BROUGHTY FERRY YMCA

Register to unlock more data on OkredoRegister

BROUGHTY FERRY YMCA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361177

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Graeme Mitchell Prophet as a director on 2025-05-06
dot icon21/05/2025
Appointment of Maureen Smith as a director on 2025-05-06
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Keith Rennie as a director on 2024-05-08
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/05/2023
Appointment of Elaine Gray Smith as a director on 2023-05-10
dot icon19/05/2023
Termination of appointment of Stuart Andrew Mcnab as a director on 2023-05-10
dot icon18/07/2022
Termination of appointment of Charles Stuart Farquharson as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of John Dolan Knight as a director on 2022-07-05
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon10/06/2021
Director's details changed for Scott Paterson on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr David William Mills on 2021-06-10
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon25/06/2019
Director's details changed for John Kenny on 2019-06-25
dot icon25/06/2019
Director's details changed for Mr Keith Rennie on 2019-06-25
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Andrew Mcgregor Wilson as a director on 2019-05-08
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr Stuart Andrew Mcnab as a director on 2017-05-24
dot icon02/06/2017
Termination of appointment of Steven Rice as a director on 2017-05-24
dot icon07/04/2017
Termination of appointment of Karen Ann Fyffe as a director on 2017-03-29
dot icon24/06/2016
Annual return made up to 2016-06-12 no member list
dot icon16/06/2016
Termination of appointment of Robert Joseph Reilly as a director on 2016-05-25
dot icon16/06/2016
Appointment of Mr David James Piggot as a director on 2016-05-25
dot icon16/06/2016
Appointment of Mr John Dolan Knight as a director on 2016-05-25
dot icon16/06/2016
Appointment of Mr Graeme Mitchell Prophet as a director on 2016-05-25
dot icon16/06/2016
Appointment of Mr Charles Stuart Farquharson as a director on 2016-05-25
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/04/2016
Resolutions
dot icon16/06/2015
Annual return made up to 2015-06-12 no member list
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-12 no member list
dot icon11/06/2014
Appointment of Steven Rice as a director
dot icon24/06/2013
Annual return made up to 2013-06-12 no member list
dot icon21/06/2013
Termination of appointment of James Duffus as a director
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-12 no member list
dot icon02/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon30/08/2011
Appointment of Mr Keith Rennie as a director
dot icon30/08/2011
Appointment of Mrs Karen Ann Fyffe as a director
dot icon22/07/2011
Director's details changed for Miss Laura Jean Thomson on 2011-07-21
dot icon07/07/2011
Annual return made up to 2011-06-12 no member list
dot icon07/07/2011
Registered office address changed from 151 Brook Street Broughty Ferry Dundee Tayside DD5 1DJ on 2011-07-07
dot icon07/07/2011
Appointment of Thorntons Law Llp as a secretary
dot icon07/07/2011
Termination of appointment of Eileen Wilson as a director
dot icon07/07/2011
Termination of appointment of Maureen Mills as a director
dot icon07/07/2011
Termination of appointment of Isobel Reilly as a secretary
dot icon10/05/2011
Memorandum and Articles of Association
dot icon10/05/2011
Resolutions
dot icon25/03/2011
Appointment of Mrs Eileen Ferrier Wilson as a director
dot icon25/03/2011
Appointment of Miss Laura Jean Thomson as a director
dot icon25/03/2011
Appointment of Mr Robert Joseph Reilly as a director
dot icon25/03/2011
Appointment of Mrs Maureen Alexis Mills as a director
dot icon25/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-12 no member list
dot icon27/07/2010
Director's details changed for John Kenny on 2010-06-12
dot icon27/07/2010
Director's details changed for Andrew Mcgregor Wilson on 2010-06-12
dot icon27/07/2010
Director's details changed for James Allan Duffus on 2010-06-12
dot icon27/07/2010
Director's details changed for Scott Paterson on 2010-06-12
dot icon12/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
15/06/2011 - Present
279
Mcnab, Stuart Andrew
Director
24/05/2017 - 10/05/2023
1
Mills, David William
Director
12/06/2009 - Present
1
Smith, Elaine Gray
Director
10/05/2023 - Present
-
Rennie, Keith
Director
24/08/2011 - 08/05/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROUGHTY FERRY YMCA

BROUGHTY FERRY YMCA is an(a) Active company incorporated on 12/06/2009 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTY FERRY YMCA?

toggle

BROUGHTY FERRY YMCA is currently Active. It was registered on 12/06/2009 .

Where is BROUGHTY FERRY YMCA located?

toggle

BROUGHTY FERRY YMCA is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does BROUGHTY FERRY YMCA do?

toggle

BROUGHTY FERRY YMCA operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROUGHTY FERRY YMCA?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-12 with no updates.