SOAR YOUTH PROJECTS

Register to unlock more data on OkredoRegister

SOAR YOUTH PROJECTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC242174

Incorporation date

13/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Joss Street Hall, Joss Street, Invergordon, Ross-Shire IV18 0APCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon08/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon22/12/2021
Total exemption full accounts made up to 2021-12-15
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon15/12/2021
Application to strike the company off the register
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-15
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/08/2020
Appointment of Mr Malcolm Campbell as a director on 2020-01-28
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/03/2020
Termination of appointment of Fiona Munro as a director on 2020-02-11
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/11/2018
Appointment of Mrs Lisa Anne Douglas as a director on 2018-11-20
dot icon28/11/2018
Termination of appointment of Jodie Mae Mackay as a director on 2018-11-20
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Termination of appointment of Patricia Anne Munro as a director on 2018-10-02
dot icon27/02/2018
Appointment of Mr Jon Wright as a director on 2018-02-20
dot icon07/02/2018
Termination of appointment of Stephen Carter as a director on 2018-02-07
dot icon07/02/2018
Termination of appointment of Mark Edward Oliver as a director on 2018-02-07
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Joanne Michelle Lord as a director on 2016-11-29
dot icon15/11/2016
Termination of appointment of Isabel Mary Paterson as a director on 2016-11-08
dot icon15/11/2016
Appointment of Ms Fiona Munro as a director on 2016-11-08
dot icon15/11/2016
Appointment of Mr Stephen Carter as a director on 2016-11-08
dot icon16/02/2016
Annual return made up to 2016-01-05 no member list
dot icon16/02/2016
Appointment of Mrs Patricia Anne Munro as a director on 2015-11-03
dot icon16/02/2016
Termination of appointment of Melanie Newdick as a director on 2014-10-21
dot icon16/02/2016
Termination of appointment of Carole Mavor Macleay as a director on 2014-10-21
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Miss Joanne Michelle Lord as a director on 2014-10-21
dot icon11/11/2014
Termination of appointment of Kerry Melanie Rose as a director on 2014-02-10
dot icon20/02/2014
Appointment of Mrs Carole Mavor Macleay as a director
dot icon19/02/2014
Termination of appointment of Linda Kerr as a director
dot icon10/02/2014
Annual return made up to 2014-01-13 no member list
dot icon10/02/2014
Appointment of Miss Melanie Newdick as a director
dot icon10/02/2014
Termination of appointment of Margaret Hay as a director
dot icon10/02/2014
Appointment of Mrs Jodie Mae Mackay as a director
dot icon10/02/2014
Termination of appointment of Kerry Rose as a secretary
dot icon10/02/2014
Appointment of Mrs Juliet Nicolson as a director
dot icon10/02/2014
Termination of appointment of Mandy Rodger as a director
dot icon10/02/2014
Appointment of Mrs Juliet Nicolson as a secretary
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-13 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Mrs Isabel Mary Paterson as a director
dot icon07/11/2012
Termination of appointment of Stephen Carter as a director
dot icon07/11/2012
Termination of appointment of Jean Mackay as a director
dot icon07/11/2012
Termination of appointment of Eilidh Sutherland as a director
dot icon07/11/2012
Termination of appointment of Amanda Hicks as a director
dot icon20/01/2012
Annual return made up to 2012-01-13 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Termination of appointment of Ian Goode as a director
dot icon31/10/2011
Appointment of Miss Eilidh Sutherland as a director
dot icon31/10/2011
Appointment of Mr Stephen John Carter as a director
dot icon31/10/2011
Termination of appointment of Catherine Cuthill as a director
dot icon28/10/2011
Termination of appointment of Ian Goode as a director
dot icon28/10/2011
Termination of appointment of Catherine Cuthill as a director
dot icon28/10/2011
Termination of appointment of Morag Robb as a secretary
dot icon28/10/2011
Appointment of Mrs Kerry Melanie Rose as a secretary
dot icon28/10/2011
Appointment of Mrs Kerry Melanie Rose as a director
dot icon16/09/2011
Appointment of Mrs Mandy Rodger as a director
dot icon16/09/2011
Appointment of Mrs Margaret Anne Hay as a director
dot icon13/09/2011
Termination of appointment of Alexander Ferguson as a director
dot icon13/09/2011
Termination of appointment of Graham Campbell as a director
dot icon01/02/2011
Annual return made up to 2011-01-13 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Mr Ian Goode as a director
dot icon02/11/2010
Appointment of Mr Alexander Ferguson as a director
dot icon02/11/2010
Termination of appointment of Angela Young as a director
dot icon02/11/2010
Termination of appointment of Michael Hicks as a director
dot icon02/11/2010
Termination of appointment of Catherine Bell as a director
dot icon12/05/2010
Termination of appointment of Reginald Tait as a director
dot icon10/03/2010
Appointment of Mrs Linda Kerr as a director
dot icon03/02/2010
Annual return made up to 2010-01-13 no member list
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Angela Young on 2010-02-03
dot icon03/02/2010
Director's details changed for Michael Hicks on 2010-02-03
dot icon03/02/2010
Director's details changed for Amanda Jane Hicks on 2010-02-03
dot icon03/02/2010
Director's details changed for Catherine Cuthill on 2010-02-03
dot icon03/02/2010
Director's details changed for Reginald Tait on 2010-02-03
dot icon03/02/2010
Director's details changed for Mark Edward Oliver on 2010-02-03
dot icon03/02/2010
Director's details changed for Jean Margaret Mackay on 2010-02-03
dot icon03/02/2010
Director's details changed for Graham Kenneth Campbell on 2010-02-03
dot icon03/02/2010
Director's details changed for Catherine Flora Bell on 2010-02-03
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/02/2009
Annual return made up to 13/01/09
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Director appointed jean margaret mackay
dot icon17/10/2008
Director appointed angela young
dot icon06/10/2008
Director appointed amanda jane hicks
dot icon29/09/2008
Appointment terminated director jill stoner
dot icon18/02/2008
New director appointed
dot icon15/01/2008
Secretary's particulars changed
dot icon14/01/2008
Annual return made up to 13/01/08
dot icon30/11/2007
New director appointed
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
Director resigned
dot icon31/01/2007
Certificate of change of name
dot icon22/01/2007
Annual return made up to 13/01/07
dot icon01/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon17/03/2006
Registered office changed on 17/03/06 from: conon family resource centre sellar place conon bridge ross shire IV7 8BJ
dot icon17/01/2006
Annual return made up to 13/01/06
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon21/01/2005
Annual return made up to 13/01/05
dot icon21/01/2005
Director resigned
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
New director appointed
dot icon26/06/2004
Secretary resigned
dot icon26/06/2004
Director resigned
dot icon26/06/2004
Director resigned
dot icon26/06/2004
New secretary appointed
dot icon20/01/2004
Annual return made up to 13/01/04
dot icon20/08/2003
New director appointed
dot icon01/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon07/05/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon13/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,244.00

Confirmation

dot iconLast made up date
15/12/2021
dot iconLast change occurred
15/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/12/2021
dot iconNext account date
15/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
29.31K
-
22.54K
7.24K
-
2021
12
29.31K
-
22.54K
7.24K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

29.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

22.54K £Ascended- *

Cash in Bank(GBP)

7.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Michael Allan
Director
06/09/2006 - 13/10/2010
4
Mackay, Jodie Mae
Director
06/01/2014 - 20/11/2018
3
Newdick, Melanie
Director
06/01/2014 - 21/10/2014
2
Alston, David John, Dr
Director
13/01/2003 - 16/06/2004
3
Bremner, Barbara
Director
18/06/2003 - 06/09/2006
1

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

3
FOSEM LIMITEDFlat 1,7 Devonshire Terrace, Glasgow G12 0XF
Dissolved

Category:

Other professional scientific and technical activities n.e.c.

Comp. code:

SC560681

Reg. date:

16/03/2017

Turnover:

-

No. of employees:

11
IMR CLEANING LTD184 Gurney Close, Barking IG11 8JZ
Dissolved

Category:

General cleaning of buildings

Comp. code:

13412404

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

11
RIGHT PITCH MARKETING LIMITED4385, 08539558 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Activities of call centres

Comp. code:

08539558

Reg. date:

22/05/2013

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SOAR YOUTH PROJECTS

SOAR YOUTH PROJECTS is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at Joss Street Hall, Joss Street, Invergordon, Ross-Shire IV18 0AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of SOAR YOUTH PROJECTS?

toggle

SOAR YOUTH PROJECTS is currently Dissolved. It was registered on 13/01/2003 and dissolved on 08/03/2022.

Where is SOAR YOUTH PROJECTS located?

toggle

SOAR YOUTH PROJECTS is registered at Joss Street Hall, Joss Street, Invergordon, Ross-Shire IV18 0AP.

What does SOAR YOUTH PROJECTS do?

toggle

SOAR YOUTH PROJECTS operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does SOAR YOUTH PROJECTS have?

toggle

SOAR YOUTH PROJECTS had 12 employees in 2021.

What is the latest filing for SOAR YOUTH PROJECTS?

toggle

The latest filing was on 08/03/2022: Final Gazette dissolved via voluntary strike-off.