CALTON YOUTH MINISTRY TRUST

Register to unlock more data on OkredoRegister

CALTON YOUTH MINISTRY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137577

Incorporation date

06/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenside Parish Church, 1b Royal Terrace, Edinburgh EH7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/06/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/10/2019
Termination of appointment of Sarah Jamison as a secretary on 2019-10-11
dot icon13/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/10/2018
Appointment of Rev. Robert Russell Mclarty as a director on 2018-10-11
dot icon16/10/2018
Appointment of Mrs Miriam Anna Simpson as a director on 2016-10-13
dot icon16/10/2018
Appointment of Mrs Lucy Thomson as a director on 2018-10-11
dot icon01/10/2018
Termination of appointment of a director
dot icon30/09/2018
Termination of appointment of Lawrence Marshall as a director on 2016-04-20
dot icon30/09/2018
Termination of appointment of Malcolm Alexander Bryce Dickson as a director on 2016-04-20
dot icon30/09/2018
Termination of appointment of William Begbie as a director on 2016-04-27
dot icon03/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/11/2016
Micro company accounts made up to 2016-02-28
dot icon20/09/2016
Annual return made up to 2016-04-06 no member list
dot icon06/09/2016
Secretary's details changed for Ms Sarah Bingham on 2016-09-06
dot icon16/11/2015
Appointment of Ms Sarah Bingham as a secretary on 2015-10-14
dot icon05/09/2015
Micro company accounts made up to 2015-02-28
dot icon22/06/2015
Annual return made up to 2015-04-06 no member list
dot icon22/06/2015
Director's details changed for Alexander Fenwick Gemmill on 2014-09-08
dot icon22/06/2015
Termination of appointment of Jennifer Anne Low Drummond as a director on 2015-04-08
dot icon22/06/2015
Appointment of Mr Alexander Fenwick Gemmill as a secretary on 2015-04-08
dot icon22/06/2015
Termination of appointment of Jennifer Anne Low Drummond as a secretary on 2015-04-08
dot icon24/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/08/2014
Resolutions
dot icon22/07/2014
Appointment of Reverend Mark Manfield Foster as a director on 2014-07-03
dot icon03/06/2014
Director's details changed for William Begbie on 2014-04-06
dot icon03/06/2014
Director's details changed for Mrs Jennifer Anne Low Drummond on 2014-04-06
dot icon03/06/2014
Director's details changed for Reverend Alistair Keith Ridland on 2014-04-06
dot icon03/06/2014
Termination of appointment of Sigrid Marten as a director on 2013-10-31
dot icon03/06/2014
Annual return made up to 2014-04-06 no member list
dot icon03/06/2014
Director's details changed for Mrs Jennifer Anne Low Drummond on 2014-04-06
dot icon03/06/2014
Termination of appointment of Sigrid Marten as a director on 2013-10-31
dot icon03/06/2014
Director's details changed for Reverend Alistair Keith Ridland on 2014-04-06
dot icon03/06/2014
Director's details changed for Mrs Isobel Grace Mcnab on 2014-04-06
dot icon03/06/2014
Director's details changed for William Begbie on 2014-04-06
dot icon13/05/2014
Appointment of Malcolm Alexander Bryce Dickson as a director on 2014-05-07
dot icon27/11/2013
Director's details changed for Reverend Sigrid Marten on 2013-10-31
dot icon21/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-04-06
dot icon21/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon22/05/2012
Annual return made up to 2012-04-06
dot icon17/04/2012
Appointment of Mrs Isobel Grace Mcnab as a director on 2012-03-27
dot icon17/04/2012
Termination of appointment of Alan Wilson Cowe as a director on 2012-03-27
dot icon17/04/2012
Termination of appointment of Marilyn Ann Tait as a director on 2011-10-31
dot icon17/04/2012
Termination of appointment of Andrew Fraser Anderson as a director on 2011-10-31
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/08/2011
Appointment of Adam John King as a director
dot icon01/08/2011
Appointment of Alexander Fenwick Gemmill as a director
dot icon09/05/2011
Annual return made up to 2011-04-06
dot icon05/11/2010
Amended accounts made up to 2009-02-28
dot icon04/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/06/2010
Annual return made up to 2010-04-06
dot icon22/02/2010
Appointment of Mr Lawrence Marshall as a director
dot icon19/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/10/2009
Appointment of Jennifer Anne Low Drummond as a secretary
dot icon12/10/2009
Termination of appointment of John Hodge as a secretary
dot icon12/10/2009
Resolutions
dot icon12/10/2009
Resolutions
dot icon12/10/2009
Resolutions
dot icon29/09/2009
Appointment terminated director alistair mcgregor
dot icon28/07/2009
Secretary appointed john mxwell hodge
dot icon28/07/2009
Director appointed reverend alistair keith ridland
dot icon28/07/2009
Appointment terminated secretary caroline anderson
dot icon28/07/2009
Appointment terminated director yvonne stoddart
dot icon28/07/2009
Appointment terminated director rosalind taylor
dot icon30/04/2009
Annual return made up to 06/04/09
dot icon19/03/2009
Director appointed jennifer anne low drummond
dot icon23/01/2009
Registered office changed on 23/01/2009 from c/o tod & taylor architects 43 manor place edinburgh EH3 7EB
dot icon15/01/2009
Annual return made up to 06/04/08
dot icon15/01/2009
Director appointed reverend alistair gerald crichton mcgregor
dot icon15/01/2009
Appointment terminated director jacqueline forrest
dot icon15/01/2009
Director appointed marilyn ann tait
dot icon15/01/2009
Director appointed jacqueline forrest
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from calton centre 121 montgomery street edinburgh lothian EH7 5EP
dot icon13/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon07/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/08/2007
Annual return made up to 06/04/07
dot icon01/08/2007
New secretary appointed
dot icon11/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon13/07/2006
Annual return made up to 06/04/06
dot icon15/02/2006
New director appointed
dot icon23/09/2005
Amended accounts made up to 2005-02-28
dot icon06/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/04/2005
Annual return made up to 06/04/05
dot icon17/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon05/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon30/07/2004
Secretary resigned
dot icon27/05/2004
Annual return made up to 06/04/04
dot icon01/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/05/2003
Annual return made up to 06/04/03
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon06/06/2002
Annual return made up to 06/04/02
dot icon02/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon15/05/2002
New director appointed
dot icon01/05/2001
Accounts for a small company made up to 2001-02-28
dot icon27/04/2001
Annual return made up to 06/04/01
dot icon30/05/2000
New director appointed
dot icon17/05/2000
Accounts for a small company made up to 2000-02-29
dot icon08/05/2000
Annual return made up to 06/04/00
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Annual return made up to 06/04/99
dot icon11/05/1999
Accounts for a small company made up to 1999-02-28
dot icon05/05/1998
Accounts for a small company made up to 1998-02-28
dot icon01/04/1998
Annual return made up to 06/04/98
dot icon31/05/1997
Accounts for a small company made up to 1997-02-28
dot icon06/05/1997
Annual return made up to 06/04/97
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
New director appointed
dot icon29/05/1996
Accounts for a small company made up to 1996-02-29
dot icon23/05/1996
Annual return made up to 06/04/96
dot icon15/05/1996
New secretary appointed
dot icon02/11/1995
Director resigned;new director appointed
dot icon02/11/1995
Memorandum and Articles of Association
dot icon02/11/1995
Resolutions
dot icon23/10/1995
Accounts for a small company made up to 1995-02-28
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
Annual return made up to 06/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1994-02-28
dot icon22/04/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon12/04/1994
Annual return made up to 06/04/94
dot icon09/01/1994
Accounts for a dormant company made up to 1993-02-28
dot icon09/01/1994
Resolutions
dot icon16/04/1993
Annual return made up to 06/04/93
dot icon13/04/1993
Director's particulars changed;director resigned;new director appointed
dot icon06/01/1993
Accounting reference date notified as 28/02
dot icon06/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gemmill, Alexander Fenwick
Director
28/10/2010 - Present
2
King, Adam John
Director
12/05/2011 - Present
-
Mclarty, Robert Russell, Rev.
Director
11/10/2018 - Present
-
Foster, Mark Manfield, Reverend
Director
03/07/2014 - Present
-
Mcnab, Isabel Grace
Director
27/03/2012 - Present
-

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 CALTON YOUTH MINISTRY TRUST

CALTON YOUTH MINISTRY TRUST is an(a) Active company incorporated on 06/04/1992 with the registered office located at Greenside Parish Church, 1b Royal Terrace, Edinburgh EH7 5AB. 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 CALTON YOUTH MINISTRY TRUST?

toggle

CALTON YOUTH MINISTRY TRUST is currently Active. It was registered on 06/04/1992 .

Where is CALTON YOUTH MINISTRY TRUST located?

toggle

CALTON YOUTH MINISTRY TRUST is registered at Greenside Parish Church, 1b Royal Terrace, Edinburgh EH7 5AB.

What does CALTON YOUTH MINISTRY TRUST do?

toggle

CALTON YOUTH MINISTRY TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CALTON YOUTH MINISTRY TRUST?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-02-28.