Edinburgh
EH2 4AN
Scotland
Director Name | Mrs Lisa Givens |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Miss Lydia Demaison |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 February 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of Hr |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Marisa Moreira Freire De Andrade |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Fergus McMillan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Equality & Diversity Advocate |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Gillian Lithgow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Depute Ceo |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Miss Libby Anne Taylor |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Sanjay Lago |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Liam Farrow |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | John Hanford Haswell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Drama Development Officer |
Correspondence Address | Avondale Midwalls Shetland ZE2 9PE Scotland |
Secretary Name | Mr James Stuart Grant Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Dollar Clackmannanshire FK14 7LY Scotland |
Director Name | Mrs Alison May Ballantyne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2005) |
Role | HR Consultant Royal Bank Of Sc |
Country of Residence | Scotland |
Correspondence Address | 44 Park Avenue Edinburgh Midlothian EH15 1JR Scotland |
Secretary Name | Mr Christopher James Mark Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2007) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 5 East Park Street Huntly Aberdeenshire AB54 8JE Scotland |
Director Name | Gillian May Howie |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2012) |
Role | Drama Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1f1 10 Parsons Green Terrace Edinburgh Midlothian EH8 7AN Scotland |
Director Name | Mr Nicholas Ellis Fearne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2011) |
Role | Arts Development Officer |
Country of Residence | Scotland |
Correspondence Address | Raimeach Strathdrynie Dingwall IV15 9UJ Scotland |
Director Name | Sarah Patricia Brigham |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 155 Perth Road Dundee Tayside DD2 1AR Scotland |
Director Name | Mr Colin James Bradie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/4 Rosefield Street Edinburgh EH15 1AY Scotland |
Secretary Name | Mr Colin James Bradie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/4 Rosefield Street Edinburgh EH15 1AY Scotland |
Director Name | Barry John Peter Henderson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2011) |
Role | Freelance |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 40 Tantallon Road Shawlands Glasgow G41 3BX Scotland |
Director Name | Mr Lee Robson Brown |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Hr Business Partner |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Miss Claire Bloomfield |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 92 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AS Scotland |
Director Name | Ms Fiona Elizabeth Anderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2013) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 56 Trefoil Avenue Glasgow G41 3PE Scotland |
Director Name | Ms Elspeth Anne Hough |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Miss Morgan Punjack Carberry |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2013) |
Role | Actress/Musician |
Country of Residence | Scotland |
Correspondence Address | 3/1 Powderhall Rigg Edinburgh EH7 4GA Scotland |
Director Name | Mr Alistair John De Souza |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2015) |
Role | Lecturer In Acting |
Country of Residence | Scotland |
Correspondence Address | 12/1 Rothesay Place Edinburgh EH3 7SQ Scotland |
Director Name | Ms Rachael Olive Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2018) |
Role | Arts Professional |
Country of Residence | Scotland |
Correspondence Address | 25 Riddrie Crescent Glasgow G33 2QG Scotland |
Director Name | Gillian Donohoe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2019) |
Role | Arts Professional |
Country of Residence | Scotland |
Correspondence Address | 98 Wester Road Mount Vernon Glasgow G32 9JU Scotland |
Director Name | Mr Kenneth Allen Gouge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2018) |
Role | Arts Professional |
Country of Residence | Scotland |
Correspondence Address | Meikle Knox House Castle Douglas Kirkcudbrightshire DG7 1NS Scotland |
Director Name | Ms Gillian Jean Garrity |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2017) |
Role | Arts Professional |
Country of Residence | Scotland |
Correspondence Address | 327 Kilmarnock Road Glasgow G43 2DS Scotland |
Director Name | Mr John William Fleming Glancy |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2017) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Ms Zoe Cuthbert |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2019) |
Role | Brand Engagement Manager |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Ms Sally Borley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2020) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Ms Hazel Ayres |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2023) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Mr Rashid Rishaad Ait El Moudden |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2022) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | ytas.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5380591 |
Telephone region | Edinburgh |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £249,735 |
Net Worth | £44,445 |
Cash | £61,135 |
Current Liabilities | £18,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
19 February 2024 | Director's details changed for Miss Lisa Mathieson on 19 February 2024 (2 pages) |
---|---|
19 February 2024 | Director's details changed for Miss Mhairi Heather Gilmour on 19 February 2024 (2 pages) |
19 February 2024 | Director's details changed for Miss Lydia Demaison on 19 February 2024 (2 pages) |
15 January 2024 | Director's details changed for Miss Libby Anne Taylor on 15 January 2024 (2 pages) |
9 January 2024 | Appointment of Miss Libby Anne Taylor as a director on 9 January 2024 (2 pages) |
9 January 2024 | Director's details changed for Mr Liam Farrow on 9 January 2024 (2 pages) |
9 January 2024 | Appointment of Mr Sanjay Lago as a director on 9 January 2024 (2 pages) |
9 January 2024 | Appointment of Mr Liam Farrow as a director on 9 January 2024 (2 pages) |
29 November 2023 | Termination of appointment of Hazel Ayres as a director on 29 November 2023 (1 page) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (31 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
25 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
27 September 2022 | Termination of appointment of Amanda Skinner-Welsh as a director on 27 September 2022 (1 page) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Rashid Rishaad Ait El Moudden as a director on 22 June 2022 (1 page) |
17 November 2021 | Appointment of Mrs Gillian Lithgow as a director on 17 November 2021 (2 pages) |
11 October 2021 | Appointment of Mrs Amanda Skinner-Welsh as a director on 11 October 2021 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 June 2021 | Memorandum and Articles of Association (27 pages) |
25 June 2021 | Resolutions
|
16 June 2021 | Termination of appointment of Craig Steele as a director on 15 June 2021 (1 page) |
31 March 2021 | Termination of appointment of John Reader as a director on 31 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Deborah Rennick Mcarthur as a director on 30 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Fergus Mcmillan as a director on 15 March 2021 (2 pages) |
1 March 2021 | Appointment of Dr Marisa De Andrade as a director on 1 March 2021 (2 pages) |
23 February 2021 | Appointment of Miss Lydia Demaison as a director on 23 February 2021 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
12 October 2020 | Registered 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 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Sally Borley as a director on 24 January 2020 (1 page) |
8 November 2019 | Appointment of Miss Lisa Mathieson as a director on 8 November 2019 (2 pages) |
29 October 2019 | Termination of appointment of Gillian Donohoe as a director on 24 October 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
30 August 2019 | Appointment of Mr John Reader as a director on 30 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Ms Hazel Wotherspoon on 27 August 2019 (2 pages) |
29 July 2019 | Appointment of Miss Mhairi Heather Gilmour as a director on 29 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Rashid Rishaad Ait El Moudden as a director on 20 May 2019 (2 pages) |
18 April 2019 | Termination of appointment of Zoe Cuthbert as a director on 10 April 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
13 September 2018 | Termination of appointment of Alan Charles Mcmillan as a director on 6 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Rachael Olive Brown as a director on 6 September 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 March 2018 | Termination of appointment of Elspeth Anne Hough as a director on 30 March 2018 (1 page) |
30 March 2018 | Termination of appointment of Kenneth Allen Gouge as a director on 30 March 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
14 December 2017 | Appointment of Ms Hazel Wotherspoon as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Zoe Cuthbert as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Sally Borley as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Hazel Wotherspoon as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Craig Steele as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Sally Borley as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Craig Steele as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Zoe Cuthbert as a director on 14 December 2017 (2 pages) |
3 November 2017 | Notification of a person with significant control statement (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Notification of a person with significant control statement (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Statement of company's objects (2 pages) |
19 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 April 2017 | Termination of appointment of John William Fleming Glancy as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gillian Jean Garrity as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of John William Fleming Glancy as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gillian Jean Garrity as a director on 11 April 2017 (1 page) |
6 October 2016 | Amended total exemption full accounts made up to 31 March 2016 (23 pages) |
6 October 2016 | Amended total exemption full accounts made up to 31 March 2016 (23 pages) |
3 October 2016 | Amended total exemption full accounts made up to 31 March 2014 (16 pages) |
3 October 2016 | Amended total exemption full accounts made up to 31 March 2014 (16 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
17 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
23 February 2016 | Director's details changed for Ms Deborah Rennick Mcarthur on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mt John William Fleming Glancy on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mt John William Fleming Glancy on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Elspeth Anne Hough on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Deborah Rennick Mcarthur on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Deborah Rennick Mcarthur on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Deborah Rennick Mcarthur on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Elspeth Anne Hough on 22 February 2016 (2 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 August 2015 | Termination of appointment of Ben Jeffries as a director on 16 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Ben Jeffries as a director on 16 March 2015 (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 no member list (10 pages) |
30 June 2015 | Annual return made up to 28 June 2015 no member list (10 pages) |
7 May 2015 | Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mt John William Fleming Glancy on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mt John William Fleming Glancy on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Deborah Rennick Mcarthur as a director on 7 May 2015 (2 pages) |
6 May 2015 | Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mt John William Fleming Glancy as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Alistair John De Souza as a director on 6 May 2015 (1 page) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Henry Warnock as a director on 5 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 June 2014 no member list (10 pages) |
17 July 2014 | Annual return made up to 28 June 2014 no member list (10 pages) |
20 May 2014 | Termination of appointment of Kenneth Mcglashan as a director (1 page) |
20 May 2014 | Termination of appointment of Kenneth Mcglashan as a director (1 page) |
3 April 2014 | Registered 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 2014 | Termination of appointment of Colin Bradie as a director (1 page) |
3 April 2014 | Registered 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 2014 | Termination of appointment of Colin Bradie as a director (1 page) |
3 April 2014 | Termination of appointment of Colin Bradie as a secretary (1 page) |
3 April 2014 | Termination of appointment of Colin Bradie as a secretary (1 page) |
3 April 2014 | Registered 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 2014 | Appointment of Ken Gouge as a director (2 pages) |
13 February 2014 | Appointment of Rachael Olive Brown as a director (2 pages) |
13 February 2014 | Appointment of Gillian Donohoe as a director (2 pages) |
13 February 2014 | Appointment of Gillian Donohoe as a director (2 pages) |
13 February 2014 | Appointment of Gillian Garrity as a director (2 pages) |
13 February 2014 | Appointment of Ken Gouge as a director (2 pages) |
13 February 2014 | Appointment of Alan Charles Mcmillan as a director (2 pages) |
13 February 2014 | Appointment of Rachael Olive Brown as a director (2 pages) |
13 February 2014 | Appointment of Gillian Garrity as a director (2 pages) |
13 February 2014 | Appointment of Alan Charles Mcmillan as a director (2 pages) |
17 October 2013 | Director's details changed for Kenneth Andrew Mcglashan on 17 November 2011 (2 pages) |
17 October 2013 | Director's details changed for Kenneth Andrew Mcglashan on 17 November 2011 (2 pages) |
10 October 2013 | Company name changed promote-yt (scotland)\certificate issued on 10/10/13
|
10 October 2013 | Company name changed promote-yt (scotland)\certificate issued on 10/10/13
|
7 October 2013 | Termination of appointment of Morgan Carberry as a director (1 page) |
7 October 2013 | Termination of appointment of Morgan Carberry as a director (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
10 May 2013 | Termination of appointment of Fiona Anderson as a director (1 page) |
10 May 2013 | Termination of appointment of Fiona Anderson as a director (1 page) |
20 November 2012 | Termination of appointment of Claire Bloomfield as a director (1 page) |
20 November 2012 | Termination of appointment of Claire Bloomfield as a director (1 page) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
3 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
6 June 2012 | Appointment of Miss Morgan Punjack Carberry as a director (2 pages) |
6 June 2012 | Appointment of Miss Morgan Punjack Carberry as a director (2 pages) |
29 May 2012 | Appointment of Mr Alistair John De Souza as a director (2 pages) |
29 May 2012 | Appointment of Mr Alistair John De Souza as a director (2 pages) |
16 May 2012 | Appointment of Ms Elspeth Anne Hough as a director (2 pages) |
16 May 2012 | Appointment of Ms Elspeth Anne Hough as a director (2 pages) |
16 May 2012 | Appointment of Mr Henry Warnock as a director (2 pages) |
16 May 2012 | Appointment of Mr Henry Warnock as a director (2 pages) |
3 February 2012 | Termination of appointment of Lee Brown as a director (1 page) |
3 February 2012 | Termination of appointment of Lee Brown as a director (1 page) |
31 January 2012 | Termination of appointment of Ilona Lawson as a director (1 page) |
31 January 2012 | Termination of appointment of Gillian Howie as a director (1 page) |
31 January 2012 | Termination of appointment of Ilona Lawson as a director (1 page) |
31 January 2012 | Termination of appointment of Gillian Howie as a director (1 page) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 August 2011 | Termination of appointment of Nicholas Fearne as a director (1 page) |
25 August 2011 | Termination of appointment of Barry Henderson as a director (1 page) |
25 August 2011 | Termination of appointment of Barry Henderson as a director (1 page) |
25 August 2011 | Termination of appointment of Nicholas Fearne as a director (1 page) |
25 August 2011 | Termination of appointment of Neil Mitchell as a director (1 page) |
25 August 2011 | Termination of appointment of Neil Mitchell as a director (1 page) |
29 July 2011 | Registered office address changed from 22a Palmerston Place Edinburgh EH12 5AL United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 22a Palmerston Place Edinburgh EH12 5AL United Kingdom on 29 July 2011 (1 page) |
30 June 2011 | Annual return made up to 28 June 2011 no member list (13 pages) |
30 June 2011 | Annual return made up to 28 June 2011 no member list (13 pages) |
1 September 2010 | Appointment of Ms Fiona Elizabeth Anderson as a director (2 pages) |
1 September 2010 | Appointment of Ms Fiona Elizabeth Anderson as a director (2 pages) |
31 August 2010 | Appointment of Miss Claire Bloomfield as a director (2 pages) |
31 August 2010 | Appointment of Miss Claire Bloomfield as a director (2 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 August 2010 | Termination of appointment of Michael Richardson as a director (1 page) |
24 August 2010 | Termination of appointment of Michael Richardson as a director (1 page) |
9 August 2010 | Annual return made up to 28 June 2010 no member list (12 pages) |
9 August 2010 | Director's details changed for Kenneth Andrew Mcglashan on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Gillian May Howie on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Mitchell on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Barry John Peter Henderson on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Kenneth Andrew Mcglashan on 28 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 June 2010 no member list (12 pages) |
9 August 2010 | Director's details changed for Dr Michael Richardson on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicholas Ellis Fearne on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Michael Richardson on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Gillian May Howie on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicholas Ellis Fearne on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Mitchell on 28 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Barry John Peter Henderson on 28 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of Christina Poulton as a director (1 page) |
10 June 2010 | Termination of appointment of Christina Poulton as a director (1 page) |
4 February 2010 | Appointment of Mr Lee Robson Brown as a director (2 pages) |
4 February 2010 | Appointment of Mr Lee Robson Brown as a director (2 pages) |
4 February 2010 | Appointment of Miss Christina Ann Poulton as a director (2 pages) |
4 February 2010 | Appointment of Miss Christina Ann Poulton as a director (2 pages) |
26 October 2009 | Appointment of Ms Ilona Munro Lawson as a director (2 pages) |
26 October 2009 | Appointment of Ms Ilona Munro Lawson as a director (2 pages) |
23 October 2009 | Termination of appointment of Sarah Brigham as a director (1 page) |
23 October 2009 | Termination of appointment of Sarah Brigham as a director (1 page) |
9 September 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
9 September 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
27 July 2009 | Appointment terminated director john haswell (1 page) |
27 July 2009 | Appointment terminated director john haswell (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from rosebery house, c/o youthlink 9 haymarket terrace edinburgh EH12 5EZ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from rosebery house, c/o youthlink 9 haymarket terrace edinburgh EH12 5EZ (1 page) |
1 July 2009 | Annual return made up to 28/06/09 (5 pages) |
1 July 2009 | Annual return made up to 28/06/09 (5 pages) |
8 June 2009 | Director appointed barry john peter henderson (1 page) |
8 June 2009 | Director appointed barry john peter henderson (1 page) |
26 May 2009 | Director and secretary's change of particulars / colin bradie / 25/05/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / colin bradie / 25/05/2009 (1 page) |
25 May 2009 | Appointment terminated director jennifer mcleod (1 page) |
25 May 2009 | Appointment terminated director jennifer mcleod (1 page) |
11 May 2009 | Director appointed kenneth andrew mcglashan (2 pages) |
11 May 2009 | Director appointed kenneth andrew mcglashan (2 pages) |
15 April 2009 | Appointment terminated director mary mccluskey (1 page) |
15 April 2009 | Appointment terminated director mary mccluskey (1 page) |
3 December 2008 | Appointment terminated director jennifer mcgregor (1 page) |
3 December 2008 | Appointment terminated director jennifer mcgregor (1 page) |
14 August 2008 | Annual return made up to 28/06/08 (5 pages) |
14 August 2008 | Annual return made up to 28/06/08 (5 pages) |
5 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
5 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Secretary appointed mr colin james bradie (1 page) |
17 June 2008 | Appointment terminated director chris lee (1 page) |
17 June 2008 | Director appointed mr colin james bradie (1 page) |
17 June 2008 | Secretary appointed mr colin james bradie (1 page) |
17 June 2008 | Appointment terminated director chris lee (1 page) |
17 June 2008 | Director appointed mr colin james bradie (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
10 December 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: youthlink rosebery house 9 haymarket terrace edinburgh EH12 5EZ (1 page) |
10 July 2007 | Annual return made up to 28/06/07 (3 pages) |
10 July 2007 | Annual return made up to 28/06/07 (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: youthlink rosebery house 9 haymarket terrace edinburgh EH12 5EZ (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 May 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
30 May 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | Annual return made up to 28/06/06 (7 pages) |
16 August 2006 | Annual return made up to 28/06/06 (7 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: unit 13 cannongate venture 5 new street edinburgh EH8 8BH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: unit 13 cannongate venture 5 new street edinburgh EH8 8BH (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 28/06/05
|
26 July 2005 | Annual return made up to 28/06/05
|
25 July 2005 | Registered office changed on 25/07/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: unit 13, canongate venture 5 new street edinburgh EH8 8BH (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: unit 13, canongate venture 5 new street edinburgh EH8 8BH (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: room 9 central hall 2 west toll cross edinburgh EH3 9BP (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: room 9 central hall 2 west toll cross edinburgh EH3 9BP (1 page) |
23 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
23 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
28 June 2004 | Incorporation (38 pages) |
28 June 2004 | Incorporation (38 pages) |