About

Registered Number: SC196260
Date of Incorporation: 18/05/1999 (25 years and 10 months 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 and has its registered office in Fortrose. We don't know the number of employees at the company. The current directors of this business are listed as Cann, Carol Brenda, Cazaly, Len, Kernahan, Jack, Turner, Jonathan, Gowie, Pamela, Howson, Elizabeth Jane, Macleod, Jessie, Shairp, Rosemarie Susan, Bamfield, Roger Neil, Bateson, Kirsty, Campbell, Reginald, Rev, Cook, Arnett David, Cumming, Kathleen Rosanne, Cumming, Malcolm, Hensman, Roger Keith, Minott Egglestone, Ruth, Dr, Murray, Sandra, Ramsay, Andrew John Mitchell, Shairp, Rosemarie Susan in the Companies House registry.

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.