Company NameThe Y Centre Limited
Company StatusActive
Company NumberSC213989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NamePerth & District Ymca Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Stewart Watt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Almond Court
Perth
Perthshire
PH1 1QU
Scotland
Secretary NameRobin Stewart Watt
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Almond Court
Perth
Perthshire
PH1 1QU
Scotland
Director NameMr David Norman Bremner
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gannel Drive
Maddiston
Falkirk
FK2 0AL
Scotland
Director NameDavid Peter Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameChrista Strickland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameWilfred Kenneth Urquhart
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameIan Marr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address116 Jeanfield Road
Perth
Perthshire
PH1 1LP
Scotland

Contact

Websitewww.ycentrehastings.co.uk

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£253,512
Cash£1,953
Current Liabilities£409,296

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

16 June 2023Delivered on: 21 June 2023
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Particulars: All and whole (first) the northmost attic flat, 18 north william street,. Perth consisting of the two northwestmost attic rooms on the third floor of the tenement 18. north william street, perth referred to in the description in title number PTH38378 and those. Attic rooms referred to in the description in title number PTH38244 which subject form part. And portion of the subjects registered in the land register of scotland under title numbers. PTH38378 and PTH38244, and which subjects are currently undergoing registration in the. Land register of scotland under title number PTH59736; (second) the subjects known as. And forming the northmost dwellinghouse on the first floor of the tenement 18 north william. Street, perth PH1 5PT (but excepting therefrom the two northwestmost attic rooms on the. Third floor of the said tenement) being part and portion of the subjects registered in the land. Register of scotland under title number PTH38378, and which subjects are currently. Undergoing registration in the land register of scotland under title number PTH59740; and. (Third) the subjects known as and forming flat 1F2, 18 north william street, perth PH1 5PT. Being the house on the second floor above the ground floor (but excepting therefrom the attic. Rooms pertaining thereto) of the tenement 18 north william street, perth being part and. Portion of the subjects registered in the land register of scotland under title number. PTH38244, and which subjects are currently undergoing registration in the land register of. Scotland under title number PTH59737.
Outstanding
29 May 2023Delivered on: 29 May 2023
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Outstanding
4 May 2023Delivered on: 9 May 2023
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: 3 flats at 18 north william street, perth being subjects PTH29573, PTH37949 and PTH25377.
Outstanding
21 October 2022Delivered on: 6 November 2022
Persons entitled: Perth and Kinross Heritage Trust

Classification: A registered charge
Particulars: St andrews and st. Stephens church, perth being the subjects registered in the land register of scotland under title number PTH7942.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: Westmost flat 18 north william street, perth (PTH29573), southmost flat 18 north william street, perth (PTH37949), eastmost flat 18 north william street, perth (PTH25377) and st. Andrew and st. Stephen church, perth (PTH7942).
Outstanding
6 November 2020Delivered on: 20 November 2020
Persons entitled: Trustees of the Gannochy Trust (Charity No. SCO03133)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming st. Andrews and st. Stephens church, atholl street, perth being the subjects registered in the land register of scotland under title number PTH7942.
Outstanding
16 September 2020Delivered on: 2 October 2020
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: 3 flatted subjects registered in the land register of scotland under title numbers PTH29573, PTH25377 and PTH37949.
Outstanding
24 January 2001Delivered on: 9 February 2001
Persons entitled: The Trustees of the Forteviot Charitable Trust

Classification: Standard security
Secured details: £30,000.
Particulars: St. Andrews and st. Stephens church and halls, atholl street, perth.
Outstanding
24 January 2001Delivered on: 12 February 2001
Satisfied on: 26 May 2012
Persons entitled: Church of Scotland General Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former st. Andrew's and st. Stephen's church and halls, atholl street, perth.
Fully Satisfied

Filing History

29 August 2023Termination of appointment of David Peter Hughes as a director on 1 April 2023 (1 page)
29 August 2023Termination of appointment of Christa Strickland as a director on 1 April 2023 (1 page)
29 August 2023Termination of appointment of Wilfred Kenneth Urquhart as a director on 1 April 2023 (1 page)
21 June 2023Registration of charge SC2139890009, created on 16 June 2023 (10 pages)
29 May 2023Registration of charge SC2139890008, created on 29 May 2023 (15 pages)
16 May 2023Memorandum and Articles of Association (23 pages)
16 May 2023Memorandum and Articles of Association (23 pages)
16 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 May 2023Registration of charge SC2139890007, created on 4 May 2023 (5 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (30 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 November 2022Registration of charge SC2139890006, created on 21 October 2022 (6 pages)
15 March 2022Total exemption full accounts made up to 31 May 2021 (29 pages)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 October 2021Registration of charge SC2139890005, created on 22 October 2021 (5 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (23 pages)
1 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 November 2020Registration of charge SC2139890004, created on 6 November 2020 (4 pages)
2 October 2020Registration of charge SC2139890003, created on 16 September 2020 (5 pages)
17 August 2020Appointment of Wilfred Kenneth Urquhart as a director on 4 August 2020 (2 pages)
17 August 2020Appointment of David Peter Hughes as a director on 4 August 2020 (2 pages)
17 August 2020Appointment of Christa Strickland as a director on 4 August 2020 (2 pages)
25 May 2020Registered office address changed from 1 Charlotte Street Perth Perthshire PH1 5LP to 6 Atholl Crescent Perth PH1 5JN on 25 May 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 May 2019 (23 pages)
13 February 2020Satisfaction of charge 1 in full (4 pages)
9 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 May 2018 (23 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Total exemption full accounts made up to 31 May 2017 (19 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
22 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
22 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
24 December 2014Termination of appointment of Ian Marr as a director on 10 November 2014 (1 page)
24 December 2014Appointment of Mr David Norman Bremner as a director on 10 November 2014 (2 pages)
24 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
24 December 2014Termination of appointment of Ian Marr as a director on 10 November 2014 (1 page)
24 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
24 December 2014Appointment of Mr David Norman Bremner as a director on 10 November 2014 (2 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
9 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
9 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
7 February 2013Annual return made up to 14 December 2012 no member list (4 pages)
7 February 2013Annual return made up to 14 December 2012 no member list (4 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
11 January 2012Annual return made up to 14 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 14 December 2011 no member list (4 pages)
14 February 2011Full accounts made up to 31 May 2010 (14 pages)
14 February 2011Full accounts made up to 31 May 2010 (14 pages)
27 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
27 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 December 2009Director's details changed for Robin Stewart Watt on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 no member list (3 pages)
23 December 2009Director's details changed for Ian Marr on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Robin Stewart Watt on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 no member list (3 pages)
23 December 2009Director's details changed for Ian Marr on 14 December 2009 (2 pages)
7 August 2009Full accounts made up to 31 May 2008 (14 pages)
7 August 2009Full accounts made up to 31 May 2008 (14 pages)
8 January 2009Annual return made up to 14/12/08 (2 pages)
8 January 2009Annual return made up to 14/12/08 (2 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 February 2008Memorandum and Articles of Association (18 pages)
20 February 2008Memorandum and Articles of Association (18 pages)
19 February 2008Company name changed perth & district ymca LIMITED\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed perth & district ymca LIMITED\certificate issued on 19/02/08 (2 pages)
20 December 2007Annual return made up to 14/12/07 (2 pages)
20 December 2007Annual return made up to 14/12/07 (2 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
13 December 2006Annual return made up to 14/12/06 (4 pages)
13 December 2006Annual return made up to 14/12/06 (4 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 January 2006Annual return made up to 14/12/05 (4 pages)
4 January 2006Annual return made up to 14/12/05 (4 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 December 2004Annual return made up to 14/12/04 (4 pages)
22 December 2004Annual return made up to 14/12/04 (4 pages)
1 April 2004Full accounts made up to 31 May 2003 (11 pages)
1 April 2004Full accounts made up to 31 May 2003 (11 pages)
17 December 2003Annual return made up to 14/12/03 (4 pages)
17 December 2003Annual return made up to 14/12/03 (4 pages)
9 December 2002Annual return made up to 14/12/02 (4 pages)
9 December 2002Annual return made up to 14/12/02 (4 pages)
15 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
15 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
17 December 2001Annual return made up to 14/12/01 (3 pages)
17 December 2001Annual return made up to 14/12/01 (3 pages)
5 December 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
5 December 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
12 February 2001Partic of mort/charge * (8 pages)
12 February 2001Partic of mort/charge * (8 pages)
9 February 2001Partic of mort/charge * (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
14 December 2000Incorporation (24 pages)
14 December 2000Incorporation (24 pages)