Greenock
Renfrewshire
PA15 1XX
Scotland
Director Name | Richard Greig |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 06 July 2023) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Miss Natasha Murphy |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 July 2023) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mr Trevor James Gregory |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 July 2023) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Ronald McEwan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 37 Cullen Crescent Inverkip Renfrewshire PA16 0HY Scotland |
Director Name | Ms Lilian Helen Peters |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 1, 51 Brougham Street Greenock Renfrewshire PA16 8AL Scotland |
Secretary Name | Philip Adamson Hannay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Cloch Road Gourock Inverclyde PA19 1AT Scotland |
Director Name | Cameron Melville |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 October 2007) |
Role | Journalist |
Correspondence Address | 6 Binnie Street Gourock Renfrewshire PA19 1JS Scotland |
Director Name | William Paul |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Caddelhill Street Greenock Renfrewshire PA16 8TU Scotland |
Director Name | Mr Colin McKillop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2014) |
Role | Director/Trustee |
Country of Residence | Scotland |
Correspondence Address | Allanton Florence Drive Kilmacolm Renfrewshire PA13 4JN Scotland |
Director Name | Rodger Boyd |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverview Auchenfoyle Kilmacolm Renfrewshire PA13 4TH Scotland |
Director Name | Mrs Hannah Chestnut |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT Scotland |
Director Name | Miss Jane Maclean |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2012) |
Role | Education Development Worker |
Country of Residence | Scotland |
Correspondence Address | Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT Scotland |
Director Name | Mr Philip Fawcett |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 2019) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mrs Jean Black |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Website | iyfc.org.uk |
---|
Registered Address | Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,650 |
Cash | £10,574 |
Current Liabilities | £924 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
6 July 2023 | Resolutions
|
---|---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 January 2023 | Appointment of Mr Graham Mccallum as a director on 24 January 2023 (2 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
15 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 October 2019 | Appointment of Mr Trev Gregory as a director on 28 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Jean Black as a director on 28 October 2019 (1 page) |
25 September 2019 | Termination of appointment of Rodger Boyd as a director on 23 September 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 April 2019 | Termination of appointment of Philip Fawcett as a director on 28 January 2019 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 November 2016 | Director's details changed for Rodger Boyd on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Richard Greig on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Richard Greig on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Morag Cowe on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Morag Cowe on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Rodger Boyd on 28 November 2016 (2 pages) |
31 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
31 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
23 June 2015 | Appointment of Miss Natasha Murphy as a director on 23 February 2015 (2 pages) |
23 June 2015 | Appointment of Miss Natasha Murphy as a director on 23 February 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
7 August 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
24 June 2014 | Termination of appointment of Colin Mckillop as a director (1 page) |
24 June 2014 | Termination of appointment of Colin Mckillop as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 March 2014 | Appointment of Mrs Jean Black as a director (2 pages) |
3 March 2014 | Appointment of Mrs Jean Black as a director (2 pages) |
2 March 2014 | Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from Upper Floor 1 Burns Square Greenock Renfrewshire PA16 0NT on 2 March 2014 (1 page) |
27 August 2013 | Termination of appointment of Hannah Chestnut as a director (1 page) |
27 August 2013 | Termination of appointment of Hannah Chestnut as a director (1 page) |
28 July 2013 | Annual return made up to 27 July 2013 no member list (7 pages) |
28 July 2013 | Annual return made up to 27 July 2013 no member list (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Termination of appointment of Jane Maclean as a director (1 page) |
21 August 2012 | Termination of appointment of Jane Maclean as a director (1 page) |
2 August 2012 | Annual return made up to 27 July 2012 no member list (8 pages) |
2 August 2012 | Annual return made up to 27 July 2012 no member list (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 July 2011 | Annual return made up to 27 July 2011 no member list (8 pages) |
27 July 2011 | Annual return made up to 27 July 2011 no member list (8 pages) |
18 July 2011 | Appointment of Mr Philip Fawcett as a director (2 pages) |
18 July 2011 | Appointment of Mr Philip Fawcett as a director (2 pages) |
24 May 2011 | Appointment of Miss Jane Maclean as a director (2 pages) |
24 May 2011 | Appointment of Miss Jane Maclean as a director (2 pages) |
28 March 2011 | Termination of appointment of William Paul as a director (1 page) |
28 March 2011 | Termination of appointment of William Paul as a director (1 page) |
28 March 2011 | Termination of appointment of Lilian Peters as a director (1 page) |
28 March 2011 | Termination of appointment of Lilian Peters as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 March 2011 | Termination of appointment of Hannah Chestnutt as a director (1 page) |
3 March 2011 | Termination of appointment of Hannah Chestnutt as a director (1 page) |
3 March 2011 | Termination of appointment of Rodger Boyd as a director (1 page) |
3 March 2011 | Termination of appointment of Philip Hannay as a secretary (1 page) |
3 March 2011 | Termination of appointment of Philip Hannay as a secretary (1 page) |
3 March 2011 | Termination of appointment of Rodger Boyd as a director (1 page) |
14 September 2010 | Appointment of Hannah Chestnutt as a director (6 pages) |
14 September 2010 | Appointment of Rodger Boyd as a director (6 pages) |
14 September 2010 | Appointment of Rodger Boyd as a director (6 pages) |
14 September 2010 | Appointment of Hannah Chestnutt as a director (6 pages) |
8 September 2010 | Director's details changed for Morag Cowe on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Rodger Boyd as a director (2 pages) |
8 September 2010 | Director's details changed for Richard Greig on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Paul on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Mrs Hannah Chestnut as a director (2 pages) |
8 September 2010 | Director's details changed for William Paul on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Rodger Boyd as a director (2 pages) |
8 September 2010 | Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Rodger Boyd as a director (2 pages) |
8 September 2010 | Annual return made up to 27 July 2010 no member list (9 pages) |
8 September 2010 | Termination of appointment of Rodger Boyd as a director (1 page) |
8 September 2010 | Annual return made up to 27 July 2010 no member list (9 pages) |
8 September 2010 | Director's details changed for Richard Greig on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Mrs Hannah Chestnut as a director (2 pages) |
8 September 2010 | Director's details changed for Morag Cowe on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Colin Mckillop on 1 January 2010 (2 pages) |
8 September 2010 | Appointment of Rodger Boyd as a director (2 pages) |
8 September 2010 | Director's details changed for William Paul on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Morag Cowe on 1 January 2010 (2 pages) |
8 September 2010 | Termination of appointment of Rodger Boyd as a director (1 page) |
8 September 2010 | Director's details changed for Richard Greig on 1 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 September 2009 | Director's change of particulars / richard greig / 01/07/2009 (1 page) |
1 September 2009 | Annual return made up to 27/07/09 (3 pages) |
1 September 2009 | Annual return made up to 27/07/09 (3 pages) |
1 September 2009 | Director's change of particulars / william paul / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / william paul / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / lilian peters / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / lilian peters / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / colin mckillop / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / colin mckillop / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / richard greig / 01/07/2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 August 2008 | Appointment terminated director ronald mcewan (1 page) |
22 August 2008 | Annual return made up to 27/07/08 (3 pages) |
22 August 2008 | Director's change of particulars / lilian peters / 22/08/2008 (1 page) |
22 August 2008 | Director appointed mr colin mckillop (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Director's change of particulars / lilian peters / 22/08/2008 (1 page) |
22 August 2008 | Annual return made up to 27/07/08 (3 pages) |
22 August 2008 | Appointment terminated director ronald mcewan (1 page) |
22 August 2008 | Director appointed mr colin mckillop (1 page) |
22 August 2008 | Location of register of members (1 page) |
3 July 2008 | Appointment terminate, director cameron melville logged form (1 page) |
3 July 2008 | Appointment terminate, director cameron melville logged form (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (20 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (20 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
7 August 2007 | Annual return made up to 27/07/07 (2 pages) |
7 August 2007 | Annual return made up to 27/07/07 (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 August 2006 | Annual return made up to 27/07/06
|
8 August 2006 | Annual return made up to 27/07/06
|
5 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
5 December 2005 | Location of register of members (1 page) |
27 July 2005 | Incorporation (28 pages) |
27 July 2005 | Incorporation (28 pages) |