Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH YOUTH PARLIAMENT
Company Information for

SCOTTISH YOUTH PARLIAMENT

NORTON PARK UNIT 14, 57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC227548
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Youth Parliament
SCOTTISH YOUTH PARLIAMENT was founded on 2002-01-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Youth Parliament is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH YOUTH PARLIAMENT
 
Legal Registered Office
NORTON PARK UNIT 14
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in EH8
 
Previous Names
SCOTTISH YOUTH PARLIAMENT LIMITED14/05/2009
Filing Information
Company Number SC227548
Company ID Number SC227548
Date formed 2002-01-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB932945209  
Last Datalog update: 2025-02-05 07:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH YOUTH PARLIAMENT
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 SCOTTISH YOUTH PARLIAMENT

Current Directors
Officer Role Date Appointed
BEN MCKENDRICK
Company Secretary 2015-07-18
ZIANIB NISA AHMAD
Director 2018-07-07
JACK DUDGEON
Director 2017-07-15
AMY LEE FRAIOLI
Director 2015-06-17
JOSH KENNEDY
Director 2018-06-10
JACK THOMAS NORQUOY
Director 2017-06-25
KEIRAN ANTHONY O'NEILL
Director 2018-06-10
SHE-KEI WAN
Director 2017-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS ALEXANDER
Director 2016-11-08 2017-06-24
LUCIE ROSE CROWLEY DUFFY
Director 2016-11-08 2017-06-24
CATHERINE BURKE
Director 2015-06-12 2016-07-02
HAMIRA KHAN
Company Secretary 2011-06-12 2015-07-18
LOUISE ABIGAIL CAMERON
Director 2013-06-30 2015-06-12
JUNAID ASHRAF
Director 2013-06-30 2014-07-06
KRISTIAN CHAPMAN
Director 2013-06-30 2014-07-06
KEENAN ALEXANDER
Director 2011-06-12 2014-06-11
GRANT DANIEL COSTELLO
Director 2010-06-27 2013-06-30
ANDREW HARRY DEANS
Director 2011-07-05 2013-06-30
RACHAEL SUSANNAH CAHILL
Director 2011-06-12 2012-06-30
DEREK GRANT COUPER
Director 2009-06-14 2011-06-12
ANN FRANCES BROWN
Company Secretary 2008-05-19 2010-09-17
JODIE SOPHIE CAMPBELL
Director 2009-06-14 2010-09-13
LIAM JAMES BEATTIE
Director 2009-06-14 2010-06-26
KIERAN MATTHEW COLLINS
Director 2007-06-17 2008-12-08
IAIN STEVEN CORBETT
Director 2008-06-22 2008-12-01
CONNIE BENNETT
Director 2006-07-10 2008-10-06
KELLY LOUISE CHAMBERS
Company Secretary 2006-10-02 2008-03-28
GRAEME ABEL
Director 2007-04-02 2007-06-16
GAYLE CAMPBELL
Director 2007-04-02 2007-06-16
DEREK THOMAS MILLER
Company Secretary 2004-06-01 2006-05-31
JENNIFER FIONA BAIRNER
Director 2002-01-30 2004-07-07
STEPHEN BERMINGHAM
Company Secretary 2003-03-10 2004-02-17
CHRISTOPHER JOSEPH BIGGAM
Director 2002-07-01 2003-11-13
ALAN GEMMELL
Company Secretary 2002-01-30 2003-03-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK DUDGEON YOUNG SCOT ENTERPRISE Director 2017-09-26 CURRENT 1999-12-30 Active
AMY LEE FRAIOLI YOUTHLINK SCOTLAND Director 2018-02-06 CURRENT 1996-03-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project ManagerEdinburgh*Project Manager* Reports to: Deputy Chief Executive Salary: 25,000 pa Fixed Term until 31 March 2017 35 hours per week - evenings and weekend work will be a2016-09-20
Administration and Policy AssistantEdinburghThe Scottish Youth Parliament is seeking an Administration and Policy Assistant to support and contribute to the work of SYP. The successful candidate will be2016-08-29

Jobs results powered by Indeed
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
2025-01-30CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2024-11-05REGISTERED OFFICE CHANGED ON 05/11/24 FROM Mansfield Traquair 15 Mansfield Place Edinburgh EH3 6BB Scotland
2024-11-01FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-24DIRECTOR APPOINTED MS MAYA CHRISTINA JANE MCCRAE
2024-07-02APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HARRIET WRIGHT
2024-07-02APPOINTMENT TERMINATED, DIRECTOR CRISANTOS BONABA IKE
2024-07-02APPOINTMENT TERMINATED, DIRECTOR MARCUS SAUL FLUCKER
2024-07-02APPOINTMENT TERMINATED, DIRECTOR EMMA REBECCA PRACH
2024-07-02APPOINTMENT TERMINATED, DIRECTOR MOLLIE ANNE MCGORAN
2024-07-02DIRECTOR APPOINTED MS DANIELA CHIDUMEBI ONYEWUENYI
2024-07-02DIRECTOR APPOINTED MS ALANNAH ISOBEL LOGUE
2024-07-02DIRECTOR APPOINTED MS SHAFA ALI WAQAS
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 1 Mansfield Place Edinburgh EH3 6NB Scotland
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DANIEL MOLLOY
2023-09-19DIRECTOR APPOINTED MS ABIGAIL HARRIET WRIGHT
2023-06-15Termination of appointment of Ben Mckendrick on 2023-06-15
2023-06-15Appointment of Mr Jamie Dunlop as company secretary on 2023-06-15
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HARRIET WRIGHT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HARRIET WRIGHT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE REID
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE REID
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GAVIN TIMOTHY STEWART
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GAVIN TIMOTHY STEWART
2023-04-03DIRECTOR APPOINTED MR MARCUS SAUL FLUCKER
2023-04-03DIRECTOR APPOINTED MR MARCUS SAUL FLUCKER
2023-04-03DIRECTOR APPOINTED MS BEAU JOHNSTON
2023-04-03DIRECTOR APPOINTED MR DANIEL MOLLOY
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-05AP01DIRECTOR APPOINTED MISS ABIGAIL HARRIET WRIGHT
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIN LEAH CAMBELL
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR AARAN MCDONALD
2021-07-13RES01ADOPT ARTICLES 13/07/21
2021-07-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Gordon Lamb House, Ground Floor 3 Jacksons Entry Edinburgh EH8 8PJ
2021-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-10-28AP01DIRECTOR APPOINTED MISS MOLLIE ANNE MCGORAN
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BAILEY-LEE ROBB
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CAITIE MARY DUNDAS
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ISOBEL QUINN
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04AP01DIRECTOR APPOINTED MS SARAH ISOBEL QUINN
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEIRAN ANTHONY O'NEILL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY LEE FRAIOLI
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AP01DIRECTOR APPOINTED MISS ZIANIB NISA AHMAD
2018-06-14AP01DIRECTOR APPOINTED MR JOSH KENNEDY
2018-06-13AP01DIRECTOR APPOINTED MR KEIRAN ANTHONY O'NEILL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SONNY THOMASON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MURRAY
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS-ALEXANDER MCEACHAN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-17AP01DIRECTOR APPOINTED MR JACK DUDGEON
2017-06-29AP01DIRECTOR APPOINTED MR JAMIE ARCHIBALD MURRAY
2017-06-29AP01DIRECTOR APPOINTED MR JACK THOMAS NORQUOY
2017-06-29AP01DIRECTOR APPOINTED MR SONNY ANGUS THOMASON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY KIRBY
2017-06-29AP01DIRECTOR APPOINTED MS SHE-KEI WAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE DUFFY
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOWAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERRI SMITH
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MISS LUCIE ROSE CROWLEY DUFFY
2016-11-09AP01DIRECTOR APPOINTED MR ROSS ALEXANDER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCCALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCCAHILL
2016-08-19AP01DIRECTOR APPOINTED MISS MOLLY ELIZABETH GUNN KIRBY
2016-08-19AP01DIRECTOR APPOINTED MR MICHAEL GOWAN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE NICOLL
2016-08-15AP01DIRECTOR APPOINTED MR THOMAS-ALEXANDER MCEACHAN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAIR
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURKE
2016-08-15AP01DIRECTOR APPOINTED MISS TERRI MARIE SMITH
2016-08-02AA31/03/16 TOTAL EXEMPTION FULL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN LINDEN
2016-02-06AR0130/01/16 NO MEMBER LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-27AP01DIRECTOR APPOINTED MISS AMY LEE FRAIOLI
2015-08-15AP01DIRECTOR APPOINTED MISS KIRSTY MCCAHILL
2015-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2015-07-18AP03SECRETARY APPOINTED MR BEN MCKENDRICK
2015-07-18TM02APPOINTMENT TERMINATED, SECRETARY HAMIRA KHAN
2015-06-30AP01DIRECTOR APPOINTED MR THOMAS MAIR
2015-06-30AP01DIRECTOR APPOINTED MR ROBBIE NICOLL
2015-06-30AP01DIRECTOR APPOINTED MR EWAN ALEXANDER MCCALL
2015-06-30AP01DIRECTOR APPOINTED MISS CATHERINE BURKE
2015-06-30AP01DIRECTOR APPOINTED MR JORDAN LINDEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRI SMITH
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NAIRN MCDONALD
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCCULLEY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CAMERON
2015-03-17AP01DIRECTOR APPOINTED MR NAIRN MCDONALD
2015-03-17AP01DIRECTOR APPOINTED MISS TERRI MARIE SMITH
2015-03-17AP01DIRECTOR APPOINTED MR DAVID STEWART
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RHIORDON LANGAN-FORTUNE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KYLE THORNTON
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN CHAPMAN
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LAMOND
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNAID ASHRAF
2015-02-04AR0130/01/15 NO MEMBER LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION FULL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEENAN ALEXANDER
2014-02-23AR0130/01/14 NO MEMBER LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED SCOTT MCKERRALL LAMOND
2013-09-23AP01DIRECTOR APPOINTED TRUSTEE RHIORDON MACKENZIE LANGAN-FORTUNE
2013-09-23AP01DIRECTOR APPOINTED JUNAID ASHRAF
2013-09-23AP01DIRECTOR APPOINTED MS LOUISE ABIGAIL CAMERON
2013-09-23AP01DIRECTOR APPOINTED RACHAEL MCCULLEY
2013-09-23AP01DIRECTOR APPOINTED KRISTIAN CHAPMAN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COSTELLO
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAHURA HUSSAIN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SHAW
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEANS
2013-08-14RES01ADOPT ARTICLES 29/07/2013
2013-02-18AR0130/01/13 NO MEMBER LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AP01DIRECTOR APPOINTED ANDREW MCGOWAN
2012-09-26AP01DIRECTOR APPOINTED MR KYLE ALAN KERR THORNTON
2012-09-26AP01DIRECTOR APPOINTED JAHURA HUSSAIN
2012-09-26AP01DIRECTOR APPOINTED ANGUS DUNCAN
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSH SAHELI
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN LINDEN
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CAHILL
2012-07-09RES01ADOPT ARTICLES 30/06/2012
2012-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-09RES13DIRECTORS MAY AUTHORISE ANY MATTER WHICH HAS A INTEREST THAT CONFLICTS WITH THE COMPANY 30/06/2012
2012-03-30AR0130/01/12 NO MEMBER LIST
2012-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / HAMIRA KHAN / 30/03/2012
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KRIS SINCLAIR
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED ANDREW HARRY DEANS
2011-07-06AP03SECRETARY APPOINTED HAMIRA KHAN
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COUPER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEITCH
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE EWING
2011-06-15AP01DIRECTOR APPOINTED RACHAEL SUSANNAH CAHILL
2011-06-15AP01DIRECTOR APPOINTED MASTER DARIUSH SEAN SAHELI
2011-06-15AP01DIRECTOR APPOINTED JORDAN LINDEN
2011-06-15AP01DIRECTOR APPOINTED KEENAN ALEXANDER
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ
2011-06-15AP01DIRECTOR APPOINTED EMILY HARRIETTE SHAW
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE ROWLEY
2011-01-31AR0130/01/11 NO MEMBER LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS SINCLAIR / 31/01/2011
2010-10-06AP01DIRECTOR APPOINTED MISS DANIELLE ROWLEY
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY ANN BROWN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JODIE CAMPBELL
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP01DIRECTOR APPOINTED MR GRANT DANIEL COSTELLO
2010-07-28AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEITCH
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BEATTIE
2010-06-23AP01DIRECTOR APPOINTED MR KRIS SINCLAIR
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RIAZ
2010-02-02AR0130/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AAMIR RIAZ / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH EWING / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JODIE SOPHIE CAMPBELL / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES BEATTIE / 02/02/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH YOUTH PARLIAMENT 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 SCOTTISH YOUTH PARLIAMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH YOUTH PARLIAMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH YOUTH PARLIAMENT

Intangible Assets
Patents
We have not found any records of SCOTTISH YOUTH PARLIAMENT registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH YOUTH PARLIAMENT
Trademarks
We have not found any records of SCOTTISH YOUTH PARLIAMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH YOUTH PARLIAMENT. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH YOUTH PARLIAMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH YOUTH PARLIAMENT 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 SCOTTISH YOUTH PARLIAMENT 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 SCOTTISH YOUTH PARLIAMENT 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.