Company NameCheviot Locality Youth Work Services Ltd
Company StatusConverted / Closed
Company NumberSC412251
CategoryConverted / Closed
Incorporation Date29 November 2011(12 years, 4 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

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 David John Harvey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Secretary NameMr Owen Gerald Adams
StatusClosed
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 March 2015)
RoleCompany Director
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Director NameMr Andrew Richard Nicholson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 years after company formation)
Appointment Duration1 year, 3 months (closed 02 March 2015)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Director NameMs Anna Danielle Craigen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 02 March 2015)
RoleSelf Employed Environmental Consultant
Country of ResidenceScotland
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Director NameMr Paul Ronald Jacobs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 02 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Secretary NameAnna Danielle Craigen
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
Secretary NameAmanda Jane Glasgow
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland

Location

Registered Address15 Abbey Place
Jedburgh
Roxburghshire
TD8 6BE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Financials

Year2014
Turnover£81,797
Net Worth£41,600
Cash£66,116
Current Liabilities£24,601

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 08/12/2014
(4 pages)
30 January 2015Annual return made up to 29 November 2014 no member list (5 pages)
30 January 2015Annual return made up to 29 November 2014 no member list (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
8 October 2014Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages)
13 December 2013Termination of appointment of Amanda Glasgow as a secretary (1 page)
13 December 2013Annual return made up to 29 November 2013 no member list (4 pages)
13 December 2013Appointment of Mr Andrew Richard Nicholson as a director (2 pages)
13 December 2013Annual return made up to 29 November 2013 no member list (4 pages)
13 December 2013Termination of appointment of Amanda Glasgow as a secretary (1 page)
13 December 2013Termination of appointment of Amanda Glasgow as a secretary (1 page)
13 December 2013Termination of appointment of Amanda Glasgow as a secretary (1 page)
13 December 2013Appointment of Mr Andrew Richard Nicholson as a director (2 pages)
17 July 2013Appointment of Mr Owen Gerald Adams as a secretary (1 page)
17 July 2013Appointment of Mr Owen Gerald Adams as a secretary (1 page)
9 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
20 June 2013Termination of appointment of Anna Craigen as a secretary (1 page)
20 June 2013Termination of appointment of Anna Craigen as a secretary (1 page)
5 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
5 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
16 January 2013Register inspection address has been changed (1 page)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Annual return made up to 29 November 2012 no member list (4 pages)
16 January 2013Annual return made up to 29 November 2012 no member list (4 pages)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Register inspection address has been changed (1 page)
29 November 2011Incorporation (36 pages)
29 November 2011Incorporation (36 pages)