Edinburgh
EH16 5PZ
Scotland
Secretary Name | Mr Robert Akiva Ansell Forsyth |
---|---|
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Granby Road Edinburgh EH16 5PZ Scotland |
Director Name | Mr Robin Haskins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Project Management |
Country of Residence | Scotland |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Paul Elliott |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Colin George Harley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Vendor Due Diligence Specialist |
Country of Residence | Scotland |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Brian Anthony McNally |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Sports Coach |
Country of Residence | Scotland |
Correspondence Address | 269 The Murrays Edinburgh EH17 8UT Scotland |
Director Name | Mr Andrew Jenkin |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Network Support Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Chandlers Court Stirling FK8 1NR Scotland |
Director Name | Mr Thomas Richard Ward |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Ewan Watt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2019) |
Role | Media And Digital Consultant |
Country of Residence | Scotland |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Alan Harris |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2019) |
Role | Head Of Communications |
Country of Residence | Scotland |
Correspondence Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Youth Football Scotland Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2012) |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh City Of Edinburgh EH12 9DQ Scotland |
Telephone | 0131 3386112 |
---|---|
Telephone region | Edinburgh |
Registered Address | Youth Football Scotland Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2014 |
---|---|
Net Worth | £21,183 |
Current Liabilities | £6,491 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 July 2022 | Termination of appointment of Thomas Richard Ward as a director on 10 July 2022 (1 page) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 December 2019 | Secretary's details changed for Mr Robert Akiva Ansell Forsyth on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Alan Harris as a director on 1 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Ewan Watt as a director on 1 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 July 2018 | Appointment of Mr Colin George Harley as a director on 28 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Alan Harris as a director on 28 June 2018 (2 pages) |
20 March 2018 | Appointment of Mr Paul Elliott as a director on 20 March 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Termination of appointment of Brian Anthony Mcnally as a director on 20 June 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Termination of appointment of Andrew Jenkin as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Andrew Jenkin as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Brian Anthony Mcnally as a director on 20 June 2016 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 no member list (7 pages) |
16 November 2015 | Appointment of Mr Robin Haskins as a director on 29 January 2014 (2 pages) |
16 November 2015 | Appointment of Mr Ewan Watt as a director on 29 January 2014 (2 pages) |
16 November 2015 | Annual return made up to 20 October 2015 no member list (7 pages) |
16 November 2015 | Appointment of Mr Robin Haskins as a director on 29 January 2014 (2 pages) |
16 November 2015 | Appointment of Mr Ewan Watt as a director on 29 January 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 20 October 2014 no member list (6 pages) |
11 November 2014 | Annual return made up to 20 October 2014 no member list (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 April 2014 | Appointment of Mr Thomas Richard Ward as a director (2 pages) |
23 April 2014 | Appointment of Mr Thomas Richard Ward as a director (2 pages) |
12 November 2013 | Annual return made up to 20 October 2013 no member list (5 pages) |
12 November 2013 | Annual return made up to 20 October 2013 no member list (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 December 2012 | Annual return made up to 20 October 2012 no member list (5 pages) |
14 December 2012 | Annual return made up to 20 October 2012 no member list (5 pages) |
13 December 2012 | Termination of appointment of Youth Football Scotland Ltd as a director (1 page) |
13 December 2012 | Appointment of Mr Andrew Jenkin as a director (2 pages) |
13 December 2012 | Termination of appointment of Youth Football Scotland Ltd as a director (1 page) |
13 December 2012 | Appointment of Mr Andrew Jenkin as a director (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 20 October 2011 no member list (5 pages) |
7 December 2011 | Annual return made up to 20 October 2011 no member list (5 pages) |
19 July 2011 | Appointment of Youth Football Scotland Ltd as a director (2 pages) |
19 July 2011 | Appointment of Youth Football Scotland Ltd as a director (2 pages) |
20 October 2010 | Incorporation (15 pages) |
20 October 2010 | Incorporation (15 pages) |