Perth
Perthshire
PH1 1QU
Scotland
Secretary Name | Robin Stewart Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Almond Court Perth Perthshire PH1 1QU Scotland |
Director Name | Mr David Norman Bremner |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Gannel Drive Maddiston Falkirk FK2 0AL Scotland |
Director Name | David Peter Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Christa Strickland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Wilfred Kenneth Urquhart |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Ian Marr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 116 Jeanfield Road Perth Perthshire PH1 1LP Scotland |
Website | www.ycentrehastings.co.uk |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£253,512 |
Cash | £1,953 |
Current Liabilities | £409,296 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
16 June 2023 | Delivered 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 2023 | Delivered on: 29 May 2023 Persons entitled: Social Growth Fund 2 LLP Classification: A registered charge Outstanding |
4 May 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 August 2023 | Termination of appointment of David Peter Hughes as a director on 1 April 2023 (1 page) |
---|---|
29 August 2023 | Termination of appointment of Christa Strickland as a director on 1 April 2023 (1 page) |
29 August 2023 | Termination of appointment of Wilfred Kenneth Urquhart as a director on 1 April 2023 (1 page) |
21 June 2023 | Registration of charge SC2139890009, created on 16 June 2023 (10 pages) |
29 May 2023 | Registration of charge SC2139890008, created on 29 May 2023 (15 pages) |
16 May 2023 | Memorandum and Articles of Association (23 pages) |
16 May 2023 | Memorandum and Articles of Association (23 pages) |
16 May 2023 | Resolutions
|
16 May 2023 | Resolutions
|
9 May 2023 | Registration of charge SC2139890007, created on 4 May 2023 (5 pages) |
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (30 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
6 November 2022 | Registration of charge SC2139890006, created on 21 October 2022 (6 pages) |
15 March 2022 | Total exemption full accounts made up to 31 May 2021 (29 pages) |
17 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
27 October 2021 | Registration of charge SC2139890005, created on 22 October 2021 (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (23 pages) |
1 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
20 November 2020 | Registration of charge SC2139890004, created on 6 November 2020 (4 pages) |
2 October 2020 | Registration of charge SC2139890003, created on 16 September 2020 (5 pages) |
17 August 2020 | Appointment of Wilfred Kenneth Urquhart as a director on 4 August 2020 (2 pages) |
17 August 2020 | Appointment of David Peter Hughes as a director on 4 August 2020 (2 pages) |
17 August 2020 | Appointment of Christa Strickland as a director on 4 August 2020 (2 pages) |
25 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2019 (23 pages) |
13 February 2020 | Satisfaction of charge 1 in full (4 pages) |
9 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 May 2018 (23 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 May 2017 (19 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
24 December 2014 | Termination of appointment of Ian Marr as a director on 10 November 2014 (1 page) |
24 December 2014 | Appointment of Mr David Norman Bremner as a director on 10 November 2014 (2 pages) |
24 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
24 December 2014 | Termination of appointment of Ian Marr as a director on 10 November 2014 (1 page) |
24 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
24 December 2014 | Appointment of Mr David Norman Bremner as a director on 10 November 2014 (2 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
9 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
9 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
7 February 2013 | Annual return made up to 14 December 2012 no member list (4 pages) |
7 February 2013 | Annual return made up to 14 December 2012 no member list (4 pages) |
28 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
11 January 2012 | Annual return made up to 14 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 no member list (4 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
27 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
27 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 December 2009 | Director's details changed for Robin Stewart Watt on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 no member list (3 pages) |
23 December 2009 | Director's details changed for Ian Marr on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robin Stewart Watt on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 no member list (3 pages) |
23 December 2009 | Director's details changed for Ian Marr on 14 December 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 May 2008 (14 pages) |
7 August 2009 | Full accounts made up to 31 May 2008 (14 pages) |
8 January 2009 | Annual return made up to 14/12/08 (2 pages) |
8 January 2009 | Annual return made up to 14/12/08 (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 February 2008 | Memorandum and Articles of Association (18 pages) |
20 February 2008 | Memorandum and Articles of Association (18 pages) |
19 February 2008 | Company name changed perth & district ymca LIMITED\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed perth & district ymca LIMITED\certificate issued on 19/02/08 (2 pages) |
20 December 2007 | Annual return made up to 14/12/07 (2 pages) |
20 December 2007 | Annual return made up to 14/12/07 (2 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
13 December 2006 | Annual return made up to 14/12/06 (4 pages) |
13 December 2006 | Annual return made up to 14/12/06 (4 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 January 2006 | Annual return made up to 14/12/05 (4 pages) |
4 January 2006 | Annual return made up to 14/12/05 (4 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 December 2004 | Annual return made up to 14/12/04 (4 pages) |
22 December 2004 | Annual return made up to 14/12/04 (4 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
17 December 2003 | Annual return made up to 14/12/03 (4 pages) |
17 December 2003 | Annual return made up to 14/12/03 (4 pages) |
9 December 2002 | Annual return made up to 14/12/02 (4 pages) |
9 December 2002 | Annual return made up to 14/12/02 (4 pages) |
15 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
15 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
17 December 2001 | Annual return made up to 14/12/01 (3 pages) |
17 December 2001 | Annual return made up to 14/12/01 (3 pages) |
5 December 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
5 December 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
12 February 2001 | Partic of mort/charge * (8 pages) |
12 February 2001 | Partic of mort/charge * (8 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
14 December 2000 | Incorporation (24 pages) |
14 December 2000 | Incorporation (24 pages) |