About

Registered Number: SC340606
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O Royston Wardieburn Community Centre, 11 Pilton Drive North, Edinburgh, EH5 1NF,

 

Having been setup in 2008, Granton Youth Ltd are based in Edinburgh, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPPS, Nigel 13 November 2017 - 1
MACNAB, David 16 September 2016 - 1
MCGREGOR, Rachel 04 August 2017 - 1
MOODIE, David 22 June 2017 - 1
RAHMAN, Mizan 26 November 2019 - 1
ROLLAND, Niall Frederick George 26 October 2019 - 1
CHALMERS, Claire 01 January 2014 01 January 2015 1
COLEMAN, Subie 01 April 2008 01 January 2015 1
DEWAR, Martin 16 September 2016 22 May 2017 1
DEWAR, Martin 16 September 2016 24 May 2018 1
FLETCHER, Mark 01 September 2013 16 September 2016 1
GEORGE, Tommy 18 March 2010 16 September 2016 1
GIRLING, Ray 18 March 2011 16 September 2016 1
GORDON, George 01 January 2014 16 September 2016 1
HAIR, Elizabeth 01 January 2014 16 September 2016 1
HOYLE, Kathy 18 March 2011 31 March 2013 1
HUGHES, Tommy 26 September 2014 16 September 2016 1
JORDAN, Hannah 16 September 2016 13 November 2017 1
KERR, Thomas Alan 01 April 2009 10 October 2010 1
O DONNELL, Sinead 01 February 2018 26 November 2019 1
O'HAGAN, Jodie 16 September 2016 13 November 2017 1
PRATT, Jackie 18 March 2011 31 March 2012 1
SELBY, Hazel Mary 16 September 2016 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
RIDLEY, Victoria Mary Frances 01 April 2008 01 September 2012 1
ROSS, Kevin Mitchell 01 October 2012 04 May 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
RESOLUTIONS - N/A 09 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
PSC08 - N/A 12 November 2019
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 05 November 2019
PSC09 - N/A 02 October 2019
CS01 - N/A 09 April 2019
PSC08 - N/A 19 December 2018
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 29 November 2018
TM02 - Termination of appointment of secretary 22 June 2018
PSC07 - N/A 22 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 19 November 2016
CH03 - Change of particulars for secretary 19 November 2016
AP01 - Appointment of director 19 November 2016
AP01 - Appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
AP01 - Appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AP03 - Appointment of secretary 18 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 February 2010
AA01 - Change of accounting reference date 16 December 2009
AA01 - Change of accounting reference date 28 November 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.