Company NameLaunch It Trust Dundee
Company StatusActive
Company NumberSC574279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 August 2017(6 years, 8 months ago)
Previous NameYouth Support Trust Scotland

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr David John Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRiver Court, 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Simon Rolfe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMrs Amber Claire Wright
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleFundraising Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMrs Vivien Buchan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMiss Jillian Elizabeth Crabb
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Person
Country of ResidenceScotland
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMs Lydia Clair Ferguson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMr Patrick Joseph Shelley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameLord Philip Esme Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar House 71 Meadowside
Dundee
DD1 1EN
Scotland
Director NameMs Kirsty Thomson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 - 6 Staffa Place
Dundee
DD2 3SX
Scotland

Location

Registered AddressKandahar House
71 Meadowside
Dundee
DD1 1EN
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (25 pages)
12 June 2023Appointment of Miss Jillian Crabb as a director on 13 December 2022 (2 pages)
26 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 October 2022Termination of appointment of Kirsty Thomson as a director on 31 March 2021 (1 page)
27 September 2022Memorandum and Articles of Association (14 pages)
27 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2022Total exemption full accounts made up to 31 December 2021 (24 pages)
27 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
3 November 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 October 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr David Keay Dorwood on 1 September 2019 (2 pages)
9 September 2019Director's details changed for Mrs Vivien Buchan Smillie on 1 September 2019 (2 pages)
30 May 2019Cessation of Lydia Clair Ferguson as a person with significant control on 30 May 2019 (1 page)
30 May 2019Appointment of Miss Kirsty Thomson as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Lydia Clair Ferguson as a director on 30 May 2019 (1 page)
30 May 2019Appointment of Mrs Vivien Buchan Smillie as a director on 30 May 2019 (2 pages)
30 May 2019Cessation of Patrick Joseph Shelley as a person with significant control on 30 May 2019 (1 page)
30 May 2019Appointment of Mrs Amber Claire Wright as a director on 30 May 2019 (2 pages)
30 May 2019Cessation of Philip Esme Howard as a person with significant control on 30 May 2019 (1 page)
30 May 2019Appointment of Mr David John Milne as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Patrick Joseph Shelley as a director on 30 May 2019 (1 page)
30 May 2019Notification of a person with significant control statement (2 pages)
30 May 2019Appointment of Mr David Keay Dorwood as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Philip Esme Howard as a director on 30 May 2019 (1 page)
30 May 2019Appointment of Mr Simon Rolfe as a director on 30 May 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Company name changed youth support trust scotland\certificate issued on 03/05/19
  • CONNOT ‐ Change of name notice
(5 pages)
15 April 2019Registered office address changed from C/O Senscot Legal Ltd 24 George Square Glasgow G2 1EG United Kingdom to Kandahar House 71 Meadowside Dundee DD1 1EN on 15 April 2019 (1 page)
1 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-26
(1 page)
25 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
25 May 2018Statement of company's objects (2 pages)
22 May 2018Memorandum and Articles of Association (14 pages)
22 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2018Notification of Philip Esme Howard as a person with significant control on 22 November 2017 (2 pages)
15 March 2018Appointment of Lord Philip Esme Howard as a director on 22 November 2017 (2 pages)
21 August 2017Incorporation (27 pages)
21 August 2017Incorporation (27 pages)