Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTLAND YARD ADVENTURE CENTRE
Company Information for

SCOTLAND YARD ADVENTURE CENTRE

22 EYRE PLACE LANE, EDINBURGH, MIDLOTHIAN, EH3 5EH,
Company Registration Number
SC101671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scotland Yard Adventure Centre
SCOTLAND YARD ADVENTURE CENTRE was founded on 1986-11-03 and has its registered office in Midlothian. The organisation's status is listed as "Active". Scotland Yard Adventure Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTLAND YARD ADVENTURE CENTRE
 
Legal Registered Office
22 EYRE PLACE LANE
EDINBURGH
MIDLOTHIAN
EH3 5EH
Other companies in EH3
 
Filing Information
Company Number SC101671
Company ID Number SC101671
Date formed 1986-11-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 19:37:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTLAND YARD ADVENTURE CENTRE

Current Directors
Officer Role Date Appointed
MARY CELINE SINCLAIR
Company Secretary 2006-09-25
KARIN LOUISE MOLYNEUX BROOK
Director 2015-02-24
ALAN DAVID JAMES DICKSON
Director 2014-08-26
JANE ELIZABETH GREEN
Director 2014-10-28
MICHELLE MARY HEGARTY
Director 2016-09-09
MARIE ELIZABETH HERNANDEZ
Director 2016-09-09
PATRICIA DENISE JACKSON
Director 2016-09-09
RICHARD CAMERON LEWIS
Director 2012-02-21
RICHARD ANDREW MATHISON
Director 2014-11-25
PAUL STEVENSON THOMPSON
Director 2015-02-24
IAN VANN
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ALEXIS COLEMAN
Director 2008-06-17 2015-09-04
JOAN MUIR FRASER
Director 2010-01-25 2015-09-04
HAZEL ANN JOY BLAKENEY
Director 1989-08-25 2012-01-31
JOAN MUIR FRASER
Director 2006-11-21 2009-04-01
MICHAEL PERCEVAL DIXON
Director 2002-11-20 2008-01-15
BRIAN SCOTT GOURLAY
Director 2006-05-08 2007-12-12
JON DAVID BUSBY
Company Secretary 2005-12-12 2006-08-11
JUDITH ANN CONN
Director 2002-11-20 2005-11-16
KATHERINE SHEARER STUART
Company Secretary 2003-10-21 2005-01-28
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1989-08-25 2003-10-21
MOIRA DICKINSON
Director 1998-11-18 2002-06-11
IAIN ALASDAIR ELDERS
Director 1999-01-20 2002-06-11
ALFRED DAVID DEANS
Director 1993-06-24 2000-10-05
WALTER SINCLAIR COCKBURN
Director 1994-08-18 1999-11-15
MARTHA ESTHER HETI DAVIES
Director 1995-08-30 1998-11-18
JOHN GRAHAM BLAMIRE
Director 1996-09-01 1997-11-19
HILARY AGNES MACKENZIE CLARK
Director 1989-08-25 1997-11-19
IAN ALAN BRUCE
Director 1992-11-16 1997-07-29
JOHN N HIGGINS
Director 1991-10-30 1996-10-23
JANICE ELAINE EDWARDS
Director 1994-11-23 1995-11-21
ALLAN MATTHEW IAN BONTHRONE
Director 1989-08-25 1994-08-13
JOHN GRAHAM BLAMIRE
Director 1989-08-25 1993-09-15
ELAINE MARGARET AINSLIE
Director 1989-08-25 1991-11-12
KAREN CAMP
Director 1989-08-25 1990-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN LOUISE MOLYNEUX BROOK UNLOCK TOURS LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
KARIN LOUISE MOLYNEUX BROOK REGENT LETTING (SCOTLAND) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
KARIN LOUISE MOLYNEUX BROOK DICKINS EDINBURGH LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JANE ELIZABETH GREEN TREFOIL HOUSE Director 2017-05-08 CURRENT 2002-05-07 Active
RICHARD CAMERON LEWIS MONEY DASHBOARD LTD Director 2017-02-14 CURRENT 2006-04-24 Active
RICHARD CAMERON LEWIS QUERY CLICK LIMITED Director 2016-10-10 CURRENT 2008-05-14 Active
RICHARD CAMERON LEWIS PARTICLE ANALYTICS LIMITED Director 2016-02-08 CURRENT 2015-02-02 Liquidation
RICHARD CAMERON LEWIS RED SIXTY ONE LIMITED Director 2015-08-10 CURRENT 2002-08-07 Active
RICHARD CAMERON LEWIS MBM NEWCO (6) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
RICHARD CAMERON LEWIS SYMPHONIC SOFTWARE LTD Director 2014-01-17 CURRENT 2012-05-14 Active
RICHARD CAMERON LEWIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
RICHARD CAMERON LEWIS ZONEFOX HOLDINGS LIMITED Director 2013-01-14 CURRENT 2008-11-06 Active - Proposal to Strike off
RICHARD CAMERON LEWIS RCL CONSULTING LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PARVEN KAUR
2023-10-11DIRECTOR APPOINTED MS CLAIRE LUMSDAINE
2023-10-10DIRECTOR APPOINTED MS PARVEN KAUR
2023-09-14DIRECTOR APPOINTED MR DAVID JAMES BOWERMAN
2023-09-11CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-05-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-21Memorandum articles filed
2023-04-12APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMERON LEWIS
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN KEOGH
2023-02-15Withdrawal of a person with significant control statement on 2023-02-15
2022-11-15Notification of a person with significant control statement
2022-11-15Notification of a person with significant control statement
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROSS PATERSON
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAWN COLLINS
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAWN COLLINS
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LOUISE MOLYNEUX BROOK
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LOUISE MOLYNEUX BROOK
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11RES01ADOPT ARTICLES 11/03/21
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-13AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JANE MCARTHUR
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MRS HAZEL JANE MCINTYRE
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON THOMPSON
2019-12-03AP01DIRECTOR APPOINTED MR ROSS PATERSON
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-06-11RES01ADOPT ARTICLES 11/06/19
2019-04-03AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2019-02-27AP01DIRECTOR APPOINTED MISS LEIGH JANE MCARTHUR
2019-02-25AP01DIRECTOR APPOINTED MR NEIL JOHN GRANGER
2019-02-15CC04Statement of company's objects
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID JAMES DICKSON
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARY HEGARTY
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20AP01DIRECTOR APPOINTED DR PATRICIA DENISE JACKSON
2016-09-20AP01DIRECTOR APPOINTED MS MICHELLE MARY HEGARTY
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH HERNANDEZ
2015-10-07AR0110/09/15 NO MEMBER LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COLEMAN
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FRASER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUTTIE
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCPHAIL
2015-03-18AP01DIRECTOR APPOINTED MRS KARIN LOUISE MOLYNEUX BROOK
2015-03-18AP01DIRECTOR APPOINTED MR PAUL STEVENSON THOMPSON
2014-12-10AP01DIRECTOR APPOINTED MR RICHARD ANDREW MATHISON
2014-11-19AP01DIRECTOR APPOINTED MRS JANE ELIZABETH GREEN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MELDRUM
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DICKSON / 24/09/2014
2014-09-12AR0110/09/14 NO MEMBER LIST
2014-09-12AP01DIRECTOR APPOINTED MR DAVID JAMES DICKSON
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE JOPLING
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AR0125/08/13 NO MEMBER LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGILL
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE COLEMAN / 10/01/2013
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGILL
2013-04-23RES01ADOPT ARTICLES 12/02/2013
2013-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AR0125/08/12 NO MEMBER LIST
2012-09-10AP01DIRECTOR APPOINTED MS JENNIFER ANNE SUTTIE
2012-09-10AP01DIRECTOR APPOINTED MS KERRIE REBECCA TAYLOR JOPLING
2012-09-10AP01DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BLAKENEY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROWE
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0125/08/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOE TRODDEN
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-30AR0125/08/10 NO MEMBER LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET ROWE / 25/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG MELDRUM / 25/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MCPHAIL / 25/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE COLEMAN / 25/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN JOY BLAKENEY / 25/08/2010
2010-08-11AP01DIRECTOR APPOINTED JOAN MUIR FRASER
2010-08-02AP01DIRECTOR APPOINTED MR JOE TRODDEN
2010-08-02AP01DIRECTOR APPOINTED MR IAN VANN
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2009-09-17363aANNUAL RETURN MADE UP TO 25/08/09
2009-09-17288aDIRECTOR APPOINTED DR CHRISTINE MARGARET ROWE
2009-09-17288aDIRECTOR APPOINTED MRS CLAIRE ALEXIS COLEMAN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOAN FRASER
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN PATTERSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR CATRIONA MACDERMOT
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22288aDIRECTOR APPOINTED FIONA MARY MCPHAIL
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIXON
2009-01-15363aANNUAL RETURN MADE UP TO 25/08/08
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RICHARDSON
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GOURLAY
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26363sANNUAL RETURN MADE UP TO 25/08/07
2007-09-26288bDIRECTOR RESIGNED
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-09-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22363sANNUAL RETURN MADE UP TO 25/08/06
2006-06-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTLAND YARD ADVENTURE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTLAND YARD ADVENTURE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTLAND YARD ADVENTURE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTLAND YARD ADVENTURE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTLAND YARD ADVENTURE CENTRE
Trademarks
We have not found any records of SCOTLAND YARD ADVENTURE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLAND YARD ADVENTURE CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as SCOTLAND YARD ADVENTURE CENTRE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SCOTLAND YARD ADVENTURE CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTLAND YARD ADVENTURE CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTLAND YARD ADVENTURE CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH3 5EH