Company NameYouth Football Scotland Ltd
Company StatusActive
Company NumberSC387387
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Akiva Ansell Forsyth
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCo-Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Granby Road
Edinburgh
EH16 5PZ
Scotland
Secretary NameMr Robert Akiva Ansell Forsyth
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Granby Road
Edinburgh
EH16 5PZ
Scotland
Director NameMr Robin Haskins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleProject Management
Country of ResidenceScotland
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Paul Elliott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(7 years, 5 months after company formation)
Appointment Duration6 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Colin George Harley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleVendor Due Diligence Specialist
Country of ResidenceScotland
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Brian Anthony McNally
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleSports Coach
Country of ResidenceScotland
Correspondence Address269 The Murrays
Edinburgh
EH17 8UT
Scotland
Director NameMr Andrew Jenkin
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RoleNetwork Support Manager
Country of ResidenceScotland
Correspondence Address62 Chandlers Court
Stirling
FK8 1NR
Scotland
Director NameMr Thomas Richard Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ewan Watt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2019)
RoleMedia And Digital Consultant
Country of ResidenceScotland
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alan Harris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2019)
RoleHead Of Communications
Country of ResidenceScotland
Correspondence AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameYouth Football Scotland Ltd (Corporation)
StatusResigned
Appointed18 July 2011(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2012)
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
City Of Edinburgh
EH12 9DQ
Scotland

Contact

Telephone0131 3386112
Telephone regionEdinburgh

Location

Registered AddressYouth Football Scotland Caledonia House
1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2014
Net Worth£21,183
Current Liabilities£6,491

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 July 2022Termination of appointment of Thomas Richard Ward as a director on 10 July 2022 (1 page)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 December 2019Secretary's details changed for Mr Robert Akiva Ansell Forsyth on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Alan Harris as a director on 1 December 2019 (1 page)
6 December 2019Termination of appointment of Ewan Watt as a director on 1 December 2019 (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 July 2018Appointment of Mr Colin George Harley as a director on 28 June 2018 (2 pages)
29 June 2018Appointment of Mr Alan Harris as a director on 28 June 2018 (2 pages)
20 March 2018Appointment of Mr Paul Elliott as a director on 20 March 2018 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Termination of appointment of Brian Anthony Mcnally as a director on 20 June 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Termination of appointment of Andrew Jenkin as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Andrew Jenkin as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Brian Anthony Mcnally as a director on 20 June 2016 (1 page)
16 November 2015Annual return made up to 20 October 2015 no member list (7 pages)
16 November 2015Appointment of Mr Robin Haskins as a director on 29 January 2014 (2 pages)
16 November 2015Appointment of Mr Ewan Watt as a director on 29 January 2014 (2 pages)
16 November 2015Annual return made up to 20 October 2015 no member list (7 pages)
16 November 2015Appointment of Mr Robin Haskins as a director on 29 January 2014 (2 pages)
16 November 2015Appointment of Mr Ewan Watt as a director on 29 January 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 20 October 2014 no member list (6 pages)
11 November 2014Annual return made up to 20 October 2014 no member list (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2014Appointment of Mr Thomas Richard Ward as a director (2 pages)
23 April 2014Appointment of Mr Thomas Richard Ward as a director (2 pages)
12 November 2013Annual return made up to 20 October 2013 no member list (5 pages)
12 November 2013Annual return made up to 20 October 2013 no member list (5 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 December 2012Annual return made up to 20 October 2012 no member list (5 pages)
14 December 2012Annual return made up to 20 October 2012 no member list (5 pages)
13 December 2012Termination of appointment of Youth Football Scotland Ltd as a director (1 page)
13 December 2012Appointment of Mr Andrew Jenkin as a director (2 pages)
13 December 2012Termination of appointment of Youth Football Scotland Ltd as a director (1 page)
13 December 2012Appointment of Mr Andrew Jenkin as a director (2 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 20 October 2011 no member list (5 pages)
7 December 2011Annual return made up to 20 October 2011 no member list (5 pages)
19 July 2011Appointment of Youth Football Scotland Ltd as a director (2 pages)
19 July 2011Appointment of Youth Football Scotland Ltd as a director (2 pages)
20 October 2010Incorporation (15 pages)
20 October 2010Incorporation (15 pages)