Company NameYouth Inclusive
Company StatusDissolved
Company NumberSC209112
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameEileen Margaret Ardern
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleBookseller
Country of ResidenceScotland
Correspondence Address26a Southside Road
Inverness
Inverness Shire
IV2 3BG
Scotland
Director NameTheodore David Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months after company formation)
Appointment Duration15 years, 4 months (closed 26 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Broadstone Park
Inverness
Inverness Shire
IV2 3LA
Scotland
Director NameDouglas Ritchie Taylor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months after company formation)
Appointment Duration15 years, 4 months (closed 26 January 2016)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address7 Cawdor Road
Inverness
Inverness Shire
IV2 3NR
Scotland
Director NameColin Andrew David Baillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 26 January 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Burn Brae Crescent
Inverness
IV2 5TN
Scotland
Director NameThe Very Reverend Canon Alexander Ronald Gordon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 26 January 2016)
RoleRector
Country of ResidenceScotland
Correspondence AddressS Andrews Lodge
15 Ardross Street
Inverness
Inverness Shire
IV3 5NS
Scotland
Director NameDr Isobel Kay Grigor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUk (Scottish)
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUk (Scotland)
Correspondence AddressCreagan Redfield
North Kessock
Inverness
Inverness Shire
IV1 3XD
Scotland
Secretary NameMrs Barbara Ann Cheetham
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Director NameRev Alexander Whiteford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 December 2011)
RoleMinister
Country of ResidenceScotland
Correspondence AddressThe Manse
Ardersier
Inverness Shire
IV2 7SX
Scotland
Director NameMarie Teresa Cooke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleDiocesan Youth Co-Ordinator
Correspondence Address3a Hill Park
Inverness
Inverness Shire
IV2 4AL
Scotland
Director NameMalcolm Etheridge Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2002)
RoleClerk In Holy Orders
Correspondence Address15 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Iain Henry George Clyne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2003)
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressAn Aiseirigh
Cabrich, Kirkhill
Inverness
Highland
IV5 7PH
Scotland
Director NameWilliam Thomas Weatherspoon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2002)
RoleRetired
Correspondence Address9 Broadstone Park
Inverness
Highland
IV2 3JZ
Scotland
Director NameRev Gareth John McKeith Saunders
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2003)
RoleClergyman
Correspondence Address14 Scorguie Terrace
Inverness
Highlands
IV3 8SE
Scotland
Director NameJessie Macleod
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 September 2001)
RoleCompany Director
Correspondence Address10 Charleston View
Kinmylies
Inverness
IV3 8SX
Scotland
Director NameJames Dunbar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2002)
RoleProject Co-Ordinator
Correspondence Address6 Galloway Drive
Culloden
Inverness
Inverness Shire
IV2 7ND
Scotland
Director NameRev Samuel John Chambers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleMinister Of Religion
Correspondence Address15 Ballifeary Road
Inverness
IV3 5PJ
Scotland
Director NameRev Colin Macewen Anderson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleMinister Of Religion
Correspondence Address24 Damfield Road
Inverness
Highland
IV2 3HU
Scotland
Director NameRev Peter James Howson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2011)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address2 Crown Drive
Inverness
IV2 3NL
Scotland
Director NameMr Alan Andrew Nelson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Crown Drive
Inverness
IV2 3NJ
Scotland
Director NameSheena Munro Stewart Ferguson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Muirfield Gardens
Inverness
Inverness Shire
IV2 4HF
Scotland
Director NameRev Duncan Macpherson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 December 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address66 Culduthel Mains Crescent
Inverness
Inverness Shire
IV2 6RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.christianstogether.net

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£50,039
Net Worth-£1,112
Cash£3,127
Current Liabilities£4,239

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 13 July 2014 no member list (6 pages)
8 October 2014Annual return made up to 13 July 2014 no member list (6 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 October 2013Annual return made up to 13 July 2013 no member list (6 pages)
1 October 2013Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Alexander Whiteford as a director (1 page)
1 October 2013Termination of appointment of Peter Howson as a director (1 page)
1 October 2013Termination of appointment of Alexander Whiteford as a director (1 page)
1 October 2013Termination of appointment of Sheena Ferguson as a director (1 page)
1 October 2013Annual return made up to 13 July 2013 no member list (6 pages)
1 October 2013Termination of appointment of Barbara Cheetham as a secretary (1 page)
1 October 2013Termination of appointment of Barbara Cheetham as a secretary (1 page)
1 October 2013Termination of appointment of Sheena Ferguson as a director (1 page)
1 October 2013Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Duncan Macpherson as a director (1 page)
1 October 2013Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Peter Howson as a director (1 page)
1 October 2013Termination of appointment of Duncan Macpherson as a director (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
9 August 2012Annual return made up to 13 July 2012 no member list (11 pages)
9 August 2012Annual return made up to 13 July 2012 no member list (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
16 August 2011Annual return made up to 13 July 2011 no member list (11 pages)
16 August 2011Annual return made up to 13 July 2011 no member list (11 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
9 August 2010Director's details changed for Reverend Alexander Whiteford on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Sheena Munro Stewart Ferguson on 13 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 no member list (11 pages)
9 August 2010Director's details changed for Rev Peter James Howson on 13 July 2010 (2 pages)
9 August 2010Director's details changed for The Very Reverend Canon Alexander Ronald Gordon on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Douglas Ritchie Taylor on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Sheena Munro Stewart Ferguson on 13 July 2010 (2 pages)
9 August 2010Director's details changed for The Very Reverend Canon Alexander Ronald Gordon on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Theodore David Martin on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Theodore David Martin on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Rev Peter James Howson on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Reverend Alexander Whiteford on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Douglas Ritchie Taylor on 13 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 no member list (11 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
1 August 2009Appointment terminated director samuel chambers (1 page)
1 August 2009Appointment terminated director samuel chambers (1 page)
1 August 2009Annual return made up to 13/07/09 (5 pages)
1 August 2009Annual return made up to 13/07/09 (5 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
7 August 2008Annual return made up to 13/07/08 (5 pages)
7 August 2008Annual return made up to 13/07/08 (5 pages)
7 August 2008Director's change of particulars / theodore martin / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / theodore martin / 07/08/2008 (1 page)
29 November 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
24 July 2007Annual return made up to 13/07/07 (8 pages)
24 July 2007Annual return made up to 13/07/07 (8 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 August 2006Annual return made up to 13/07/06
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2006Annual return made up to 13/07/06
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 July 2005Annual return made up to 13/07/05 (7 pages)
15 July 2005Annual return made up to 13/07/05 (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 July 2004Annual return made up to 13/07/04 (7 pages)
20 July 2004Annual return made up to 13/07/04 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 13/07/03 (9 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 13/07/03 (9 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Annual return made up to 13/07/02 (10 pages)
22 July 2002Annual return made up to 13/07/02 (10 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Annual return made up to 13/07/01 (8 pages)
25 July 2001Annual return made up to 13/07/01 (8 pages)
2 November 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 November 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Memorandum and Articles of Association (23 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Memorandum and Articles of Association (23 pages)
13 July 2000Incorporation (28 pages)
13 July 2000Incorporation (28 pages)