Company NameYoung People's Arts And Social Education Support Group
Company StatusDissolved
Company NumberSC237346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAnne Colledge
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 North Road
Well Road
Moffat
DG10 9JT
Scotland
Director NameJane Margaret Paterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Warriston Place
Moffat
Dumfries & Galloway
DG10 9DH
Scotland
Director NameStrona Catherine Orr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleF/T Teacher Fo Local Educ Auth
Country of ResidenceScotland
Correspondence AddressLarkspur Cottage Old Carlisle Road
Moffat
Dumfriesshire
DG10 9QJ
Scotland
Director NameEricka Hulle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressAlton House
Moffat
Dumfriesshire
DG10 9LB
Scotland
Secretary NameEricka Hulle
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressAlton House
Moffat
Dumfriesshire
DG10 9LB
Scotland
Director NameRichard James Lye
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2011)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressYarrowgarth
Beeswing
Dumfries
Dumfriesshire
DG2 8PE
Scotland
Director NameMrs Marie Jacqueline McClafferty
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2011(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2017)
RoleHome School Link Worker
Country of ResidenceScotland
Correspondence AddressThe Studio Theatre Dundanion Road
Moffat
Dumfries And Galloway
DG10 9AH
Scotland
Director NameMr Peter Owen Robertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2015)
RoleRetired Charitable Trust Director
Country of ResidenceScotland
Correspondence AddressThe Studio Theatre Dundanion Road
Moffat
Dumfries And Galloway
DG10 9AH
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01683 222888
Telephone regionMoffat

Location

Registered AddressThe Studio Theatre
Dundanion Road
Moffat
Dumfries And Galloway
DG10 9AH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Financials

Year2014
Net Worth£26,975
Cash£27,598
Current Liabilities£623

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 March 2017Termination of appointment of Marie Jacqueline Mcclafferty as a director on 20 March 2017 (1 page)
31 March 2017Termination of appointment of Marie Jacqueline Mcclafferty as a director on 20 March 2017 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Annual return made up to 7 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 7 October 2015 no member list (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Termination of appointment of Peter Owen Robertson as a director on 24 February 2015 (1 page)
11 May 2015Termination of appointment of Peter Owen Robertson as a director on 24 February 2015 (1 page)
21 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
21 October 2014Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
7 May 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
7 May 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
26 September 2013Annual return made up to 25 September 2013 no member list (6 pages)
26 September 2013Annual return made up to 25 September 2013 no member list (6 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
13 March 2013Registered office address changed from 38-40 Well Street Moffat DG10 9DP on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 38-40 Well Street Moffat DG10 9DP on 13 March 2013 (1 page)
15 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
15 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
1 June 2012Termination of appointment of Ericka Hulle as a secretary (1 page)
1 June 2012Termination of appointment of Ericka Hulle as a secretary (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (15 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (15 pages)
2 May 2012Appointment of Mr Peter Owen Robertson as a director (2 pages)
2 May 2012Appointment of Mr Peter Owen Robertson as a director (2 pages)
7 December 2011Appointment of Mrs Marie Jacqueline Mcclafferty as a director (2 pages)
7 December 2011Appointment of Mrs Marie Jacqueline Mcclafferty as a director (2 pages)
2 December 2011Termination of appointment of Ericka Hulle as a director (1 page)
2 December 2011Termination of appointment of Ericka Hulle as a director (1 page)
5 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
5 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
18 April 2011Termination of appointment of Richard Lye as a director (1 page)
18 April 2011Termination of appointment of Richard Lye as a director (1 page)
7 October 2010Annual return made up to 25 September 2010 no member list (7 pages)
7 October 2010Director's details changed for Strona Catherine Orr on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Anne Colledge on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Ericka Hulle on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Richard James Lye on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Jane Margaret Paterson on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Jane Margaret Paterson on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 no member list (7 pages)
7 October 2010Director's details changed for Ericka Hulle on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Strona Catherine Orr on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Richard James Lye on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Anne Colledge on 25 September 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
2 November 2009Annual return made up to 25 September 2009 (10 pages)
2 November 2009Annual return made up to 25 September 2009 (10 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
29 January 2009Annual return made up to 25/09/08 (12 pages)
29 January 2009Annual return made up to 25/09/08 (12 pages)
22 January 2009Director's change of particulars / jane paterson / 06/04/2008 (1 page)
22 January 2009Director's change of particulars / jane paterson / 06/04/2008 (1 page)
11 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
23 October 2007Annual return made up to 25/09/07 (5 pages)
23 October 2007Annual return made up to 25/09/07 (5 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
9 October 2006Annual return made up to 25/09/06 (5 pages)
9 October 2006Annual return made up to 25/09/06 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 2005Full accounts made up to 31 August 2004 (13 pages)
17 May 2005Full accounts made up to 31 August 2004 (13 pages)
4 October 2004Annual return made up to 25/09/04
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2004Annual return made up to 25/09/04
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 October 2003Annual return made up to 25/09/03 (3 pages)
24 October 2003Annual return made up to 25/09/03 (3 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
11 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
11 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
25 September 2002Incorporation (18 pages)
25 September 2002Incorporation (18 pages)