EDINBURGH CITY YOUTH CAFE

Register to unlock more data on OkredoRegister

EDINBURGH CITY YOUTH CAFE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289110

Incorporation date

18/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11-15 Vennel, Edinburgh EH1 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon12/05/2025
Termination of appointment of David Henderson as a director on 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Appointment of Ms Sonal Haddow as a director on 2023-06-22
dot icon25/11/2024
Appointment of Mr David Henderson as a director on 2024-10-31
dot icon18/11/2024
Termination of appointment of Sonal Haddow as a director on 2024-10-31
dot icon18/11/2024
Termination of appointment of Monica Marie Hoenigmann as a director on 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon27/11/2023
Termination of appointment of Ian Mitchell Boardman as a director on 2023-10-26
dot icon27/11/2023
Appointment of Mr Colin Ewen as a director on 2023-10-26
dot icon27/11/2023
Appointment of Mrs Sam Croll as a director on 2023-10-26
dot icon27/11/2023
Termination of appointment of Marjolein Don as a director on 2023-11-20
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Ms Judith Shaw as a director on 2022-06-01
dot icon27/06/2023
Appointment of Ms Sonal Haddow as a director on 2023-06-22
dot icon27/06/2023
Appointment of Ms Marjolein Don as a director on 2022-06-01
dot icon17/05/2023
Appointment of Ms Kirsten Adamson as a director on 2023-04-01
dot icon17/05/2023
Appointment of Mr Peter Banks as a director on 2022-05-01
dot icon15/05/2023
Termination of appointment of Henry Leslie Philip as a director on 2023-05-01
dot icon15/05/2023
Termination of appointment of James Logan Bryce as a director on 2023-02-23
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon05/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Resolutions
dot icon22/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Termination of appointment of Macdonald Wilkinson as a director on 2021-10-28
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Margaret Irene Wilson as a director on 2020-10-08
dot icon27/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon05/02/2020
Termination of appointment of Alexander Justice as a director on 2020-02-02
dot icon05/02/2020
Appointment of Mrs Monica Marie Hoenigmann as a director on 2019-10-24
dot icon05/02/2020
Termination of appointment of Christina Elizabeth Burnett as a director on 2019-11-28
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon17/05/2017
Termination of appointment of Caroline Kehoe as a secretary on 2017-05-15
dot icon17/05/2017
Appointment of Mr Ian Mitchell Boardman as a director on 2017-05-16
dot icon17/05/2017
Appointment of Mr Alasdair Charles Ogg Soutar as a secretary on 2017-05-16
dot icon17/05/2017
Termination of appointment of Caroline Kehoe as a director on 2017-05-15
dot icon17/05/2017
Termination of appointment of Caroline Kehoe as a secretary on 2017-05-15
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-18 no member list
dot icon02/07/2015
Registered office address changed from 5 Upper Bow Edinburgh EH1 2JN Scotland to 11-15 Vennel Edinburgh EH1 2HU on 2015-07-02
dot icon28/04/2015
Appointment of Mrs Margaret Irene Wilson as a director on 2015-04-28
dot icon28/04/2015
Appointment of Mr Alasdair Charles Ogg Soutar as a director on 2015-02-03
dot icon05/03/2015
Registered office address changed from 6 Victoria Terrace Edinburgh Lothian EH1 2JL to 5 Upper Bow Edinburgh EH1 2JN on 2015-03-05
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-18 no member list
dot icon18/09/2014
Termination of appointment of Caroline Kehoe as a director on 2014-03-31
dot icon13/01/2014
Termination of appointment of Stuart Mcivor as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-18 no member list
dot icon03/09/2013
Appointment of Mrs Caroline Kehoe as a director
dot icon02/09/2013
Appointment of Mrs Caroline Kehoe as a director
dot icon19/02/2013
Appointment of Mr James Logan Bryce as a director
dot icon18/02/2013
Termination of appointment of Gordon Banks as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Mr Stuart Roy Mcivor as a director
dot icon16/10/2012
Appointment of Mrs Christina Elizabeth Burnett as a director
dot icon15/10/2012
Termination of appointment of Donald Gorrie as a director
dot icon12/09/2012
Annual return made up to 2012-08-18 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-18 no member list
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-18 no member list
dot icon27/08/2010
Director's details changed for Alexander Justice on 2010-08-18
dot icon27/08/2010
Director's details changed for Henry Leslie Philip on 2010-08-18
dot icon27/08/2010
Director's details changed for Mr Macdonald Wilkinson on 2010-08-18
dot icon27/08/2010
Director's details changed for Gordon Wilson Banks on 2010-08-18
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/10/2009
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2009-10-28
dot icon19/10/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon15/10/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon15/10/2009
Termination of appointment of Caroline Kehoe as a director
dot icon19/08/2009
Annual return made up to 18/08/09
dot icon16/03/2009
Director appointed alexander justice
dot icon16/03/2009
Director appointed donald cameron easterbrook gorrie
dot icon16/03/2009
Director appointed caroline kehoe
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Annual return made up to 18/08/08
dot icon10/07/2008
Full accounts made up to 2007-03-31
dot icon06/05/2008
Appointment terminate, secretary logged form
dot icon06/05/2008
Appointment terminate, secretary logged form
dot icon06/05/2008
Secretary appointed caroline kehoe
dot icon21/08/2007
Annual return made up to 18/08/07
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon22/09/2006
Annual return made up to 18/08/06
dot icon10/07/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon03/02/2006
New secretary appointed
dot icon07/10/2005
Memorandum and Articles of Association
dot icon22/09/2005
Resolutions
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New director appointed
dot icon18/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
15
232.76K
-
0.00
-
-
2023
8
206.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, James Logan
Director
14/02/2013 - 23/02/2023
1
Adamson, Kirsten
Director
01/04/2023 - Present
-
Haddow, Sonal
Director
22/06/2023 - Present
-
Croll, Sam
Director
26/10/2023 - Present
-
Banks, Peter
Director
01/05/2022 - Present
2

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 EDINBURGH CITY YOUTH CAFE

EDINBURGH CITY YOUTH CAFE is an(a) Active company incorporated on 18/08/2005 with the registered office located at 11-15 Vennel, Edinburgh EH1 2HU. There are currently 7 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 EDINBURGH CITY YOUTH CAFE?

toggle

EDINBURGH CITY YOUTH CAFE is currently Active. It was registered on 18/08/2005 .

Where is EDINBURGH CITY YOUTH CAFE located?

toggle

EDINBURGH CITY YOUTH CAFE is registered at 11-15 Vennel, Edinburgh EH1 2HU.

What does EDINBURGH CITY YOUTH CAFE do?

toggle

EDINBURGH CITY YOUTH CAFE operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for EDINBURGH CITY YOUTH CAFE?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.