Company NameGovan Youth Information Project
DirectorsSandra Shaw and Jean Wilson
Company StatusActive
Company NumberSC342646
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Shaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleSenior Travel Consultant
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameJean Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleDomestic Services Operative
Country of ResidenceScotland
Correspondence Address9 Water Row
Govan
Glasgow
G51 3UW
Scotland
Secretary NameMiss Joanne Docherty
StatusCurrent
Appointed28 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address9 Water Row
Glasgow
G51 3UW
Scotland
Director NameJames Beattie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameStewart Clark
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameThomas Durning
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Bervie Street
Govan
Glasgow
Lanarkshire
G51 4UL
Scotland
Director NameDean Gray
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleIn Education
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameThomas John McMahon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland, Uk
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Secretary NameStewart Clark
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMiss Lynn Anne Fraser
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2014)
RoleCounter Assistant
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMiss Josephine Girvan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2014(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2016)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Secretary NameMrs Georgina Campbell
StatusResigned
Appointed04 March 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2020)
RoleCompany Director
Correspondence AddressGyip 9 Water Row
Glasgow
G51 3UW
Scotland

Contact

Websitewww.gyip.org.uk/
Telephone0141 4454505
Telephone regionGlasgow

Location

Registered Address9 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Turnover£132,568
Net Worth£81,840
Cash£85,035
Current Liabilities£17,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

3 November 2020Appointment of Miss Joanne Docherty as a secretary on 28 October 2020 (2 pages)
3 November 2020Termination of appointment of Georgina Campbell as a secretary on 28 October 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
16 May 2017Appointment of Jean Wilson as a director on 4 November 2016 (2 pages)
16 May 2017Director's details changed (2 pages)
16 May 2017Appointment of Jean Wilson as a director on 4 November 2016 (2 pages)
16 May 2017Termination of appointment of Josephine Girvan as a director on 4 November 2016 (1 page)
16 May 2017Director's details changed (2 pages)
16 May 2017Termination of appointment of Josephine Girvan as a director on 4 November 2016 (1 page)
16 September 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
13 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
13 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
21 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
21 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
21 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
10 March 2015Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page)
10 March 2015Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages)
10 March 2015Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages)
10 March 2015Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page)
10 March 2015Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages)
10 March 2015Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page)
22 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
19 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
14 May 2014Appointment of Miss Josephine Girvan as a director (2 pages)
14 May 2014Appointment of Miss Josephine Girvan as a director (2 pages)
12 May 2014Termination of appointment of Lynn Fraser as a director (1 page)
12 May 2014Termination of appointment of Lynn Fraser as a director (1 page)
7 August 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
5 August 2013Termination of appointment of Stewart Clark as a director (1 page)
5 August 2013Termination of appointment of Stewart Clark as a director (1 page)
20 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
20 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
20 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
14 May 2012Termination of appointment of Dean Gray as a director (1 page)
14 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
14 May 2012Termination of appointment of Dean Gray as a director (1 page)
14 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
12 September 2011Termination of appointment of James Beattie as a director (1 page)
12 September 2011Termination of appointment of James Beattie as a director (1 page)
12 September 2011Appointment of Mrs Sandra Shaw as a director (2 pages)
12 September 2011Appointment of Miss Lynn Anne Fraser as a director (2 pages)
12 September 2011Appointment of Mrs Sandra Shaw as a director (2 pages)
12 September 2011Appointment of Miss Lynn Anne Fraser as a director (2 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
17 June 2010Director's details changed for Dean Gray on 2 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Secretary's details changed for Stewart Clark on 2 October 2009 (1 page)
17 June 2010Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
17 June 2010Secretary's details changed for Stewart Clark on 2 October 2009 (1 page)
17 June 2010Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Dean Gray on 2 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Dean Gray on 2 October 2009 (2 pages)
17 June 2010Director's details changed for James Beattie on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
17 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
17 June 2010Director's details changed for James Beattie on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Stewart Clark on 2 October 2009 (2 pages)
17 June 2010Director's details changed for James Beattie on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Stewart Clark on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Stewart Clark on 2 October 2009 (2 pages)
17 June 2010Secretary's details changed for Stewart Clark on 2 October 2009 (1 page)
25 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
26 May 2009Annual return made up to 09/05/09 (5 pages)
26 May 2009Annual return made up to 09/05/09 (5 pages)
1 December 2008Appointment terminated director thomas durning (1 page)
1 December 2008Appointment terminated director thomas durning (1 page)
15 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
15 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 May 2008Incorporation (22 pages)
9 May 2008Incorporation (22 pages)