Prestwick
KA9 2PT
Scotland
Secretary Name | Miss Fiona Catherine MacDonald |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 03 April 2005(same day as company formation) |
Role | Publisher And Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Director Name | Miss Islay Isobel McLeod |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Director Name | Mr Alan Thomas McIntyre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 03 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Senior Management In Banking |
Country of Residence | United States |
Correspondence Address | 42 Holly Lane Darien Connecticut Ct 06820 |
Director Name | Mr Wintworth George Deslandes |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Public Sector Employee |
Country of Residence | England |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Director Name | Ms Amanda Jayne Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Director Name | Ms Mairi Clare Rodgers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Director Name | James Young Gallagher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Home Barn Ribbesford Bewdley Worcestershire DY12 2TQ |
Director Name | Mr Kenneth Alfred Roy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2005(same day as company formation) |
Role | Charity And Company Director |
Country of Residence | Scotland |
Correspondence Address | 33e St. Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Mrs Katharine Mary Grant |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2016) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 217 Liberator House Glasgow Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Ms Barbara Millar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 November 2023) |
Role | Funeral And Wedding Celebrant |
Country of Residence | Scotland |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
Website | youngprogramme.org |
---|---|
Telephone | 01292 473777 |
Telephone region | Ayr |
Registered Address | 221 Liberator House Prestwick Airport Prestwick KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,714 |
Cash | £10,014 |
Current Liabilities | £833 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (15 pages) |
---|---|
20 November 2023 | Termination of appointment of Barbara Millar as a director on 10 November 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Ms Mairi Clare Rodgers as a director on 19 November 2022 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Wintworth George Deslandes on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Miss Fiona Catherine Macdonald on 1 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Miss Islay Isobel Mcleod on 1 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Miss Islay Isobel Mcleod on 1 February 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Miss Fiona Catherine Macdonald on 1 February 2020 (1 page) |
23 January 2020 | Registered 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 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
26 November 2018 | Termination of appointment of Kenneth Alfred Roy as a director on 5 November 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
15 August 2017 | Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
6 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
9 April 2013 | Director's details changed for Mr Kenneth Alfred Roy on 30 July 2012 (2 pages) |
9 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
9 April 2013 | Director's details changed for Mr Kenneth Alfred Roy on 30 July 2012 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 April 2012 | Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages) |
6 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
6 April 2012 | Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages) |
6 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
6 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
6 April 2012 | Director's details changed for Miss Islay Isobel Mcleod on 1 April 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Registered office address changed from Top Right 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Top Right 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 13 September 2011 (1 page) |
4 April 2011 | Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
4 April 2011 | Director's details changed for Miss Islay Isobel Mcleod on 4 April 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 April 2010 | Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Islay Isobel Mcleod on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
29 April 2009 | Annual return made up to 03/04/09 (3 pages) |
29 April 2009 | Annual return made up to 03/04/09 (3 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
13 June 2008 | Annual return made up to 03/04/08
|
13 June 2008 | Annual return made up to 03/04/08
|
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
25 March 2008 | Director appointed islay isobel mcleod (2 pages) |
25 March 2008 | Director appointed islay isobel mcleod (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
11 April 2007 | Annual return made up to 03/04/07 (4 pages) |
11 April 2007 | Annual return made up to 03/04/07 (4 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
13 December 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 December 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 April 2006 | Annual return made up to 03/04/06 (4 pages) |
18 April 2006 | Annual return made up to 03/04/06 (4 pages) |
3 April 2005 | Incorporation (25 pages) |
3 April 2005 | Incorporation (25 pages) |