About

Registered Number: SC214081
Date of Incorporation: 22/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2b Bogwood Road, Mayfield, Dalkeith, Midlothian, EH22 5DY

 

Established in 2000, Mayfield & Easthouses Youth 2000 Project has its registered office in Dalkeith, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Robb, Victoria Louise, Florence, Alexander, Hogg, Robert, Jupp, Dana, Macdonald, Morag Eileen, Macdonald, Susan Elizabeth, Robb, Victoria Louise, Ball, Brian, Currie, Mabel Jane, Johnstone, Catherine, Macdonald, Morag, Bailey, Donald, Bain, John, Boakye, Francia, Bowie, Patricia, Carmichael, Colin Andrew, Currie, Mabel Jane, Ewart, Nita, Gasparini, David Francis, Gould, Craig, Gow, Callum, Hill, Sharon Margaret, Hill, William, Hoffman, Anne, Hogg, Michael, Johnstone, Catherine, Keenan, Jennifer Eileen, Lean, Isabel, Mcalonie, Tracey Dianne, Mckie, Heather Anne, O'neill, Patrick, Robertson, Ian, Scotland, Bernadette, Shaw, Christopher John, Skelton, Sheryl, Suttie, Sean, Willison, Bernadette, Wilson, Aris, Zong, Chen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORENCE, Alexander 22 December 2000 - 1
HOGG, Robert 22 December 2000 - 1
JUPP, Dana 25 November 2019 - 1
MACDONALD, Morag Eileen 03 July 2017 - 1
MACDONALD, Susan Elizabeth 12 November 2018 - 1
ROBB, Victoria Louise 24 October 2017 - 1
BAILEY, Donald 22 December 2000 17 September 2013 1
BAIN, John 02 April 2002 06 April 2004 1
BOAKYE, Francia 17 September 2013 20 May 2014 1
BOWIE, Patricia 22 December 2000 06 April 2004 1
CARMICHAEL, Colin Andrew 02 April 2002 20 October 2002 1
CURRIE, Mabel Jane 02 August 2005 17 September 2013 1
EWART, Nita 18 September 2012 03 February 2015 1
GASPARINI, David Francis 14 December 2010 28 August 2012 1
GOULD, Craig 06 April 2004 08 March 2005 1
GOW, Callum 01 April 2003 04 April 2006 1
HILL, Sharon Margaret 06 April 2004 30 November 2009 1
HILL, William 15 December 2016 28 February 2018 1
HOFFMAN, Anne 17 September 2013 04 February 2014 1
HOGG, Michael 22 December 2000 08 March 2005 1
JOHNSTONE, Catherine 13 January 2009 01 August 2011 1
KEENAN, Jennifer Eileen 08 November 2011 17 September 2013 1
LEAN, Isabel 04 April 2006 29 April 2009 1
MCALONIE, Tracey Dianne 06 April 2004 04 April 2006 1
MCKIE, Heather Anne 25 July 2016 15 December 2016 1
O'NEILL, Patrick 23 October 2012 20 May 2014 1
ROBERTSON, Ian 22 December 2000 06 April 2004 1
SCOTLAND, Bernadette 22 December 2000 06 April 2004 1
SHAW, Christopher John 22 December 2000 01 April 2003 1
SKELTON, Sheryl 23 October 2012 17 September 2013 1
SUTTIE, Sean 01 April 2003 08 March 2005 1
WILLISON, Bernadette 17 September 2013 04 November 2014 1
WILSON, Aris 08 March 2005 04 April 2006 1
ZONG, Chen 26 April 2017 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Victoria Louise 04 December 2018 - 1
BALL, Brian 06 April 2004 28 January 2005 1
CURRIE, Mabel Jane 09 August 2011 24 October 2017 1
JOHNSTONE, Catherine 24 August 2010 09 August 2011 1
MACDONALD, Morag 24 October 2017 04 December 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 September 2020
CC04 - Statement of companies objects 21 August 2020
RESOLUTIONS - N/A 19 August 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 17 June 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 21 December 2017
AP03 - Appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
AP01 - Appointment of director 04 November 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 22 September 2013
TM01 - Termination of appointment of director 22 September 2013
TM01 - Termination of appointment of director 22 September 2013
TM01 - Termination of appointment of director 22 September 2013
TM01 - Termination of appointment of director 22 September 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 04 November 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 13 September 2012
RESOLUTIONS - N/A 27 January 2012
MEM/ARTS - N/A 27 January 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
RESOLUTIONS - N/A 11 November 2011
MEM/ARTS - N/A 11 November 2011
AA - Annual Accounts 26 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 22 September 2010
AP03 - Appointment of secretary 19 September 2010
TM02 - Termination of appointment of secretary 19 September 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH03 - Change of particulars for secretary 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
TM01 - Termination of appointment of director 10 January 2010
AP01 - Appointment of director 06 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 January 2009
AUD - Auditor's letter of resignation 26 August 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 11 July 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 October 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
RESOLUTIONS - N/A 13 March 2005
MEM/ARTS - N/A 13 March 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 15 January 2002
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.