Company NameYoung Programme Events Limited
Company StatusActive
Company NumberSC445624
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Fiona Catherine MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMiss Islay Isobel McLeod
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Secretary NameMiss Fiona Catherine MacDonald
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Alan Thomas McIntyre
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Manager In Banking
Country of ResidenceUnited States
Correspondence Address42 Holly Lane
Darien
Connecticut
Ct 06820
Director NameMs Amanda Jayne Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Wintworth George Deslandes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMs Mairi Clare Rodgers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Kenneth Alfred Roy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Liberator House
Glasgow Prestwick Intnl Airport
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameMrs Katharine Mary Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2016)
RoleAuthor
Country of ResidenceScotland
Correspondence Address217 Liberator House
Glasgow Prestwick Intnl Airport
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameMs Barbara Millar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 November 2023)
RoleFuneral And Wedding Celebrant
Country of ResidenceScotland
Correspondence Address221 Liberator House Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland

Contact

Websiteyoungprogramme.org

Location

Registered Address221 Liberator House
Prestwick Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Young Programme
100.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£4,548
Current Liabilities£5,267

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

23 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 January 2020Registered 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 2020Registered 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 2019Director's details changed for Mr Wintworth George Deslandes on 1 April 2019 (2 pages)
9 December 2019Director's details changed for Miss Islay Isobel Mcleod on 1 July 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 November 2018Termination of appointment of Kenneth Alfred Roy as a director on 5 November 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 August 2017Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Ms Amanda Jayne Williams as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Wintworth George Deslandes as a director on 14 August 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Katharine Mary Grant as a director on 21 March 2016 (1 page)
4 March 2016Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Alan Thomas Mcintyre as a director on 3 March 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Ms Barbara Millar as a director on 25 August 2014 (2 pages)
11 August 2014Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mrs Katharine Mary Grant as a director on 11 August 2014 (2 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)