Company NamePower Of Youth Limited
Company StatusDissolved
Company NumberSC393531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Edward Purvis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Constitution Street
Edinburgh
EH6 7AE
Scotland
Secretary NameAdam Edward Purvis
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address93 Constitution Street
Edinburgh
EH6 7AE
Scotland
Director NameMiss Zoi Kantounatou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGreek
StatusClosed
Appointed05 May 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address93 Constitution Street
Edinburgh
EH6 7AE
Scotland
Director NameMr Bruce Macready Walker
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Alex Scott-Tonge
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Pilrig Street
Edinburgh
EH6 5AJ
Scotland
Director NameMiss Ilana Ruth Wetzler
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2017)
RoleFacilitator And Social Entrepreneur
Country of ResidenceScotland
Correspondence Address93 Constitution Street
Edinburgh
EH6 7AE
Scotland

Contact

Websitewww.power-of-youth.org

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£638
Cash£16,803
Current Liabilities£24,122

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (4 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Appointment of Mr Bruce Macready Walker as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mr Bruce Macready Walker as a director on 5 May 2017 (2 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
24 February 2017Termination of appointment of Ilana Ruth Wetzler as a director on 20 February 2017 (1 page)
24 February 2017Termination of appointment of Ilana Ruth Wetzler as a director on 20 February 2017 (1 page)
24 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Annual return made up to 15 February 2016 no member list (5 pages)
26 February 2016Director's details changed for Mr Adam Edward Purvis on 26 February 2016 (2 pages)
26 February 2016Secretary's details changed for Adam Edward Purvis on 26 February 2016 (1 page)
26 February 2016Director's details changed for Miss Zoi Kantounatou on 26 February 2016 (2 pages)
26 February 2016Secretary's details changed for Adam Edward Purvis on 26 February 2016 (1 page)
26 February 2016Director's details changed for Miss Zoi Kantounatou on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Miss Ilana Ruth Wetzler on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Miss Ilana Ruth Wetzler on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Adam Edward Purvis on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 15 February 2016 no member list (5 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages)
13 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
13 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
11 February 2015Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 15 February 2014 no member list (5 pages)
10 March 2014Annual return made up to 15 February 2014 no member list (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 September 2013Appointment of Miss Ilana Ruth Wetzler as a director (2 pages)
9 September 2013Appointment of Miss Ilana Ruth Wetzler as a director (2 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 February 2013Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
28 February 2013Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
24 November 2011Registered office address changed from 4/2 Northumberland Place Edinburgh EH3 6LQ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 4/2 Northumberland Place Edinburgh EH3 6LQ on 24 November 2011 (1 page)
5 April 2011Appointment of Mr John Alex Scott-Tonge as a director (2 pages)
5 April 2011Appointment of Mr John Alex Scott-Tonge as a director (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)