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

YOUTHBANK SCOTLAND LIMITED

ROSEBERY HOUSE, 9 HAYMARKET TERRACE, EDINBURGH, EH12 5EZ,
Company Registration Number
SC395382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Youthbank Scotland Ltd
YOUTHBANK SCOTLAND LIMITED was founded on 2011-03-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Youthbank Scotland Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUTHBANK SCOTLAND LIMITED
 
Legal Registered Office
ROSEBERY HOUSE
9 HAYMARKET TERRACE
EDINBURGH
EH12 5EZ
Other companies in EH12
 
Filing Information
Company Number SC395382
Company ID Number SC395382
Date formed 2011-03-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 06:20:52
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 YOUTHBANK SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DANICA BURROWS
Director 2015-10-03
HEATHER ANDREA MCVEY
Director 2015-10-03
IRENE ELIZABETH RODGERS
Director 2018-06-30
DAVID WHITE
Director 2017-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE JOHN BELL
Director 2011-07-02 2018-06-30
ROBIN JOHN FALCONER
Director 2013-11-09 2018-06-30
LAURA PATRICIA JORDAN
Director 2015-10-03 2018-06-30
DANIEL WILLIAM KELLY
Director 2011-07-02 2018-06-30
STEVEN KIDD
Director 2013-11-09 2018-06-30
TINA REUTER
Director 2017-03-11 2018-06-30
KATHRINE MARIA MOORE
Company Secretary 2016-04-01 2017-04-02
KATHRINE MARIA MOORE
Director 2015-10-03 2017-04-02
SHONA MAIRI WARWICK
Director 2013-11-09 2017-03-11
JAMIE ALEXANDER LOCKHART
Director 2015-10-03 2017-03-10
IAN DONALDSON
Director 2013-11-13 2017-01-28
PAUL JAMES GILLESPIE
Director 2011-10-15 2016-11-19
CANDIDA MARTHA MELCHIADES MENEZES
Director 2015-10-03 2016-11-19
ANDREW CHRISTIE
Director 2016-03-19 2016-09-17
JOSHUA FURLONGER
Director 2015-11-28 2016-09-17
ELIZABETH CLAIRE PATTULLO
Company Secretary 2015-04-01 2016-03-31
DARREL THOMSON
Director 2013-11-09 2015-11-28
LIAM ROSS TAIT
Director 2011-10-15 2015-11-26
ANDREW FRASER JARDINE
Director 2015-03-14 2015-10-03
CAITLIN LOUISE MCDOWELL
Director 2013-11-09 2015-10-03
HEATHER ANDREA MCVEY
Company Secretary 2011-03-14 2015-04-01
LEIGHANN WHEELER MCSTAY
Director 2011-03-14 2015-01-24
ANDREW FRASER JARDINE
Director 2011-07-02 2014-07-04
GILLIAN ELIZABETH SLIDER
Director 2011-07-02 2013-11-20
GREG MCGARRITY
Director 2011-07-02 2013-11-15
AMY KIRK
Director 2011-10-15 2012-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ANDREA MCVEY SUPPLIER DEVELOPMENT PROGRAMME Director 2013-06-20 CURRENT 2008-05-09 Active
HEATHER ANDREA MCVEY CULTURE NL TRADING C.I.C. Director 2013-02-18 CURRENT 2013-02-04 Active - Proposal to Strike off
HEATHER ANDREA MCVEY CULTURE AND LEISURE NL LIMITED Director 2012-11-20 CURRENT 2012-10-26 Active - Proposal to Strike off

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
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-02DS01Application to strike the company off the register
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AP01DIRECTOR APPOINTED MR STUART MATSON
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Mr Jamie Mcdiarmid on 2019-02-02
2019-02-12AP01DIRECTOR APPOINTED MR JAMIE MCDIARMID
2019-01-07AP01DIRECTOR APPOINTED MR DANIEL KELLY
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED MISS CAITLIN MCGLYNN
2018-12-13CH01Director's details changed for Mrs Irene Elizabeth Rodgers on 2018-12-10
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KELLY
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JORDAN
2018-07-04AP01DIRECTOR APPOINTED MRS IRENE ELIZABETH RODGERS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TINA REUTER
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KIDD
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FALCONER
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRINE MARIA MOORE
2017-04-11TM02Termination of appointment of Kathrine Maria Moore on 2017-04-02
2017-04-03AP01DIRECTOR APPOINTED MR DAVID WHITE
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-25AP01DIRECTOR APPOINTED MISS TINA REUTER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LOCKHART
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SHONA WARWICK
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALDSON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA MENEZES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILLESPIE
2016-11-30AA31/03/16 TOTAL EXEMPTION FULL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA FURLONGER
2016-06-10AR0114/03/16 NO MEMBER LIST
2016-06-10TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PATTULLO
2016-06-10AP03SECRETARY APPOINTED MISS KATHRINE MARIA MOORE
2016-04-05AP01DIRECTOR APPOINTED MS HEATHER ANDREA MCVEY
2016-04-05AP01DIRECTOR APPOINTED MR ANDREW CHRISTIE
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PATTULLO
2016-04-05AP01DIRECTOR APPOINTED MR JOSHUA FURLONGER
2016-04-05AP01DIRECTOR APPOINTED MISS LAURA PATRICIA JORDAN
2016-04-05AP01DIRECTOR APPOINTED MISS CANDIDA MARTHA MELCHIADES MENEZES
2016-04-05AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER LOCKHART
2016-04-05AP01DIRECTOR APPOINTED MISS KATHRINE MARIA MOORE
2016-04-05AP01DIRECTOR APPOINTED MISS DANICA BURROWS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREL THOMSON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAM TAIT
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN MCDOWELL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARDINE
2015-12-23AA31/03/15 TOTAL EXEMPTION FULL
2015-04-28AP01DIRECTOR APPOINTED MR ANDREW FRASER JARDINE
2015-04-28AP01DIRECTOR APPOINTED MR IAN DONALDSON
2015-04-21AR0114/03/15 NO MEMBER LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHANN MCSTAY
2015-04-21AP01DIRECTOR APPOINTED MISS CAITLIN LOUISE MCDOWELL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARDINE
2015-04-21AP01DIRECTOR APPOINTED MISS SHONA MAIRI WARWICK
2015-04-21AP01DIRECTOR APPOINTED MR ROBIN JOHN FALCONER
2015-04-21AP01DIRECTOR APPOINTED MR STEVEN KIDD
2015-04-21AP01DIRECTOR APPOINTED MR DARREL THOMSON
2015-04-21AP03SECRETARY APPOINTED MS ELIZABETH CLAIRE PATTULLO
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MCVEY
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-04-16AR0114/03/14 NO MEMBER LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SLIDER
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GREG MCGARRITY
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-04-11AR0114/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY KIRK
2013-01-31AA31/03/12 TOTAL EXEMPTION FULL
2012-04-20AR0114/03/12 NO MEMBER LIST
2012-04-10AP01DIRECTOR APPOINTED MR PAUL JAMES GILLESPIE
2012-04-10AP01DIRECTOR APPOINTED MR LIAM ROSS TAIT
2012-04-10AP01DIRECTOR APPOINTED MISS AMY KIRK
2012-04-10AP01DIRECTOR APPOINTED MISS GILLIAN ELIZABETH SLIDER
2012-04-10AP01DIRECTOR APPOINTED MR GREG MCGARRITY
2012-04-10AP01DIRECTOR APPOINTED MR ALAN GEORGE JOHN BELL
2012-04-10AP01DIRECTOR APPOINTED MR DANIEL WILLIAM KELLY
2012-04-10AP01DIRECTOR APPOINTED MR ANDREW FRASER JARDINE
2011-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of YOUTHBANK SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUTHBANK SCOTLAND LIMITED
Trademarks
We have not found any records of YOUTHBANK SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUTHBANK SCOTLAND LIMITED. 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 (85590 - Other education n.e.c.) as YOUTHBANK SCOTLAND LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where YOUTHBANK SCOTLAND LIMITED 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 YOUTHBANK SCOTLAND LIMITED 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 YOUTHBANK SCOTLAND LIMITED 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.