie Glasgow G66 5LY Scotland |
Director Name | Dr Peter Alan Malden Raine |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | Surgeon |
Correspondence Address | Rogersrigg Steading South Penicuik EH26 9NG Scotland |
Director Name | Robert Kennedy Tomlinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD Scotland |
Website | www.yorkhill.org/ |
---|---|
Telephone | 0141 2016917 |
Telephone region | Glasgow |
Registered Address | Ground Floor, Merrylees House 8 Marchfield Drive Paisley PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Year | 2013 |
---|---|
Turnover | £200,210 |
Gross Profit | £53,580 |
Net Worth | £35,350 |
Cash | £52,372 |
Current Liabilities | £20,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
9 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Ms Gail Helen Thomson as a director on 24 March 2020 (2 pages) |
4 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
27 September 2019 | Termination of appointment of Stuart Menzies Anderson as a secretary on 24 September 2019 (1 page) |
27 September 2019 | Appointment of Mr Robert Smith Vaughan as a director on 24 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Stuart Menzies Anderson as a director on 24 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Alison Gardner as a secretary on 24 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Jonathan James Bryden as a director on 24 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD Scotland to 100 Brand Street Glasgow G51 1DG on 8 April 2019 (1 page) |
11 March 2019 | Termination of appointment of Robert Kennedy Tomlinson as a director on 6 March 2019 (1 page) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (10 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD on 7 September 2016 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
17 June 2016 | Statement of company's objects (2 pages) |
17 June 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Company name changed yorkhill fund trading LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Company name changed yorkhill fund trading LIMITED\certificate issued on 02/03/16
|
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 June 2015 | Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Yorkhill Children's Charity 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Yorkhill Children's Charity 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Appointment of Robert Kennedy Tomlinson as a director (3 pages) |
12 August 2011 | Appointment of Robert Kennedy Tomlinson as a director (3 pages) |
8 August 2011 | Appointment of Professor Peter Black Watson as a director (3 pages) |
8 August 2011 | Termination of appointment of Brian Simmers as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Simmers as a director (2 pages) |
8 August 2011 | Termination of appointment of Peter Raine as a director (2 pages) |
8 August 2011 | Appointment of Professor Peter Black Watson as a director (3 pages) |
8 August 2011 | Termination of appointment of Peter Raine as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Registered office address changed from Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ on 16 September 2010 (1 page) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
8 December 2009 | Appointment of Peter Alan Malden Raine as a director (2 pages) |
8 December 2009 | Appointment of Peter Alan Malden Raine as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Appointment terminated director forrester cockburn (1 page) |
30 September 2009 | Appointment terminated director forrester cockburn (1 page) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
20 March 2009 | Auditor's resignation (1 page) |
20 March 2009 | Notice of passing of resolution removing an auditor (1 page) |
20 March 2009 | Notice of passing of resolution removing an auditor (1 page) |
20 March 2009 | Auditor's resignation (1 page) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Return made up to 07/09/04; full list of members (3 pages) |
18 October 2004 | Return made up to 07/09/04; full list of members (3 pages) |
10 October 2003 | Return made up to 07/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 07/09/03; full list of members (8 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Memorandum and Articles of Association (16 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Memorandum and Articles of Association (16 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members
|
13 September 2002 | Return made up to 07/09/02; full list of members
|
24 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
1 October 2001 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
19 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 5 April 2001 (7 pages) |
10 July 2001 | Full accounts made up to 5 April 2001 (7 pages) |
10 July 2001 | Full accounts made up to 5 April 2001 (7 pages) |
12 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
12 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
12 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
5 October 2000 | Return made up to 07/09/00; full list of members
|
5 October 2000 | Return made up to 07/09/00; full list of members
|
14 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 5 April 1999 (8 pages) |
12 July 1999 | Full accounts made up to 5 April 1999 (8 pages) |
12 July 1999 | Full accounts made up to 5 April 1999 (8 pages) |
8 October 1998 | Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page) |
8 October 1998 | Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page) |
17 September 1998 | Incorporation (29 pages) |
17 September 1998 | Incorporation (29 pages) |