Prestwick
South Ayrshire
KA9 2PT
Scotland
Director Name | Miss Islay Isobel McLeod |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Secretary Name | Miss Fiona Catherine MacDonald |
---|---|
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Alan Thomas McIntyre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 03 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Senior Manager In Banking |
Country of Residence | United States |
Correspondence Address | 42 Holly Lane Darien Connecticut Ct 06820 |
Director Name | Ms Amanda Jayne Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Wintworth George Deslandes |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Ms Mairi Clare Rodgers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Kenneth Alfred Roy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Mrs Katharine Mary Grant |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2016) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 217 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Ms Barbara Millar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 November 2023) |
Role | Funeral And Wedding Celebrant |
Country of Residence | Scotland |
Correspondence Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
Website | youngprogramme.org |
---|
Registered Address | 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Young Programme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £4,548 |
Current Liabilities | £5,267 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
23 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 216 Liberator House, Prestwick Airport, Prestwick 216 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT Scotland to 221 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT on 23 January 2020 (1 page) |
6 January 2020 | Registered office address changed from 217 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT to 216 Liberator House, Prestwick Airport, Prestwick 216 Liberator House Prestwick Airport Prestwick South Ayrshire KA9 2PT on 6 January 2020 (1 page) |
9 December 2019 | Director's details changed for Mr Wintworth George Deslandes on 1 April 2019 (2 pages) |
9 December 2019 | Director's details changed for Miss Islay Isobel Mcleod on 1 July 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Termination of appointment of Kenneth Alfred Roy as a director on 5 November 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|