Dundee
DD1 3JT
Scotland
Director Name | Mr Simon Rolfe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Mrs Amber Claire Wright |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fundraising Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Mrs Vivien Buchan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Miss Jillian Elizabeth Crabb |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Ms Lydia Clair Ferguson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Mr Patrick Joseph Shelley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Lord Philip Esme Howard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
Director Name | Ms Kirsty Thomson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 - 6 Staffa Place Dundee DD2 3SX Scotland |
Registered Address | Kandahar House 71 Meadowside Dundee DD1 1EN Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (25 pages) |
12 June 2023 | Appointment of Miss Jillian Crabb as a director on 13 December 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Kirsty Thomson as a director on 31 March 2021 (1 page) |
27 September 2022 | Memorandum and Articles of Association (14 pages) |
27 September 2022 | Resolutions
|
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (28 pages) |
3 November 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
9 October 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr David Keay Dorwood on 1 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Mrs Vivien Buchan Smillie on 1 September 2019 (2 pages) |
30 May 2019 | Cessation of Lydia Clair Ferguson as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Miss Kirsty Thomson as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Lydia Clair Ferguson as a director on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mrs Vivien Buchan Smillie as a director on 30 May 2019 (2 pages) |
30 May 2019 | Cessation of Patrick Joseph Shelley as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mrs Amber Claire Wright as a director on 30 May 2019 (2 pages) |
30 May 2019 | Cessation of Philip Esme Howard as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mr David John Milne as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Patrick Joseph Shelley as a director on 30 May 2019 (1 page) |
30 May 2019 | Notification of a person with significant control statement (2 pages) |
30 May 2019 | Appointment of Mr David Keay Dorwood as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Philip Esme Howard as a director on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Simon Rolfe as a director on 30 May 2019 (2 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Company name changed youth support trust scotland\certificate issued on 03/05/19
|
15 April 2019 | Registered 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 2019 | Resolutions
|
25 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
25 May 2018 | Statement of company's objects (2 pages) |
22 May 2018 | Memorandum and Articles of Association (14 pages) |
22 May 2018 | Resolutions
|
15 March 2018 | Notification of Philip Esme Howard as a person with significant control on 22 November 2017 (2 pages) |
15 March 2018 | Appointment of Lord Philip Esme Howard as a director on 22 November 2017 (2 pages) |
21 August 2017 | Incorporation (27 pages) |
21 August 2017 | Incorporation (27 pages) |