THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND

Register to unlock more data on OkredoRegister

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC097426

Incorporation date

20/02/1986

Size

Full

Contacts

Registered address

Registered address

6th Floor Portland House, 17 Renfield Street, Glasgow G2 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon11/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2014
First Gazette notice for voluntary strike-off
dot icon10/03/2014
Application to strike the company off the register
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-13 no member list
dot icon23/07/2013
Termination of appointment of Heather Gray as a director
dot icon22/07/2013
Termination of appointment of Geoffrey Leask as a director
dot icon20/02/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon06/12/2012
Full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-10 no member list
dot icon26/09/2012
Registered office address changed from 1St Floor 15 Exchange Place Glasgow G1 3AN on 2012-09-26
dot icon16/05/2012
Memorandum and Articles of Association
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Resolutions
dot icon11/05/2012
Change of name with request to seek comments from relevant body
dot icon11/05/2012
Certificate of change of name
dot icon11/05/2012
Resolutions
dot icon25/04/2012
Appointment of Alan Kennedy as a director
dot icon25/04/2012
Appointment of Ms Martina Jane Milburn as a director
dot icon25/04/2012
Appointment of Ms Heather Margaret Gray as a director
dot icon25/04/2012
Appointment of Geoffrey Leask as a director
dot icon25/04/2012
Termination of appointment of Lena Wilson as a director
dot icon25/04/2012
Termination of appointment of Michelle Mone as a director
dot icon25/04/2012
Termination of appointment of Natasha Marshall as a director
dot icon25/04/2012
Termination of appointment of Agnes Macpherson as a director
dot icon25/04/2012
Termination of appointment of Thomas Hunter as a director
dot icon25/04/2012
Termination of appointment of Giovanni Benedetti as a director
dot icon25/04/2012
Termination of appointment of Gordon Beattie as a director
dot icon25/04/2012
Termination of appointment of John Anderson as a director
dot icon11/04/2012
Appointment of Ms Gillian Jane Beattie as a secretary
dot icon11/04/2012
Termination of appointment of Mark Strudwick, Cbe as a secretary
dot icon15/03/2012
Second filing of TM01 previously delivered to Companies House
dot icon12/03/2012
Termination of appointment of William Haughey as a director
dot icon15/12/2011
Full accounts made up to 2011-06-30
dot icon21/11/2011
Annual return made up to 2011-11-10 no member list
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-11-10 no member list
dot icon14/04/2010
Memorandum and Articles of Association
dot icon14/04/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-14 no member list
dot icon09/12/2009
Director's details changed for Ms Agnes Lawrie Addie Shonaig Macpherson on 2009-12-09
dot icon09/12/2009
Director's details changed for Lena Cooper Wilson on 2009-12-09
dot icon09/12/2009
Director's details changed for Gordon Beattie on 2009-12-09
dot icon09/12/2009
Director's details changed for Giovanni Benedetti on 2009-12-09
dot icon09/12/2009
Director's details changed for Natasha Ann Marshall on 2009-12-09
dot icon09/12/2009
Director's details changed for Michelle Georgina Mone on 2009-12-09
dot icon27/10/2009
Full accounts made up to 2009-06-30
dot icon01/10/2009
Appointment terminated director annabel goldie
dot icon08/06/2009
Director appointed william haughey
dot icon09/02/2009
Appointment terminated director alastair denholm
dot icon05/02/2009
Annual return made up to 14/11/08
dot icon14/11/2008
Full accounts made up to 2008-06-30
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon05/12/2007
Annual return made up to 14/11/07
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon12/12/2006
Annual return made up to 14/11/06
dot icon21/11/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon22/12/2005
Registered office changed on 22/12/05 from: mercantile chambers 6TH floor 53 bothwell street glasgow G2 6TS
dot icon21/12/2005
Full accounts made up to 2005-06-30
dot icon22/11/2005
Annual return made up to 14/11/05
dot icon14/03/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Annual return made up to 14/11/04
dot icon12/06/2004
New director appointed
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon23/02/2004
Director resigned
dot icon03/12/2003
Annual return made up to 14/11/03
dot icon14/02/2003
Auditor's resignation
dot icon18/12/2002
Annual return made up to 14/11/02
dot icon18/12/2002
Director resigned
dot icon03/10/2002
Full accounts made up to 2002-06-30
dot icon10/07/2002
Memorandum and Articles of Association
dot icon10/07/2002
Resolutions
dot icon28/11/2001
Annual return made up to 14/11/01
dot icon26/11/2001
Full accounts made up to 2001-06-30
dot icon30/05/2001
New director appointed
dot icon13/12/2000
Annual return made up to 14/11/00
dot icon13/12/2000
Full accounts made up to 2000-06-30
dot icon20/11/2000
Secretary resigned;director resigned
dot icon20/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon23/11/1999
Annual return made up to 14/11/99
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon28/05/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon10/12/1998
Annual return made up to 14/11/98
dot icon16/11/1998
Full accounts made up to 1998-06-30
dot icon15/12/1997
Annual return made up to 14/11/97
dot icon10/11/1997
Full accounts made up to 1997-06-30
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-06-30
dot icon12/12/1996
Annual return made up to 14/11/96
dot icon07/06/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-06-30
dot icon25/01/1996
Miscellaneous
dot icon13/12/1995
Annual return made up to 14/11/95
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon03/04/1995
Director resigned
dot icon03/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 14/11/94
dot icon17/11/1994
Full accounts made up to 1994-06-30
dot icon01/09/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon25/02/1994
Full accounts made up to 1993-06-30
dot icon06/01/1994
Annual return made up to 14/11/93
dot icon30/08/1993
New director appointed
dot icon07/06/1993
Director resigned
dot icon25/02/1993
Full accounts made up to 1992-06-30
dot icon04/12/1992
Annual return made up to 14/11/92
dot icon17/06/1992
New director appointed
dot icon17/03/1992
Full accounts made up to 1991-06-30
dot icon14/02/1992
New director appointed
dot icon14/02/1992
New director appointed
dot icon08/01/1992
Annual return made up to 14/11/91
dot icon13/06/1991
Director resigned
dot icon13/02/1991
Annual return made up to 12/12/90
dot icon13/02/1991
Full accounts made up to 1990-06-30
dot icon04/10/1990
Director resigned;new director appointed
dot icon13/08/1990
Registered office changed on 13/08/90 from: romano house 43 station road corstorphine edinburgh,EH12 7AF
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Full accounts made up to 1989-06-30
dot icon14/02/1990
Annual return made up to 14/11/89
dot icon12/12/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Director's particulars changed
dot icon10/01/1989
Director's particulars changed
dot icon28/12/1988
Annual return made up to 11/11/88
dot icon28/12/1988
Accounting reference date extended from 31/03 to 30/06
dot icon16/12/1988
Resolutions
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon16/12/1988
Registered office changed on 16/12/88 from: 120 bothwell street glasgow G2 7JP
dot icon16/12/1988
Resolutions
dot icon07/10/1988
Director resigned
dot icon10/08/1988
Director's particulars changed
dot icon22/04/1988
Director's particulars changed
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon14/01/1988
New secretary appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon22/12/1987
Memorandum and Articles of Association
dot icon11/12/1987
Certificate of change of name
dot icon11/12/1987
Certificate of change of name
dot icon08/12/1987
Annual return made up to 31/03/87
dot icon08/12/1987
Annual return made up to 31/12/86
dot icon08/12/1987
Accounts made up to 1987-03-31
dot icon20/11/1987
Accounts made up to 1986-12-31
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon03/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Registered office changed on 03/11/87 from: 16 albert street aberdeen AB1 xq

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Natasha Ann
Director
25/07/2007 - 20/04/2012
3
Benedetti, Giovanni
Director
30/04/1990 - 20/04/2012
18
Hunter, Thomas Blane
Director
30/07/1997 - 20/04/2012
51
Cooper, David Wallace
Director
28/04/1992 - 03/11/2000
-
Kennedy, Alan
Director
20/04/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND is an(a) Dissolved company incorporated on 20/02/1986 with the registered office located at 6th Floor Portland House, 17 Renfield Street, Glasgow G2 5AH. There are currently 3 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 THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

toggle

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND is currently Dissolved. It was registered on 20/02/1986 and dissolved on 11/07/2014.

Where is THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND located?

toggle

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND is registered at 6th Floor Portland House, 17 Renfield Street, Glasgow G2 5AH.

What does THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND do?

toggle

THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND?

toggle

The latest filing was on 11/07/2014: Final Gazette dissolved via voluntary strike-off.