Company NameYouth Theatre Arts Scotland
Company StatusActive
Company NumberSC269952
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2004(19 years, 10 months ago)
Previous NamePromote-Yt (Scotland)

Business Activity

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

Directors

Director NameMiss Mhairi Heather Gilmour
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleFreelance Arts Practitioner
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Lisa Givens
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMiss Lydia Demaison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of Hr
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Marisa Moreira Freire De Andrade
Date of BirthJune 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAcademic
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Fergus McMillan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Equality & Diversity Advocate
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Gillian Lithgow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleDepute Ceo
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMiss Libby Anne Taylor
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Sanjay Lago
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleActor
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Liam Farrow
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameJohn Hanford Haswell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleDrama Development Officer
Correspondence AddressAvondale
Midwalls
Shetland
ZE2 9PE
Scotland
Secretary NameMr James Stuart Grant Williams
NationalityBritish
StatusResigned
Appointed03 August 2004(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Dollar
Clackmannanshire
FK14 7LY
Scotland
Director NameMrs Alison May Ballantyne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2005)
RoleHR Consultant Royal Bank Of Sc
Country of ResidenceScotland
Correspondence Address44 Park Avenue
Edinburgh
Midlothian
EH15 1JR
Scotland
Secretary NameMr Christopher James Mark Lee
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2007)
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address5 East Park Street
Huntly
Aberdeenshire
AB54 8JE
Scotland
Director NameGillian May Howie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2012)
RoleDrama Practitioner
Country of ResidenceScotland
Correspondence Address1f1 10 Parsons Green Terrace
Edinburgh
Midlothian
EH8 7AN
Scotland
Director NameMr Nicholas Ellis Fearne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2011)
RoleArts Development Officer
Country of ResidenceScotland
Correspondence AddressRaimeach
Strathdrynie
Dingwall
IV15 9UJ
Scotland
Director NameSarah Patricia Brigham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address155 Perth Road
Dundee
Tayside
DD2 1AR
Scotland
Director NameMr Colin James Bradie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Rosefield Street
Edinburgh
EH15 1AY
Scotland
Secretary NameMr Colin James Bradie
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Rosefield Street
Edinburgh
EH15 1AY
Scotland
Director NameBarry John Peter Henderson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2011)
RoleFreelance
Country of ResidenceScotland
Correspondence AddressFlat 0/2 40 Tantallon Road
Shawlands
Glasgow
G41 3BX
Scotland
Director NameMr Lee Robson Brown
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleHr Business Partner
Country of ResidenceScotland
Correspondence AddressOut Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMiss Claire Bloomfield
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address92 Dunfermline Road
Crossgates
Cowdenbeath
Fife
KY4 8AS
Scotland
Director NameMs Fiona Elizabeth Anderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2013)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressFlat 3/1 56 Trefoil Avenue
Glasgow
G41 3PE
Scotland
Director NameMs Elspeth Anne Hough
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMiss Morgan Punjack Carberry
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2013)
RoleActress/Musician
Country of ResidenceScotland
Correspondence Address3/1 Powderhall Rigg
Edinburgh
EH7 4GA
Scotland
Director NameMr Alistair John De Souza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2015)
RoleLecturer In Acting
Country of ResidenceScotland
Correspondence Address12/1 Rothesay Place
Edinburgh
EH3 7SQ
Scotland
Director NameMs Rachael Olive Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2018)
RoleArts Professional
Country of ResidenceScotland
Correspondence Address25 Riddrie Crescent
Glasgow
G33 2QG
Scotland
Director NameGillian Donohoe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2019)
RoleArts Professional
Country of ResidenceScotland
Correspondence Address98 Wester Road
Mount Vernon
Glasgow
G32 9JU
Scotland
Director NameMr Kenneth Allen Gouge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2018)
RoleArts Professional
Country of ResidenceScotland
Correspondence AddressMeikle Knox House Castle Douglas
Kirkcudbrightshire
DG7 1NS
Scotland
Director NameMs Gillian Jean Garrity
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2017)
RoleArts Professional
Country of ResidenceScotland
Correspondence Address327 Kilmarnock Road
Glasgow
G43 2DS
Scotland
Director NameMr John William Fleming Glancy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2017)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMs Zoe Cuthbert
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2019)
RoleBrand Engagement Manager
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMs Sally Borley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2020)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMs Hazel Ayres
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2023)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Rashid Rishaad Ait El Moudden
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2022)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteytas.org.uk
Email address[email protected]
Telephone0131 5380591
Telephone regionEdinburgh

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Turnover£249,735
Net Worth£44,445
Cash£61,135
Current Liabilities£18,075

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

19 February 2024Director's details changed for Miss Lisa Mathieson on 19 February 2024 (2 pages)
19 February 2024Director's details changed for Miss Mhairi Heather Gilmour on 19 February 2024 (2 pages)
19 February 2024Director's details changed for Miss Lydia Demaison on 19 February 2024 (2 pages)
15 January 2024Director's details changed for Miss Libby Anne Taylor on 15 January 2024 (2 pages)
9 January 2024Appointment of Miss Libby Anne Taylor as a director on 9 January 2024 (2 pages)
9 January 2024Director's details changed for Mr Liam Farrow on 9 January 2024 (2 pages)
9 January 2024Appointment of Mr Sanjay Lago as a director on 9 January 2024 (2 pages)
9 January 2024Appointment of Mr Liam Farrow as a director on 9 January 2024 (2 pages)
29 November 2023Termination of appointment of Hazel Ayres as a director on 29 November 2023 (1 page)
20 November 2023Total exemption full accounts made up to 31 March 2023 (31 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
25 October 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 25 October 2022 (1 page)
4 October 2022Total exemption full accounts made up to 31 March 2022 (28 pages)
27 September 2022Termination of appointment of Amanda Skinner-Welsh as a director on 27 September 2022 (1 page)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Rashid Rishaad Ait El Moudden as a director on 22 June 2022 (1 page)
17 November 2021Appointment of Mrs Gillian Lithgow as a director on 17 November 2021 (2 pages)
11 October 2021Appointment of Mrs Amanda Skinner-Welsh as a director on 11 October 2021 (2 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 June 2021Memorandum and Articles of Association (27 pages)
25 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2021Termination of appointment of Craig Steele as a director on 15 June 2021 (1 page)
31 March 2021Termination of appointment of John Reader as a director on 31 March 2021 (1 page)
30 March 2021Termination of appointment of Deborah Rennick Mcarthur as a director on 30 March 2021 (1 page)
15 March 2021Appointment of Mr Fergus Mcmillan as a director on 15 March 2021 (2 pages)
1 March 2021Appointment of Dr Marisa De Andrade as a director on 1 March 2021 (2 pages)
23 February 2021Appointment of Miss Lydia Demaison as a director on 23 February 2021 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
12 October 2020Registered office address changed from Summerhall 1 Summerhall Edinburgh EH9 1PL to 64a Cumberland Street Edinburgh EH3 6RE on 12 October 2020 (1 page)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Sally Borley as a director on 24 January 2020 (1 page)
8 November 2019Appointment of Miss Lisa Mathieson as a director on 8 November 2019 (2 pages)
29 October 2019Termination of appointment of Gillian Donohoe as a director on 24 October 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
30 August 2019Appointment of Mr John Reader as a director on 30 August 2019 (2 pages)
27 August 2019Director's details changed for Ms Hazel Wotherspoon on 27 August 2019 (2 pages)
29 July 2019Appointment of Miss Mhairi Heather Gilmour as a director on 29 July 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Rashid Rishaad Ait El Moudden as a director on 20 May 2019 (2 pages)
18 April 2019Termination of appointment of Zoe Cuthbert as a director on 10 April 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
13 September 2018Termination of appointment of Alan Charles Mcmillan as a director on 6 September 2018 (1 page)
13 September 2018Termination of appointment of Rachael Olive Brown as a director on 6 September 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 March 2018Termination of appointment of Elspeth Anne Hough as a director on 30 March 2018 (1 page)
30 March 2018Termination of appointment of Kenneth Allen Gouge as a director on 30 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
14 December 2017Appointment of Ms Hazel Wotherspoon as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Zoe Cuthbert as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Sally Borley as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Hazel Wotherspoon as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Craig Steele as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Sally Borley as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Craig Steele as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Zoe Cuthbert as a director on 14 December 2017 (2 pages)
3 November 2017Notification of a person with significant control statement (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of a person with significant control statement (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Statement of company's objects (2 pages)
19 July 2017Statement of company's objects (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 April 2017Termination of appointment of John William Fleming Glancy as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Gillian Jean Garrity as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of John William Fleming Glancy as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Gillian Jean Garrity as a director on 11 April 2017 (1 page)
6 October 2016Amended total exemption full accounts made up to 31 March 2016 (23 pages)
6 October 2016Amended total exemption full accounts made up to 31 March 2016 (23 pages)
3 October 2016Amended total exemption full accounts made up to 31 March 2014 (16 pages)
3 October 2016Amended total exemption full accounts made up to 31 March 2014 (16 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
17 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
23 February 2016Director's details changed for Ms Deborah Rennick Mcarthur on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mt John William Fleming Glancy on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mt John William Fleming Glancy on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Elspeth Anne Hough on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Deborah Rennick Mcarthur on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Deborah Rennick Mcarthur on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Deborah Rennick Mcarthur on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Ms Elspeth Anne Hough on 22 February 2016 (2 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
12 August 2015Termination of appointment of Ben Jeffries as a director on 16 March 2015 (1 page)
12 August 2015Termination of appointment of Ben Jeffries as a director on 16 March 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 no member list (10 pages)
30 June 2015Annual return made up to 28 June 2015 no member list (10 pages)
7 May 2015Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mt John William Fleming Glancy on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mt John William Fleming Glancy on 7 May 2015 (2 pages)
7 May 2015Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages)
6 May 2015Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page)
5 May 2015Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG to Summerhall 1 Summerhall Edinburgh EH9 1PL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG to Summerhall 1 Summerhall Edinburgh EH9 1PL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG to Summerhall 1 Summerhall Edinburgh EH9 1PL on 5 May 2015 (1 page)
18 December 2014Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Registered office address changed from 36 Out of the Blue 36 Dalmeny Street Edinburgh United Kingdom to Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 36 Out of the Blue 36 Dalmeny Street Edinburgh United Kingdom to Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 17 July 2014 (1 page)
17 July 2014Annual return made up to 28 June 2014 no member list (10 pages)
17 July 2014Annual return made up to 28 June 2014 no member list (10 pages)
20 May 2014Termination of appointment of Kenneth Mcglashan as a director (1 page)
20 May 2014Termination of appointment of Kenneth Mcglashan as a director (1 page)
3 April 2014Registered office address changed from C/O Colin Bradie Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG United Kingdom on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Colin Bradie as a director (1 page)
3 April 2014Registered office address changed from C/O Colin Bradie Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG United Kingdom on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Colin Bradie as a director (1 page)
3 April 2014Termination of appointment of Colin Bradie as a secretary (1 page)
3 April 2014Termination of appointment of Colin Bradie as a secretary (1 page)
3 April 2014Registered office address changed from C/O Colin Bradie Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG United Kingdom on 3 April 2014 (1 page)
13 February 2014Appointment of Ken Gouge as a director (2 pages)
13 February 2014Appointment of Rachael Olive Brown as a director (2 pages)
13 February 2014Appointment of Gillian Donohoe as a director (2 pages)
13 February 2014Appointment of Gillian Donohoe as a director (2 pages)
13 February 2014Appointment of Gillian Garrity as a director (2 pages)
13 February 2014Appointment of Ken Gouge as a director (2 pages)
13 February 2014Appointment of Alan Charles Mcmillan as a director (2 pages)
13 February 2014Appointment of Rachael Olive Brown as a director (2 pages)
13 February 2014Appointment of Gillian Garrity as a director (2 pages)
13 February 2014Appointment of Alan Charles Mcmillan as a director (2 pages)
17 October 2013Director's details changed for Kenneth Andrew Mcglashan on 17 November 2011 (2 pages)
17 October 2013Director's details changed for Kenneth Andrew Mcglashan on 17 November 2011 (2 pages)
10 October 2013Company name changed promote-yt (scotland)\certificate issued on 10/10/13
  • CONNOT ‐
(5 pages)
10 October 2013Company name changed promote-yt (scotland)\certificate issued on 10/10/13
  • CONNOT ‐
(5 pages)
7 October 2013Termination of appointment of Morgan Carberry as a director (1 page)
7 October 2013Termination of appointment of Morgan Carberry as a director (1 page)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-27
(1 page)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-27
(1 page)
30 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
10 May 2013Termination of appointment of Fiona Anderson as a director (1 page)
10 May 2013Termination of appointment of Fiona Anderson as a director (1 page)
20 November 2012Termination of appointment of Claire Bloomfield as a director (1 page)
20 November 2012Termination of appointment of Claire Bloomfield as a director (1 page)
31 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
3 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
3 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
6 June 2012Appointment of Miss Morgan Punjack Carberry as a director (2 pages)
6 June 2012Appointment of Miss Morgan Punjack Carberry as a director (2 pages)
29 May 2012Appointment of Mr Alistair John De Souza as a director (2 pages)
29 May 2012Appointment of Mr Alistair John De Souza as a director (2 pages)
16 May 2012Appointment of Ms Elspeth Anne Hough as a director (2 pages)
16 May 2012Appointment of Ms Elspeth Anne Hough as a director (2 pages)
16 May 2012Appointment of Mr Henry Warnock as a director (2 pages)
16 May 2012Appointment of Mr Henry Warnock as a director (2 pages)
3 February 2012Termination of appointment of Lee Brown as a director (1 page)
3 February 2012Termination of appointment of Lee Brown as a director (1 page)
31 January 2012Termination of appointment of Ilona Lawson as a director (1 page)
31 January 2012Termination of appointment of Gillian Howie as a director (1 page)
31 January 2012Termination of appointment of Ilona Lawson as a director (1 page)
31 January 2012Termination of appointment of Gillian Howie as a director (1 page)
23 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 August 2011Termination of appointment of Nicholas Fearne as a director (1 page)
25 August 2011Termination of appointment of Barry Henderson as a director (1 page)
25 August 2011Termination of appointment of Barry Henderson as a director (1 page)
25 August 2011Termination of appointment of Nicholas Fearne as a director (1 page)
25 August 2011Termination of appointment of Neil Mitchell as a director (1 page)
25 August 2011Termination of appointment of Neil Mitchell as a director (1 page)
29 July 2011Registered office address changed from 22a Palmerston Place Edinburgh EH12 5AL United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 22a Palmerston Place Edinburgh EH12 5AL United Kingdom on 29 July 2011 (1 page)
30 June 2011Annual return made up to 28 June 2011 no member list (13 pages)
30 June 2011Annual return made up to 28 June 2011 no member list (13 pages)
1 September 2010Appointment of Ms Fiona Elizabeth Anderson as a director (2 pages)
1 September 2010Appointment of Ms Fiona Elizabeth Anderson as a director (2 pages)
31 August 2010Appointment of Miss Claire Bloomfield as a director (2 pages)
31 August 2010Appointment of Miss Claire Bloomfield as a director (2 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
24 August 2010Termination of appointment of Michael Richardson as a director (1 page)
24 August 2010Termination of appointment of Michael Richardson as a director (1 page)
9 August 2010Annual return made up to 28 June 2010 no member list (12 pages)
9 August 2010Director's details changed for Kenneth Andrew Mcglashan on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Gillian May Howie on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Neil Mitchell on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Barry John Peter Henderson on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Kenneth Andrew Mcglashan on 28 June 2010 (2 pages)
9 August 2010Annual return made up to 28 June 2010 no member list (12 pages)
9 August 2010Director's details changed for Dr Michael Richardson on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Nicholas Ellis Fearne on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Dr Michael Richardson on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Gillian May Howie on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Nicholas Ellis Fearne on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Neil Mitchell on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Barry John Peter Henderson on 28 June 2010 (2 pages)
10 June 2010Termination of appointment of Christina Poulton as a director (1 page)
10 June 2010Termination of appointment of Christina Poulton as a director (1 page)
4 February 2010Appointment of Mr Lee Robson Brown as a director (2 pages)
4 February 2010Appointment of Mr Lee Robson Brown as a director (2 pages)
4 February 2010Appointment of Miss Christina Ann Poulton as a director (2 pages)
4 February 2010Appointment of Miss Christina Ann Poulton as a director (2 pages)
26 October 2009Appointment of Ms Ilona Munro Lawson as a director (2 pages)
26 October 2009Appointment of Ms Ilona Munro Lawson as a director (2 pages)
23 October 2009Termination of appointment of Sarah Brigham as a director (1 page)
23 October 2009Termination of appointment of Sarah Brigham as a director (1 page)
9 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
9 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
27 July 2009Appointment terminated director john haswell (1 page)
27 July 2009Appointment terminated director john haswell (1 page)
7 July 2009Registered office changed on 07/07/2009 from rosebery house, c/o youthlink 9 haymarket terrace edinburgh EH12 5EZ (1 page)
7 July 2009Registered office changed on 07/07/2009 from rosebery house, c/o youthlink 9 haymarket terrace edinburgh EH12 5EZ (1 page)
1 July 2009Annual return made up to 28/06/09 (5 pages)
1 July 2009Annual return made up to 28/06/09 (5 pages)
8 June 2009Director appointed barry john peter henderson (1 page)
8 June 2009Director appointed barry john peter henderson (1 page)
26 May 2009Director and secretary's change of particulars / colin bradie / 25/05/2009 (1 page)
26 May 2009Director and secretary's change of particulars / colin bradie / 25/05/2009 (1 page)
25 May 2009Appointment terminated director jennifer mcleod (1 page)
25 May 2009Appointment terminated director jennifer mcleod (1 page)
11 May 2009Director appointed kenneth andrew mcglashan (2 pages)
11 May 2009Director appointed kenneth andrew mcglashan (2 pages)
15 April 2009Appointment terminated director mary mccluskey (1 page)
15 April 2009Appointment terminated director mary mccluskey (1 page)
3 December 2008Appointment terminated director jennifer mcgregor (1 page)
3 December 2008Appointment terminated director jennifer mcgregor (1 page)
14 August 2008Annual return made up to 28/06/08 (5 pages)
14 August 2008Annual return made up to 28/06/08 (5 pages)
5 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
5 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
17 June 2008Secretary appointed mr colin james bradie (1 page)
17 June 2008Appointment terminated director chris lee (1 page)
17 June 2008Director appointed mr colin james bradie (1 page)
17 June 2008Secretary appointed mr colin james bradie (1 page)
17 June 2008Appointment terminated director chris lee (1 page)
17 June 2008Director appointed mr colin james bradie (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
10 December 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
10 December 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: youthlink rosebery house 9 haymarket terrace edinburgh EH12 5EZ (1 page)
10 July 2007Annual return made up to 28/06/07 (3 pages)
10 July 2007Annual return made up to 28/06/07 (3 pages)
10 July 2007Registered office changed on 10/07/07 from: youthlink rosebery house 9 haymarket terrace edinburgh EH12 5EZ (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
1 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 May 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
30 May 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006New director appointed (2 pages)
16 August 2006Annual return made up to 28/06/06 (7 pages)
16 August 2006Annual return made up to 28/06/06 (7 pages)
3 April 2006Full accounts made up to 30 September 2005 (16 pages)
3 April 2006Full accounts made up to 30 September 2005 (16 pages)
8 December 2005Registered office changed on 08/12/05 from: unit 13 cannongate venture 5 new street edinburgh EH8 8BH (1 page)
8 December 2005Registered office changed on 08/12/05 from: unit 13 cannongate venture 5 new street edinburgh EH8 8BH (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
26 July 2005Annual return made up to 28/06/05
  • 363(287) ‐ Registered office changed on 26/07/05
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2005Annual return made up to 28/06/05
  • 363(287) ‐ Registered office changed on 26/07/05
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2005Registered office changed on 25/07/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
25 July 2005Registered office changed on 25/07/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 January 2005Registered office changed on 17/01/05 from: unit 13, canongate venture 5 new street edinburgh EH8 8BH (1 page)
17 January 2005Registered office changed on 17/01/05 from: unit 13, canongate venture 5 new street edinburgh EH8 8BH (1 page)
25 November 2004Registered office changed on 25/11/04 from: room 9 central hall 2 west toll cross edinburgh EH3 9BP (1 page)
25 November 2004Registered office changed on 25/11/04 from: room 9 central hall 2 west toll cross edinburgh EH3 9BP (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
18 August 2004Registered office changed on 18/08/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
18 August 2004Registered office changed on 18/08/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
28 June 2004Incorporation (38 pages)
28 June 2004Incorporation (38 pages)