EDINBURGH YOUNG CARERS

Register to unlock more data on OkredoRegister

EDINBURGH YOUNG CARERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212971

Incorporation date

20/11/2000

Size

Small

Contacts

Registered address

Registered address

Norton Park, 57 Albion Road, Edinburgh, Midlothian EH7 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon05/02/2026
Termination of appointment of Eunice Reed as a director on 2026-01-27
dot icon09/12/2025
Appointment of Mr David John Harrold as a director on 2025-12-04
dot icon12/11/2025
Termination of appointment of James Cox as a director on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon15/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Appointment of Mrs Dawn Anne Moloney as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr Oluwaseun Festus Oloyede as a director on 2025-10-01
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon23/11/2023
Termination of appointment of Louise Dunlop as a director on 2023-11-19
dot icon23/11/2023
Termination of appointment of Matthew John Little as a director on 2023-11-19
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/10/2023
Accounts for a small company made up to 2023-03-31
dot icon20/06/2023
Appointment of Mr Craig Robert Wilson as a director on 2023-06-05
dot icon05/06/2023
Termination of appointment of Beverley Klein as a director on 2023-06-05
dot icon09/12/2022
Termination of appointment of Gemma Gowrie as a director on 2022-11-18
dot icon09/12/2022
Appointment of Ms Jessica Louise Wade as a director on 2022-10-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/11/2022
Termination of appointment of Alison Janet Talbot as a director on 2022-07-06
dot icon24/10/2022
Accounts for a small company made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon10/11/2021
Accounts for a small company made up to 2021-03-31
dot icon24/08/2021
Termination of appointment of Steven Leiper as a director on 2020-11-23
dot icon24/08/2021
Termination of appointment of Bryan William Livingstone as a director on 2021-03-29
dot icon24/08/2021
Termination of appointment of Alexander Douglas Cumming as a director on 2020-11-23
dot icon27/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Appointment of Mr Steven Leiper as a director on 2019-11-25
dot icon28/09/2020
Appointment of Ms. Alison Janet Talbot as a director on 2020-07-27
dot icon24/09/2020
Termination of appointment of Ronald John Thomas Hill as a director on 2020-09-21
dot icon15/09/2020
Appointment of Mr. James Cox as a director on 2020-07-27
dot icon15/09/2020
Appointment of Mr. Matthew John Little as a director on 2020-07-27
dot icon15/09/2020
Appointment of Ms. Anna Nicole Carr as a director on 2020-07-27
dot icon15/09/2020
Appointment of Ms. Eunice Reed as a director on 2020-01-27
dot icon14/09/2020
Termination of appointment of Nuria Ruiz as a director on 2019-11-25
dot icon14/09/2020
Director's details changed for Mrs Louise Haggerty on 2020-09-14
dot icon18/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2019-03-31
dot icon05/04/2019
Termination of appointment of Helen Stodart Mcewan as a director on 2019-03-25
dot icon04/04/2019
Termination of appointment of Rachel Nicholson as a director on 2018-07-01
dot icon04/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/10/2018
Appointment of Mr Brian Gordon as a director on 2018-09-24
dot icon20/08/2018
Appointment of Ms. Gemma Gowrie as a director on 2017-11-25
dot icon20/08/2018
Appointment of Ms. Nuria Ruiz as a director on 2018-06-20
dot icon20/08/2018
Termination of appointment of Sandra Marjory Blake as a director on 2017-12-01
dot icon24/06/2018
Termination of appointment of Steven Crawford Smillie as a director on 2018-06-10
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Certificate of change of name
dot icon30/08/2017
Appointment of Ms. Beverley Klein as a director on 2017-06-05
dot icon30/08/2017
Termination of appointment of Robert James Jahoda as a director on 2017-01-23
dot icon07/08/2017
Termination of appointment of Kathleen Brunton Fraser as a director on 2017-07-17
dot icon04/07/2017
Resolutions
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/11/2016
Appointment of Mrs Louise Margaret Haggerty as a director on 2016-10-31
dot icon22/11/2016
Appointment of Mrs Helen Stodart Mcewan as a director on 2016-10-31
dot icon22/11/2016
Appointment of Mr Bryan William Livingstone as a director on 2016-05-09
dot icon27/06/2016
Termination of appointment of Simon Shearer as a director on 2015-12-14
dot icon27/06/2016
Termination of appointment of Sarah Sally Jane Louise Hall as a director on 2016-05-09
dot icon27/06/2016
Termination of appointment of Stephen Finlayson as a director on 2016-05-09
dot icon05/01/2016
Annual return made up to 2015-11-20 no member list
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Mr. Ronnie John Thomas Hill as a director on 2014-12-08
dot icon21/07/2015
Appointment of Mr. Alexander Douglas Cumming as a director on 2015-03-09
dot icon09/01/2015
Resolutions
dot icon10/12/2014
Memorandum and Articles of Association
dot icon09/12/2014
Annual return made up to 2014-11-20 no member list
dot icon04/12/2014
Memorandum and Articles of Association
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mrs. Kathleen Brunton Fraser as a director on 2013-03-18
dot icon04/09/2014
Appointment of Mr. Stephen Finlayson as a director on 2014-03-10
dot icon04/09/2014
Appointment of Mrs. Rachel Nicholson as a director on 2014-03-10
dot icon16/12/2013
Annual return made up to 2013-11-20 no member list
dot icon16/12/2013
Termination of appointment of Selina Clinch as a director
dot icon04/12/2013
Memorandum and Articles of Association
dot icon04/12/2013
Resolutions
dot icon15/10/2013
Appointment of Mr. James Waddell as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-20 no member list
dot icon11/12/2012
Appointment of Ms Margaret Mcnally Murphy as a secretary
dot icon11/12/2012
Termination of appointment of Audrey Peacocke as a secretary
dot icon27/09/2012
Termination of appointment of Sebastian Fischer as a director
dot icon15/08/2012
Termination of appointment of Sarah Chambers as a director
dot icon15/08/2012
Termination of appointment of Rosemary Nakawuka as a director
dot icon15/08/2012
Termination of appointment of Jennifer Jenkins as a director
dot icon31/05/2012
Appointment of Mrs Sandra Marjory Blake as a director
dot icon29/03/2012
Appointment of Dr Jennifer Anne Jenkins as a director
dot icon29/03/2012
Appointment of Mr Steven Crawford Smillie as a director
dot icon25/11/2011
Annual return made up to 2011-11-20 no member list
dot icon25/11/2011
Director's details changed for Ms Rosemary Ssebyala Nakawuka on 2011-09-12
dot icon25/11/2011
Termination of appointment of Tracey Reilly as a director
dot icon25/11/2011
Termination of appointment of Ian Mcinnes as a director
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Appointment of Mrs Sarah Sally Jane Louise Hall as a director
dot icon08/04/2011
Appointment of Ms Selina Eleanor Clinch as a director
dot icon17/03/2011
Appointment of Mrs Sarah Bissett Chambers as a director
dot icon17/03/2011
Appointment of Mr Robert James Jahoda as a director
dot icon01/12/2010
Annual return made up to 2010-11-20 no member list
dot icon01/12/2010
Termination of appointment of Kevin Mcgeever as a director
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Sarah Mcnaught as a director
dot icon29/07/2010
Resolutions
dot icon09/02/2010
Termination of appointment of Laura Strathdee as a director
dot icon09/02/2010
Director's details changed for Sebastian Fischer on 2010-02-01
dot icon24/11/2009
Annual return made up to 2009-11-20 no member list
dot icon23/11/2009
Director's details changed for Ms Rosemary Ssebyala Nakawuka on 2009-11-23
dot icon23/11/2009
Director's details changed for Simon Shearer on 2009-11-23
dot icon23/11/2009
Director's details changed for Tracey Reilly on 2009-11-23
dot icon23/11/2009
Director's details changed for Sarah Mcnaught on 2009-11-23
dot icon23/11/2009
Director's details changed for Kevin Keith Mcgeever on 2009-11-23
dot icon23/11/2009
Director's details changed for Sebastian Fischer on 2009-11-23
dot icon23/11/2009
Director's details changed for Laura Gillian Strathdee on 2009-11-23
dot icon23/11/2009
Director's details changed for Ian Hugh Mcinnes on 2009-11-23
dot icon28/09/2009
Director appointed ms rosemary ssebyala nakawuka
dot icon23/09/2009
Appointment terminated director geralde barlow
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Director appointed kevin keith mcgeever
dot icon27/04/2009
Director appointed tracey reilly
dot icon21/11/2008
Annual return made up to 20/11/08
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon02/06/2008
Appointment terminated director susan mckenzie
dot icon20/11/2007
Annual return made up to 20/11/07
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon06/12/2006
Annual return made up to 20/11/06
dot icon06/12/2006
Director resigned
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon08/02/2006
New director appointed
dot icon01/12/2005
Annual return made up to 20/11/05
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director's particulars changed
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon14/12/2004
Annual return made up to 20/11/04
dot icon12/12/2004
Full accounts made up to 2004-03-31
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 20/11/03
dot icon27/11/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Annual return made up to 20/11/02
dot icon07/01/2003
New secretary appointed
dot icon07/12/2002
New director appointed
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon21/01/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon19/12/2001
Annual return made up to 20/11/01
dot icon10/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Brian
Director
24/09/2018 - Present
5
Mcewan, Helen Stodart
Director
31/10/2016 - 25/03/2019
5
Matthew John Little
Director
27/07/2020 - 19/11/2023
7
Wade, Jessica Louise
Director
31/10/2022 - Present
3
Gowrie, Gemma, Ms.
Director
25/11/2017 - 18/11/2022
-

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 YOUNG CARERS

EDINBURGH YOUNG CARERS is an(a) Active company incorporated on 20/11/2000 with the registered office located at Norton Park, 57 Albion Road, Edinburgh, Midlothian EH7 5QY. 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 EDINBURGH YOUNG CARERS?

toggle

EDINBURGH YOUNG CARERS is currently Active. It was registered on 20/11/2000 .

Where is EDINBURGH YOUNG CARERS located?

toggle

EDINBURGH YOUNG CARERS is registered at Norton Park, 57 Albion Road, Edinburgh, Midlothian EH7 5QY.

What does EDINBURGH YOUNG CARERS do?

toggle

EDINBURGH YOUNG CARERS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EDINBURGH YOUNG CARERS?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Eunice Reed as a director on 2026-01-27.