Company NameThe Young Programme Limited
Company StatusActive
Company NumberSC282589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2005(19 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Fiona Catherine MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed03 April 2005(same day as company formation)
RolePublisher And Company Director
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Secretary NameMiss Fiona Catherine MacDonald
NationalityScottish
StatusCurrent
Appointed03 April 2005(same day as company formation)
RolePublisher And Company Director
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Director NameMiss Islay Isobel McLeod
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2008(2 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Director NameMr Alan Thomas McIntyre
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 March 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Management In Banking
Country of ResidenceUnited States
Correspondence Address42 Holly Lane
Darien
Connecticut
Ct 06820
Director NameMr Wintworth George Deslandes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RolePublic Sector Employee
Country of ResidenceEngland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Director NameMs Amanda Jayne Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Director NameMs Mairi Clare Rodgers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland
Director NameJames Young Gallagher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2005(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressHome Barn
Ribbesford
Bewdley
Worcestershire
DY12 2TQ
Director NameMr Kenneth Alfred Roy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2005(same day as company formation)
RoleCharity And Company Director
Country of ResidenceScotland
Correspondence Address33e St. Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameMrs Katharine Mary Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2016)
RoleAuthor
Country of ResidenceScotland
Correspondence Address217 Liberator House
Glasgow Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMs Barbara Millar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 November 2023)
RoleFuneral And Wedding Celebrant
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
KA9 2PT
Scotland

Contact

Websiteyoungprogramme.org
Telephone01292 473777
Telephone regionAyr

Location

Registered Address221 Liberator House
Prestwick Airport
Prestwick
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,714
Cash£10,014
Current Liabilities£833

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

23 November 2023Total exemption full accounts made up to 30 June 2023 (15 pages)
20 November 2023Termination of appointment of Barbara Millar as a director on 10 November 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 December 2022Appointment of Ms Mairi Clare Rodgers as a director on 19 November 2022 (2 pages)
24 November 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (16 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Wintworth George Deslandes on 1 January 2020 (2 pages)
21 February 2020Director's details changed for Miss Fiona Catherine Macdonald on 1 February 2020 (2 pages)
21 February 2020Director's details changed for Miss Islay Isobel Mcleod on 1 February 2020 (2 pages)
21 February 2020Director's details changed for Miss Islay Isobel Mcleod on 1 February 2020 (2 pages)
21 February 2020Secretary's details changed for Miss Fiona Catherine Macdonald on 1 February 2020 (1 page)
23 January 2020Registered office address changed from 216 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland to 221 Liberator House Prestwick Airport Prestwick KA9 2PT on 23 January 2020 (1 page)
6 January 2020Registered office address changed from 217 Liberator House Glasgow Prestwick Airport Prestwick South Ayrshire KA9 2PT to 216 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT on 6 January 2020 (1 page)
18 November 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
26 November 2018Termination of appointment of Kenneth Alfred Roy as a director on 5 November 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
15 August 2017Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
6 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
6 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
3 March 2016Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages)
11 August 2014Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
9 April 2013Director's details changed for Mr Kenneth Alfred Roy on 30 July 2012 (2 pages)
9 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
9 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
9 April 2013Director's details changed for Mr Kenneth Alfred Roy on 30 July 2012 (2 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 April 2012Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages)
6 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
6 April 2012Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages)
6 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
6 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
6 April 2012Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Registered office address changed from Top Right 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Top Right 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 13 September 2011 (1 page)
4 April 2011Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
4 April 2011Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2010Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
7 April 2010Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
29 April 2009Annual return made up to 03/04/09 (3 pages)
29 April 2009Annual return made up to 03/04/09 (3 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
13 June 2008Annual return made up to 03/04/08
  • 363(287) ‐ Registered office changed on 13/06/08
(4 pages)
13 June 2008Annual return made up to 03/04/08
  • 363(287) ‐ Registered office changed on 13/06/08
(4 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
25 March 2008Director appointed islay isobel mcleod (2 pages)
25 March 2008Director appointed islay isobel mcleod (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
11 April 2007Annual return made up to 03/04/07 (4 pages)
11 April 2007Annual return made up to 03/04/07 (4 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
13 December 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
13 December 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 April 2006Annual return made up to 03/04/06 (4 pages)
18 April 2006Annual return made up to 03/04/06 (4 pages)
3 April 2005Incorporation (25 pages)
3 April 2005Incorporation (25 pages)