Company NameCitywise Mentoring Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC309131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2006(17 years, 7 months ago)
Previous NameReachout Youth (Scotland) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleNamed Veterinary Surgeon
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Dermot Grenham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleActuary
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMr Richard William Arthur Grey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMr Andres Taylor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Lower Park Road
Manchester
M14 5RS
Director NameAlistair Malloy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address206 Terregles Avenue
Glasgow
G41 4RR
Scotland
Director NameGerard McCarthy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleDistrict Examiner
Correspondence Address23 Harmetray Street
Glasgow
Lanarkshire
G22 7RZ
Scotland
Director NameMr Javier Peralta
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
Secretary NameGerard McCarthy
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleDistrict Examiner
Correspondence Address23 Harmetray Street
Glasgow
Lanarkshire
G22 7RZ
Scotland
Secretary NameMr Wenceslaus Faria
StatusResigned
Appointed24 June 2010(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 27 July 2010)
RoleCompany Director
Correspondence Address21 Hinton Avenue
Hounslow
TW4 6AP
Secretary NameMr Javier Peralta
StatusResigned
Appointed27 July 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Xavier Bosh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Hope Street
Unit 2, Second Floor
Glasgow
G2 2TJ
Scotland
Director NameDr Leonardo Godfrey Franchi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2021)
RoleUniversity Lecture
Country of ResidenceUnited Kingdom
Correspondence AddressRobertson House 152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Joseph Daniel Cooper
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Oxford Place
Manchester
M14 5RZ
Secretary NameMr Xavier Bosch
StatusResigned
Appointed01 October 2016(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMr Luke Andrew Wilkinson
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration6 years (resigned 02 October 2023)
RoleCompany Director
Correspondence Address6 Oxford Place
Manchester
M14 5RZ
Director NameMrs Laura Jane Whillans
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kingsleigh Road
Stockport
SK4 3PH

Contact

Websitereachoutscotland.org

Location

Registered Address231 Nithsdale Road Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2014
Turnover£47,072
Net Worth£22,419
Cash£22,641
Current Liabilities£600

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

6 January 2021Memorandum and Articles of Association (10 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2020Total exemption full accounts made up to 31 August 2020 (28 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 August 2019 (27 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 December 2018Appointment of Mrs Laura Jane Whillans as a director on 28 November 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 31 August 2018 (27 pages)
4 December 2018Director's details changed for Mr Joseph Daniel Cooper on 1 December 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (22 pages)
17 April 2018Director's details changed for Mr Leonardo Godfrey Franchie on 16 April 2018 (2 pages)
5 December 2017Termination of appointment of Xavier Bosch as a secretary on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Xavier Bosch as a secretary on 30 November 2017 (1 page)
9 October 2017Appointment of Mr Luke Andrew Wilkinson as a secretary on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Luke Andrew Wilkinson as a secretary on 1 October 2017 (2 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 August 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
29 August 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
16 November 2016Total exemption full accounts made up to 30 September 2016 (13 pages)
16 November 2016Total exemption full accounts made up to 30 September 2016 (13 pages)
3 October 2016Termination of appointment of Javier Peralta as a secretary on 1 October 2016 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
3 October 2016Appointment of Mr Joseph Daniel Cooper as a director on 23 August 2016 (2 pages)
3 October 2016Appointment of Mr Joseph Daniel Cooper as a director on 23 August 2016 (2 pages)
3 October 2016Termination of appointment of Javier Peralta as a secretary on 1 October 2016 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
3 October 2016Appointment of Mr Xavier Bosch as a secretary on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Xavier Bosch as a secretary on 1 October 2016 (2 pages)
29 September 2016Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Robertson House 152 Bath Street Glasgow G2 4TB on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Robertson House 152 Bath Street Glasgow G2 4TB on 29 September 2016 (1 page)
16 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
16 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
17 November 2015Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
17 November 2015Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
29 October 2015Director's details changed for Mr Michael Wilkinson on 25 September 2015 (2 pages)
29 October 2015Company name changed reachout youth (scotland) LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
29 October 2015Company name changed reachout youth (scotland) LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
29 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
29 October 2015Director's details changed for Mr Michael Wilkinson on 25 September 2015 (2 pages)
29 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
26 October 2015Registered office address changed from C/O Reachout! Scotland 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ to 231 Nithsdale Road Glasgow G41 5HA on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Reachout! Scotland 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ to 231 Nithsdale Road Glasgow G41 5HA on 26 October 2015 (1 page)
23 May 2015Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page)
23 May 2015Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page)
23 May 2015Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page)
2 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
11 January 2015Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages)
11 January 2015Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages)
11 January 2015Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (3 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (3 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
23 October 2013Annual return made up to 25 September 2013 no member list (3 pages)
23 October 2013Annual return made up to 25 September 2013 no member list (3 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
24 March 2013Termination of appointment of Javier Peralta as a director (1 page)
24 March 2013Termination of appointment of Javier Peralta as a director (1 page)
8 January 2013Appointment of Mr Michael Wilkinson as a director (2 pages)
8 January 2013Appointment of Mr Michael Wilkinson as a director (2 pages)
5 January 2013Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page)
23 October 2012Annual return made up to 25 September 2012 no member list (4 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
19 June 2012Termination of appointment of Alistair Malloy as a director (1 page)
19 June 2012Termination of appointment of Alistair Malloy as a director (1 page)
3 May 2012Appointment of Mr Leonardo Godfrey Franchie as a director (2 pages)
3 May 2012Appointment of Mr Leonardo Godfrey Franchie as a director (2 pages)
23 November 2011Annual return made up to 25 September 2011 no member list (4 pages)
23 November 2011Annual return made up to 25 September 2011 no member list (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Termination of appointment of Wenceslaus Faria as a secretary (1 page)
15 April 2011Appointment of Mr Javier Peralta as a secretary (1 page)
15 April 2011Termination of appointment of Wenceslaus Faria as a secretary (1 page)
15 April 2011Appointment of Mr Javier Peralta as a secretary (1 page)
15 March 2011Appointment of Mr Xavier Bosh as a director (2 pages)
15 March 2011Appointment of Mr Xavier Bosh as a director (2 pages)
7 January 2011Annual return made up to 25 September 2010 no member list (4 pages)
7 January 2011Annual return made up to 25 September 2010 no member list (4 pages)
8 December 2010Director's details changed for Alistair Malloy on 2 September 2010 (2 pages)
8 December 2010Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages)
8 December 2010Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages)
8 December 2010Director's details changed for Alistair Malloy on 2 September 2010 (2 pages)
8 December 2010Appointment of Mr Wenceslaus Faria as a secretary (2 pages)
8 December 2010Director's details changed for Alistair Malloy on 2 September 2010 (2 pages)
8 December 2010Termination of appointment of Gerard Mccarthy as a director (1 page)
8 December 2010Termination of appointment of Gerard Mccarthy as a secretary (1 page)
8 December 2010Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages)
8 December 2010Termination of appointment of Gerard Mccarthy as a secretary (1 page)
8 December 2010Appointment of Mr Wenceslaus Faria as a secretary (2 pages)
8 December 2010Termination of appointment of Gerard Mccarthy as a director (1 page)
5 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 January 2010Annual return made up to 25 September 2009 no member list (3 pages)
13 January 2010Annual return made up to 25 September 2009 no member list (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
11 November 2008Annual return made up to 25/09/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 2008Annual return made up to 25/09/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 October 2007Annual return made up to 25/09/07 (2 pages)
9 October 2007Annual return made up to 25/09/07 (2 pages)
25 September 2006Incorporation (23 pages)
25 September 2006Incorporation (23 pages)