Company NameMidlothian Young People's Advice Service
Company StatusActive
Company NumberSC201002
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKathleen Alison Donald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(7 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address19 Hillside Cottages
Cousland
Dalkeith
Midlothian
EH22 2PA
Scotland
Secretary NameDavid Andrew Parry Evans
NationalityBritish
StatusCurrent
Appointed23 September 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Salmond Place (2f2)
Edinburgh
EH7 5ST
Scotland
Director NameMr David Kenneth Raeburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(11 years after company formation)
Appointment Duration13 years, 5 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address6 Corrie Court
Newtongrange
Dalkeith
Midlothian
EH22 4QT
Scotland
Director NameMr Alan Wilson Symon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(14 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMs Gillian McGovern
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(17 years after company formation)
Appointment Duration7 years, 6 months
RoleSenior Legal Advisor (Retired)
Country of ResidenceScotland
Correspondence AddressTolbooth Hall High Street
Dalkeith
EH22 1AY
Scotland
Director NameMs Mary Elaine Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired Educational Psychologist
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMs Marina Masson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameDr Alison Binns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address176 High Street
Dalkeith
EH22 1AY
Scotland
Director NameJudith Mathers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleTeacher
Correspondence Address3 Rullion Road
Penicuik
Midlothian
EH26 9HS
Scotland
Director NameAlexander Florence
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleGas Service Engineer
Country of ResidenceScotland
Correspondence Address117 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AR
Scotland
Secretary NameGillian Hunter
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Carberry Court
Whitecraig
Musselburgh
Midlothian
EH21 8PH
Scotland
Director NameAlastair James Burnett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2006)
RoleTeacher
Correspondence Address67 Newbattle Abbey Crescent
Dalkeith
Midlothian
EH22 3LW
Scotland
Director NameDiane Cunningham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Boswall Drive
Edinburgh
EH5 2DP
Scotland
Director NameIngrid Rowe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address16 Lothian Terrace
Newtongrange
Midlothian
EH22 4QL
Scotland
Secretary NameDiane Cunningham
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lasswade Road
Eskbank
Dalkeith
Midlothian
EH22 3EB
Scotland
Director NameArchibald Charles Pacey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2008)
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence Address160 Barleyknowe Road
Gorebridge
Midlothian
EH23 4PS
Scotland
Director NameMr David John Pigott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCawburn Villa Drumeshoreland
Nr Broxburn
Broxburn
West Lothian
EH52 5PQ
Scotland
Secretary NameColin Lumsdaine
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2008)
RoleHealth Promotion Specialist
Correspondence Address1 Airhouse Cottages
Oxton
Lauder
Berwickshire
TD2 6PX
Scotland
Director NameFraser Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years after company formation)
Appointment Duration3 years (resigned 23 November 2011)
RoleSubstance Misuse Worker
Country of ResidenceScotland
Correspondence AddressTolbooth Hall 176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMr Leslie James McEwan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMr John Robertson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameDr Roy Stewart McDougall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 2014)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMr James Alan Elliot Haggart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 November 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMr James Ketchen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(14 years after company formation)
Appointment Duration1 year (resigned 19 November 2014)
RoleBlood Transfusion
Country of ResidenceUnited Kingdom
Correspondence AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
Director NameMr David William Fullerton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressTolbooth Hall High Street
Dalkeith
EH22 1AY
Scotland
Director NameMs Victoria Waqu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2019)
RoleNurse Practitioner
Country of ResidenceScotland
Correspondence AddressTolbooth Hall High Street
Dalkeith
EH22 1AY
Scotland
Director NameMs Lesley Smart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 December 2023)
RoleGeneral Practictioner
Country of ResidenceScotland
Correspondence AddressTolbooth Hall High Street
Dalkeith
EH22 1AY
Scotland

Contact

Websitemypas.co.uk
Telephone0131 4540757
Telephone regionEdinburgh

Location

Registered AddressTolbooth Hall
176 High Street
Dalkeith
Midlothian
EH22 1AY
Scotland
ConstituencyMidlothian
WardDalkeith

Financials

Year2014
Turnover£475,622
Net Worth£148,919
Cash£163,987
Current Liabilities£43,024

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
21 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 November 2016Director's details changed for Ms Gillian Mcgovern on 24 October 2016 (2 pages)
2 November 2016Appointment of Ms Lesley Smart as a director on 24 October 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Director's details changed for Ms Victoria Waqu on 24 October 2016 (2 pages)
2 November 2016Appointment of Ms Gillian Mcgovern as a director on 24 October 2016 (2 pages)
2 November 2016Appointment of Mr David William Fullerton as a director on 24 October 2016 (2 pages)
2 November 2016Appointment of Ms Victoria Waqu as a director on 24 October 2016 (2 pages)
2 November 2016Director's details changed for Mr David William Fullerton on 24 October 2016 (2 pages)
1 November 2016Full accounts made up to 31 March 2016 (35 pages)
28 October 2016Termination of appointment of Alexander Florence as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of Leslie James Mcewan as a director on 24 October 2016 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (34 pages)
3 November 2015Director's details changed for Diane Cunningham on 19 November 2014 (2 pages)
3 November 2015Termination of appointment of James Ketchen as a director on 19 November 2014 (1 page)
3 November 2015Termination of appointment of Roy Stewart Mcdougall as a director on 19 November 2014 (1 page)
3 November 2015Annual return made up to 25 October 2015 no member list (9 pages)
20 November 2014Full accounts made up to 31 March 2014 (31 pages)
5 November 2014Annual return made up to 25 October 2014 no member list (9 pages)
13 December 2013Appointment of Mr Alan Wilson Symon as a director (2 pages)
13 December 2013Appointment of Mr James Ketchen as a director (2 pages)
13 November 2013Full accounts made up to 31 March 2013 (30 pages)
12 November 2013Annual return made up to 25 October 2013 no member list (8 pages)
9 November 2012Full accounts made up to 31 March 2012 (27 pages)
7 November 2012Annual return made up to 25 October 2012 no member list (8 pages)
19 December 2011Appointment of Dr Roy Stewart Mcdougall as a director (2 pages)
2 December 2011Appointment of Mr James Alan Elliot Haggart as a director (2 pages)
2 December 2011Termination of appointment of John Robertson as a director (1 page)
2 December 2011Termination of appointment of Fraser Wood as a director (1 page)
10 November 2011Full accounts made up to 31 March 2011 (26 pages)
4 November 2011Annual return made up to 25 October 2011 no member list (9 pages)
25 November 2010Annual return made up to 25 October 2010 no member list (7 pages)
22 November 2010Full accounts made up to 31 March 2010 (25 pages)
19 November 2010Appointment of Mr David Kenneth Raeburn as a director (2 pages)
27 October 2010Appointment of Mr Les Mcewan as a director (2 pages)
27 October 2010Appointment of Mr John Robertson as a director (2 pages)
26 October 2010Termination of appointment of David Pigott as a director (1 page)
11 January 2010Full accounts made up to 31 March 2009 (22 pages)
20 November 2009Director's details changed for Diane Cunningham on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Alexander Florence on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David John Pigott on 25 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 no member list (5 pages)
20 November 2009Director's details changed for Kathleen Alison Donald on 25 October 2009 (2 pages)
18 November 2009Appointment of Mr David John Pigott as a director (1 page)
12 November 2009Appointment of Fraser Wood as a director (4 pages)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
5 November 2008Annual return made up to 25/10/08 (3 pages)
5 November 2008Appointment terminated director archibald pacey (1 page)
24 September 2008Appointment terminated secretary colin lumsdaine (1 page)
24 September 2008Secretary appointed david andrew parry evans (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
18 January 2008New director appointed (1 page)
6 January 2008Annual return made up to 25/10/07
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 2008New secretary appointed (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
25 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
12 December 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director resigned
(5 pages)
29 August 2006Full accounts made up to 31 October 2005 (11 pages)
17 November 2005Annual return made up to 25/10/05 (5 pages)
14 July 2005Full accounts made up to 31 October 2004 (12 pages)
3 November 2004Annual return made up to 25/10/04 (5 pages)
31 August 2004Full accounts made up to 31 October 2003 (12 pages)
7 January 2004Annual return made up to 25/10/03 (5 pages)
12 June 2003Full accounts made up to 31 October 2002 (12 pages)
13 January 2003New director appointed (2 pages)
4 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(5 pages)
23 April 2002Full accounts made up to 31 October 2001 (12 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Annual return made up to 25/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 October 2000 (12 pages)
28 December 2000Annual return made up to 25/10/00 (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: newbattle cec 67 gardiner place newtongrange, dalkeith midlothian EH22 4RT (1 page)
25 October 1999Incorporation (24 pages)