Company NameInverclyde Youth For Christ
Company StatusConverted / Closed
Company NumberSC288028
CategoryConverted / Closed
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date6 July 2023 (10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMorag Cowe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameRichard Greig
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 06 July 2023)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMiss Natasha Murphy
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2023)
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Trevor James Gregory
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2023)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameRonald McEwan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleLocal Government Officer
Correspondence Address37 Cullen Crescent
Inverkip
Renfrewshire
PA16 0HY
Scotland
Director NameMs Lilian Helen Peters
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 1, 51 Brougham Street
Greenock
Renfrewshire
PA16 8AL
Scotland
Secretary NamePhilip Adamson Hannay
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address53 Cloch Road
Gourock
Inverclyde
PA19 1AT
Scotland
Director NameCameron Melville
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 October 2007)
RoleJournalist
Correspondence Address6 Binnie Street
Gourock
Renfrewshire
PA19 1JS
Scotland
Director NameWilliam Paul
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Caddelhill Street
Greenock
Renfrewshire
PA16 8TU
Scotland
Director NameMr Colin McKillop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2014)
RoleDirector/Trustee
Country of ResidenceScotland
Correspondence AddressAllanton Florence Drive
Kilmacolm
Renfrewshire
PA13 4JN
Scotland
Director NameRodger Boyd
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverview
Auchenfoyle
Kilmacolm
Renfrewshire
PA13 4TH
Scotland
Director NameMrs Hannah Chestnut
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor 1 Burns Square
Greenock
Renfrewshire
PA16 0NT
Scotland
Director NameMiss Jane Maclean
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2012)
RoleEducation Development Worker
Country of ResidenceScotland
Correspondence AddressUpper Floor
1 Burns Square
Greenock
Renfrewshire
PA16 0NT
Scotland
Director NameMr Philip Fawcett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMrs Jean Black
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAves Business Centre 11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland

Contact

Websiteiyfc.org.uk

Location

Registered AddressAves Business Centre
11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,650
Cash£10,574
Current Liabilities£924

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 July 2023Resolutions
  • RES13 ‐ The company (charity no. SC017751) converted into a scio on 06/07/23 25/10/2021
(6 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 January 2023Appointment of Mr Graham Mccallum as a director on 24 January 2023 (2 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 October 2019Appointment of Mr Trev Gregory as a director on 28 October 2019 (2 pages)
29 October 2019Termination of appointment of Jean Black as a director on 28 October 2019 (1 page)
25 September 2019Termination of appointment of Rodger Boyd as a director on 23 September 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 April 2019Termination of appointment of Philip Fawcett as a director on 28 January 2019 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 November 2016Director's details changed for Rodger Boyd on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Richard Greig on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Richard Greig on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Morag Cowe on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Morag Cowe on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Rodger Boyd on 28 November 2016 (2 pages)
31 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
23 June 2015Appointment of Miss Natasha Murphy as a director on 23 February 2015 (2 pages)
23 June 2015Appointment of Miss Natasha Murphy as a director on 23 February 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 27 July 2014 no member list (6 pages)
7 August 2014Annual return made up to 27 July 2014 no member list (6 pages)
24 June 2014Termination of appointment of Colin Mckillop as a director (1 page)
24 June 2014Termination of appointment of Colin Mckillop as a director (1 page)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 March 2014Appointment of Mrs Jean Black as a director (2 pages)
3 March 2014Appointment of Mrs Jean Black as a director (2 pages)
2 March 2014Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page)
2 March 2014Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page)
2 March 2014Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page)
27 August 2013Termination of appointment of Hannah Chestnut as a director (1 page)
27 August 2013Termination of appointment of Hannah Chestnut as a director (1 page)
28 July 2013Annual return made up to 27 July 2013 no member list (7 pages)
28 July 2013Annual return made up to 27 July 2013 no member list (7 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Termination of appointment of Jane Maclean as a director (1 page)
21 August 2012Termination of appointment of Jane Maclean as a director (1 page)
2 August 2012Annual return made up to 27 July 2012 no member list (8 pages)
2 August 2012Annual return made up to 27 July 2012 no member list (8 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 July 2011Annual return made up to 27 July 2011 no member list (8 pages)
27 July 2011Annual return made up to 27 July 2011 no member list (8 pages)
18 July 2011Appointment of Mr Philip Fawcett as a director (2 pages)
18 July 2011Appointment of Mr Philip Fawcett as a director (2 pages)
24 May 2011Appointment of Miss Jane Maclean as a director (2 pages)
24 May 2011Appointment of Miss Jane Maclean as a director (2 pages)
28 March 2011Termination of appointment of William Paul as a director (1 page)
28 March 2011Termination of appointment of William Paul as a director (1 page)
28 March 2011Termination of appointment of Lilian Peters as a director (1 page)
28 March 2011Termination of appointment of Lilian Peters as a director (1 page)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 March 2011Termination of appointment of Hannah Chestnutt as a director (1 page)
3 March 2011Termination of appointment of Hannah Chestnutt as a director (1 page)
3 March 2011Termination of appointment of Rodger Boyd as a director (1 page)
3 March 2011Termination of appointment of Philip Hannay as a secretary (1 page)
3 March 2011Termination of appointment of Philip Hannay as a secretary (1 page)
3 March 2011Termination of appointment of Rodger Boyd as a director (1 page)
14 September 2010Appointment of Hannah Chestnutt as a director (6 pages)
14 September 2010Appointment of Rodger Boyd as a director (6 pages)
14 September 2010Appointment of Rodger Boyd as a director (6 pages)
14 September 2010Appointment of Hannah Chestnutt as a director (6 pages)
8 September 2010Director's details changed for Morag Cowe on 1 January 2010 (2 pages)
8 September 2010Appointment of Rodger Boyd as a director (2 pages)
8 September 2010Director's details changed for Richard Greig on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Paul on 1 January 2010 (2 pages)
8 September 2010Appointment of Mrs Hannah Chestnut as a director (2 pages)
8 September 2010Director's details changed for William Paul on 1 January 2010 (2 pages)
8 September 2010Appointment of Rodger Boyd as a director (2 pages)
8 September 2010Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages)
8 September 2010Appointment of Rodger Boyd as a director (2 pages)
8 September 2010Annual return made up to 27 July 2010 no member list (9 pages)
8 September 2010Termination of appointment of Rodger Boyd as a director (1 page)
8 September 2010Annual return made up to 27 July 2010 no member list (9 pages)
8 September 2010Director's details changed for Richard Greig on 1 January 2010 (2 pages)
8 September 2010Appointment of Mrs Hannah Chestnut as a director (2 pages)
8 September 2010Director's details changed for Morag Cowe on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages)
8 September 2010Appointment of Rodger Boyd as a director (2 pages)
8 September 2010Director's details changed for William Paul on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Morag Cowe on 1 January 2010 (2 pages)
8 September 2010Termination of appointment of Rodger Boyd as a director (1 page)
8 September 2010Director's details changed for Richard Greig on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Director's change of particulars / richard greig / 01/07/2009 (1 page)
1 September 2009Annual return made up to 27/07/09 (3 pages)
1 September 2009Annual return made up to 27/07/09 (3 pages)
1 September 2009Director's change of particulars / william paul / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / william paul / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / lilian peters / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / lilian peters / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / colin mckillop / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / colin mckillop / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / richard greig / 01/07/2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 August 2008Appointment terminated director ronald mcewan (1 page)
22 August 2008Annual return made up to 27/07/08 (3 pages)
22 August 2008Director's change of particulars / lilian peters / 22/08/2008 (1 page)
22 August 2008Director appointed mr colin mckillop (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Director's change of particulars / lilian peters / 22/08/2008 (1 page)
22 August 2008Annual return made up to 27/07/08 (3 pages)
22 August 2008Appointment terminated director ronald mcewan (1 page)
22 August 2008Director appointed mr colin mckillop (1 page)
22 August 2008Location of register of members (1 page)
3 July 2008Appointment terminate, director cameron melville logged form (1 page)
3 July 2008Appointment terminate, director cameron melville logged form (1 page)
10 June 2008Total exemption full accounts made up to 31 August 2007 (20 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (20 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
7 August 2007Annual return made up to 27/07/07 (2 pages)
7 August 2007Annual return made up to 27/07/07 (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 August 2006Annual return made up to 27/07/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 2006Annual return made up to 27/07/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
5 December 2005Location of register of members (1 page)
27 July 2005Incorporation (28 pages)
27 July 2005Incorporation (28 pages)