About

Registered Number: SC157602
Date of Incorporation: 24/04/1995 (29 years ago)
Company Status: Active
Registered Address: Rossie Secure Accommodation, Services, Montrose, Angus, DD10 9TW

 

Based in Montrose, Rossie Young People's Trust was founded on 24 April 1995, it's status at Companies House is "Active". The company has 26 directors listed as Foulis, Ellenore Jean Clyde, Maclean, Jeannie, Russell, Edward Oliver, Sutcliffe, John Andrew, Thompson, Robert, Grogan, Rosemary, Mcneil, Erinna, Wallace, Lynne Christine, Arbuthnott, Anne Rosamond, Beedie, Aileen Virginia, Chalmers, Alison Yarrow, Collis, Stephen Thomas, Rev Canon, Coull, James Ward, Crowe, Joseph Duthie, Davidson, Nancy Mary, Ferrie, Catherine, Lakie, Derek, Martin, Richard Ewart, Mcgregor, Murray Fleming, Mcnab, Neil Alistair, Morphy, Michael John, Morrison, Joyce Campbell, Muir, Alexander John, Taylor, George Sievwright, Urquhart, Christine Jean, Dr, Woore, Audrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULIS, Ellenore Jean Clyde 01 October 2001 - 1
MACLEAN, Jeannie 15 April 2019 - 1
RUSSELL, Edward Oliver 21 March 2012 - 1
SUTCLIFFE, John Andrew 18 July 2001 - 1
THOMPSON, Robert 18 September 2017 - 1
ARBUTHNOTT, Anne Rosamond 29 May 1996 15 August 2001 1
BEEDIE, Aileen Virginia 15 January 1997 19 August 1999 1
CHALMERS, Alison Yarrow 26 October 2011 18 November 2017 1
COLLIS, Stephen Thomas, Rev Canon 18 November 2009 17 April 2013 1
COULL, James Ward 15 September 2004 20 August 2008 1
CROWE, Joseph Duthie 24 April 1995 18 August 2004 1
DAVIDSON, Nancy Mary 29 May 1996 18 August 2004 1
FERRIE, Catherine 21 November 2001 15 November 2003 1
LAKIE, Derek 20 October 1999 18 August 2010 1
MARTIN, Richard Ewart 29 May 1996 20 August 1997 1
MCGREGOR, Murray Fleming 15 January 1997 16 March 2005 1
MCNAB, Neil Alistair 29 May 1996 09 June 1998 1
MORPHY, Michael John 16 October 2013 22 April 2019 1
MORRISON, Joyce Campbell 18 August 2004 15 August 2007 1
MUIR, Alexander John 19 January 2005 19 August 2009 1
TAYLOR, George Sievwright 01 August 2003 20 August 2008 1
URQUHART, Christine Jean, Dr 16 May 2012 22 March 2015 1
WOORE, Audrey 15 August 2001 18 February 2004 1
Secretary Name Appointed Resigned Total Appointments
GROGAN, Rosemary 01 May 1997 29 June 2000 1
MCNEIL, Erinna 24 July 2000 20 August 2003 1
WALLACE, Lynne Christine 20 August 2003 05 September 2007 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 20 March 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
410(Scot) - N/A 09 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 24 April 2006
MEM/ARTS - N/A 23 November 2005
RESOLUTIONS - N/A 08 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 23 January 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 24 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
MEM/ARTS - N/A 18 July 1996
353 - Register of members 19 June 1996
363s - Annual Return 11 June 1996
RESOLUTIONS - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1996
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.