About

Registered Number: SC196260
Date of Incorporation: 18/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Loch Skerrow Wester Balmungie, Rosemarkie, Fortrose, IV10 8SL,

 

Highlands & Islands Youth for Christ was registered on 18 May 1999. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Carol Brenda 01 March 2013 - 1
CAZALY, Len 15 January 2018 - 1
KERNAHAN, Jack 02 September 2019 - 1
TURNER, Jonathan 19 September 2016 - 1
BAMFIELD, Roger Neil 01 June 2010 01 July 2011 1
BATESON, Kirsty 01 March 2013 31 October 2013 1
CAMPBELL, Reginald, Rev 04 August 2014 20 June 2016 1
COOK, Arnett David 18 May 1999 01 March 2013 1
CUMMING, Kathleen Rosanne 20 July 2010 30 April 2016 1
CUMMING, Malcolm 01 March 2013 30 April 2016 1
HENSMAN, Roger Keith 01 October 2011 04 August 2014 1
MINOTT EGGLESTONE, Ruth, Dr 08 December 2014 11 December 2017 1
MURRAY, Sandra 01 March 2013 02 September 2019 1
RAMSAY, Andrew John Mitchell 16 March 2004 20 July 2010 1
SHAIRP, Rosemarie Susan 20 June 2016 10 June 2019 1
Secretary Name Appointed Resigned Total Appointments
GOWIE, Pamela 18 May 1999 10 March 2001 1
HOWSON, Elizabeth Jane 23 October 2007 20 July 2010 1
MACLEOD, Jessie 10 March 2001 23 October 2007 1
SHAIRP, Rosemarie Susan 15 November 2012 10 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 March 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 03 February 2015
CH01 - Change of particulars for director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 04 March 2013
AP03 - Appointment of secretary 24 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 16 June 2006
AAMD - Amended Accounts 27 April 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
363s - Annual Return 15 June 2000
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.