BOYS' AND GIRLS' CLUBS OF SCOTLAND

Register to unlock more data on OkredoRegister

BOYS' AND GIRLS' CLUBS OF SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084712

Incorporation date

23/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wellington Square, Ayr, South Ayrshire KA7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1983)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/03/2025
Termination of appointment of William Davey as a director on 2025-02-20
dot icon03/03/2025
Termination of appointment of Joe Hughes as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Ross James as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Andrew Heggie as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Ronald Arthur Yates as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Jimmy Robertson as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mrs Sandra Anne Rowan as a director on 2025-02-20
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Termination of appointment of John James Patterson as a director on 2024-02-01
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Termination of appointment of Ronnie Mckenzie as a director on 2023-08-17
dot icon09/03/2023
Termination of appointment of William Brown as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Andrew Heggie as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr John James Patterson as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr Joe Hughes as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr John Beatt as a director on 2023-03-01
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Notification of David Mckenzie Taylor as a person with significant control on 2022-01-20
dot icon20/01/2022
Cessation of David Mackenzie Taylor as a person with significant control on 2022-01-20
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Appointment of Mr William Brown as a director on 2019-11-24
dot icon05/12/2019
Appointment of Mr William Davey as a director on 2019-11-24
dot icon05/12/2019
Appointment of Mr Andrew Heggie as a director on 2019-11-24
dot icon05/12/2019
Termination of appointment of John Lamberton Wood as a director on 2019-11-24
dot icon05/12/2019
Termination of appointment of David Alexander Lyne Tulloch as a director on 2019-11-24
dot icon05/12/2019
Termination of appointment of Robert Davidson as a director on 2019-11-24
dot icon19/06/2019
Appointment of Mr James Bell as a secretary on 2019-06-18
dot icon18/04/2019
Registered office address changed from , Menteith House Park Circus, Glasgow, G3 6AP, Scotland to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 2019-04-18
dot icon20/12/2018
Change of details for a person with significant control
dot icon19/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Notification of David Mackenzie Taylor as a person with significant control on 2018-09-05
dot icon11/09/2018
Cessation of Bill Donaldson as a person with significant control on 2018-09-05
dot icon11/09/2018
Notification of David Roger Rowan as a person with significant control on 2018-09-05
dot icon11/09/2018
Termination of appointment of Annemarie Malcolm as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Paul Malcolm as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of John Murphy as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of David Archibald Macdonald as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of William Lawson Donaldson as a director on 2018-09-05
dot icon11/09/2018
Appointment of Mr David Alexander Lyne Tulloch as a director on 2018-09-05
dot icon11/09/2018
Appointment of Mr John Lamberton Wood as a director on 2018-09-05
dot icon11/09/2018
Appointment of Mr David Roger Rowan as a director on 2018-09-05
dot icon10/09/2018
Registered office address changed from , 48 Watson Crescent, Edinburgh, EH11 1EP to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 2018-09-10
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon12/07/2017
Termination of appointment of John Lamberton Wood as a director on 2017-07-12
dot icon11/07/2017
Termination of appointment of David Jamieson Redpath as a director on 2017-06-27
dot icon11/07/2017
Termination of appointment of Amanda Mcdonald as a director on 2017-04-25
dot icon11/07/2017
Termination of appointment of Russell Todd as a director on 2017-06-25
dot icon01/12/2016
Appointment of Mr Russell Todd as a director on 2016-11-27
dot icon01/12/2016
Appointment of Mr David Jamieson Redpath as a director on 2016-11-27
dot icon30/11/2016
Appointment of Mrs Annemarie Malcolm as a director on 2016-11-27
dot icon30/11/2016
Appointment of Mr Paul Malcolm as a director on 2016-11-27
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/06/2016
Appointment of Mrs Amanda Mcdonald as a director on 2016-06-05
dot icon07/06/2016
Appointment of Mr Robert Davidson as a director on 2015-11-29
dot icon03/06/2016
Termination of appointment of Edwin Lindsay Wallace as a director on 2016-01-30
dot icon03/06/2016
Termination of appointment of Kenneth John Sinclair as a director on 2016-03-26
dot icon04/02/2016
Resolutions
dot icon04/02/2016
Certificate of change of name
dot icon04/02/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon04/02/2016
Resolutions
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Termination of appointment of Stephen Kean as a director on 2015-08-23
dot icon23/09/2015
Annual return made up to 2015-08-02 no member list
dot icon23/09/2015
Termination of appointment of James Paterson as a director on 2015-08-23
dot icon23/09/2015
Termination of appointment of David John Hogg Alexander as a director on 2015-04-08
dot icon23/09/2015
Appointment of Mr John Murphy as a director on 2015-07-20
dot icon23/09/2015
Appointment of Mr Ronnie Mckenzie as a director on 2015-07-20
dot icon23/09/2015
Termination of appointment of Alexander Lyne Tulloch as a director on 2015-08-23
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-02 no member list
dot icon29/08/2014
Appointment of Mr Stephen Kean as a director on 2014-02-23
dot icon28/08/2014
Registered office address changed from , 48 Watson Crescent, Edinburgh, EH11 1EP, Scotland to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 2014-08-28
dot icon28/08/2014
Termination of appointment of David Jamieson Redpath as a director on 2014-05-15
dot icon28/08/2014
Registered office address changed from , 10 Lochside Place, Edinburgh, EH12 9RG, Scotland to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 2014-08-28
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Appointment of Mr David John Hogg Alexander as a director
dot icon30/08/2013
Annual return made up to 2013-08-02 no member list
dot icon30/08/2013
Appointment of Mr James Paterson as a director
dot icon30/08/2013
Termination of appointment of Paul Guyan as a director
dot icon24/01/2013
Director's details changed for Mr Paul Guyan on 2013-01-24
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-02 no member list
dot icon30/08/2012
Appointment of Mr Paul Guyan as a director
dot icon30/08/2012
Termination of appointment of Keith Simpson as a director
dot icon30/08/2012
Registered office address changed from , 88 Giles Street, Edinburgh, EH6 6BZ on 2012-08-30
dot icon22/05/2012
Termination of appointment of Alistair Burns as a director
dot icon22/05/2012
Termination of appointment of Kim Bruce as a director
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-02 no member list
dot icon26/08/2011
Appointment of Mr Keith William Simpson as a director
dot icon26/08/2011
Appointment of Ms Kim May Bruce as a director
dot icon26/08/2011
Termination of appointment of Laurence Weir as a secretary
dot icon25/02/2011
Appointment of Mr Alexander Lyne Tulloch as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Termination of appointment of James Dunn as a director
dot icon02/08/2010
Annual return made up to 2010-08-02 no member list
dot icon02/08/2010
Director's details changed for John Lamberton Wood on 2010-08-02
dot icon02/08/2010
Director's details changed for David Mckenzie Taylor on 2010-08-02
dot icon02/08/2010
Director's details changed for Kenneth John Sinclair on 2010-08-02
dot icon02/08/2010
Director's details changed for James Dunn on 2010-08-02
dot icon02/08/2010
Director's details changed for William Lawson Donaldson on 2010-08-02
dot icon25/02/2010
Appointment of Mr Alistair Burns as a director
dot icon29/01/2010
Appointment of Mr David Jamieson Redpath as a director
dot icon23/12/2009
Termination of appointment of Leslie Livingstone as a director
dot icon14/12/2009
Secretary's details changed for Mr Laurence Weir on 2009-12-14
dot icon09/12/2009
Director's details changed for Dr Edwin Lindsay Wallace on 2009-12-09
dot icon04/12/2009
Termination of appointment of James Manderson as a director
dot icon04/12/2009
Director's details changed for Dr Edwin Lindsay Wallace on 2009-12-04
dot icon03/12/2009
Appointment of Dr Edwin Lindsay Wallace as a director
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/08/2009
Secretary appointed mr mr laurence weir
dot icon31/08/2009
Appointment terminated secretary thomas leishman
dot icon04/08/2009
Annual return made up to 02/08/09
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2008
Appointment terminated director graham mair
dot icon11/08/2008
Annual return made up to 02/08/08
dot icon11/08/2008
Appointment terminated director joseph mccann
dot icon25/02/2008
Director's change of particulars / graham mair / 21/02/2008
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
Annual return made up to 02/08/07
dot icon06/08/2007
New director appointed
dot icon14/03/2007
Memorandum and Articles of Association
dot icon22/02/2007
Certificate of change of name
dot icon22/01/2007
New director appointed
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 02/08/06
dot icon25/04/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 02/08/05
dot icon11/05/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon29/10/2004
Director resigned
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Annual return made up to 02/08/04
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon31/08/2003
Annual return made up to 02/08/03
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon21/08/2002
Annual return made up to 02/08/02
dot icon21/08/2002
New director appointed
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Annual return made up to 02/08/01
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Annual return made up to 02/08/00
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Annual return made up to 02/08/99
dot icon21/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
New director appointed
dot icon01/12/1998
Secretary resigned
dot icon02/11/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon10/08/1998
Annual return made up to 02/08/98
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon02/02/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon10/10/1997
Director resigned
dot icon14/08/1997
Annual return made up to 02/08/97
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon19/08/1996
Annual return made up to 02/08/96
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon31/05/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon18/12/1995
Director resigned
dot icon16/10/1995
Director resigned
dot icon27/09/1995
Director resigned;new director appointed
dot icon08/08/1995
Annual return made up to 02/08/95
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Director resigned;new director appointed
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Certificate of change of name
dot icon27/09/1994
Certificate of change of name
dot icon23/09/1994
Memorandum and Articles of Association
dot icon23/09/1994
Resolutions
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Annual return made up to 02/08/94
dot icon29/06/1994
Annual return made up to 02/08/93
dot icon29/06/1994
Annual return made up to 02/08/92
dot icon29/06/1994
Annual return made up to 02/08/91
dot icon29/06/1994
Annual return made up to 02/08/90
dot icon29/06/1994
Annual return made up to 02/08/89
dot icon29/06/1994
Annual return made up to 02/08/88
dot icon29/06/1994
Annual return made up to 02/08/87
dot icon29/06/1994
Annual return made up to 02/08/86
dot icon29/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Registered office changed on 27/06/94 from:\53 george street, edinburgh EH2 2HT
dot icon03/05/1994
Full accounts made up to 1989-03-31
dot icon03/05/1994
Full accounts made up to 1990-03-31
dot icon03/05/1994
Full accounts made up to 1988-03-31
dot icon03/05/1994
Full accounts made up to 1986-03-31
dot icon03/05/1994
Full accounts made up to 1993-03-31
dot icon03/05/1994
Full accounts made up to 1992-03-31
dot icon03/05/1994
Full accounts made up to 1991-03-31
dot icon03/05/1994
Full accounts made up to 1987-03-31
dot icon29/04/1994
Restoration by order of the court
dot icon11/09/1987
Dissolution
dot icon27/05/1987
02/08/85 nsc
dot icon23/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.63 % *

* during past year

Cash in Bank

£129,442.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.41K
-
7.76K
136.44K
-
2022
0
141.36K
-
3.61K
140.14K
-
2023
0
128.70K
-
37.48K
129.44K
-
2023
0
128.70K
-
37.48K
129.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

128.70K £Descended-8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

37.48K £Ascended939.17 % *

Cash in Bank(GBP)

129.44K £Descended-7.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, William
Director
24/11/2019 - 01/03/2023
2
Taylor, David Mckenzie
Director
26/02/2005 - Present
-
Rowan, David Roger
Director
05/09/2018 - Present
12
Rowan, Sandra Anne
Director
20/02/2025 - Present
4
Heggie, Andrew
Director
20/02/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYS' AND GIRLS' CLUBS OF SCOTLAND

BOYS' AND GIRLS' CLUBS OF SCOTLAND is an(a) Active company incorporated on 23/09/1983 with the registered office located at 20 Wellington Square, Ayr, South Ayrshire KA7 1EZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYS' AND GIRLS' CLUBS OF SCOTLAND?

toggle

BOYS' AND GIRLS' CLUBS OF SCOTLAND is currently Active. It was registered on 23/09/1983 .

Where is BOYS' AND GIRLS' CLUBS OF SCOTLAND located?

toggle

BOYS' AND GIRLS' CLUBS OF SCOTLAND is registered at 20 Wellington Square, Ayr, South Ayrshire KA7 1EZ.

What does BOYS' AND GIRLS' CLUBS OF SCOTLAND do?

toggle

BOYS' AND GIRLS' CLUBS OF SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOYS' AND GIRLS' CLUBS OF SCOTLAND?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.