About

Registered Number: SC242174
Date of Incorporation: 13/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Joss Street Hall, Joss Street, Invergordon, Ross-Shire, IV18 0AP

 

Soar Youth Projects was registered on 13 January 2003, it's status is listed as "Active". The current directors of the organisation are listed as Nicolson, Juliet, Campbell, Malcolm, Douglas, Lisa Anne, Nicolson, Juliet, Wright, Jon, Robb, Morag Marion, Rose, Kerry Melanie, Alston, David John, Dr, Bell, Catherine Flora, Bell, Iona Catherine, Bremner, Barbara, Cairns, Peter, Campbell, Graham Kenneth, Carter, Stephen, Carter, Stephen John, Cuthill, Catherine, Ferguson, Alexander, Goode, Ian, Hay, Margaret Anne, Hicks, Amanda Jane, Hicks, Michael Allan, Kerr, Linda, Kerr, Linda Ann, Lord, Joanne Michelle, Mackay, Jean Margaret, Mackay, Jodie Mae, Macleay, Carole Mavor, Munro, Fiona, Munro, Patricia Anne, Newdick, Melanie, Oliver, Mark Edward, Paterson, Isabel Mary, Rhind, Hazel, Rodger, Mandy, Rose, Kerry Melanie, Ross, Denise Noelle, Stoner, Jill Mary, Dr, Sutherland, Eilidh, Tait, Reginald, Young, Angela at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Malcolm 28 January 2020 - 1
DOUGLAS, Lisa Anne 20 November 2018 - 1
NICOLSON, Juliet 06 January 2014 - 1
WRIGHT, Jon 20 February 2018 - 1
ALSTON, David John, Dr 13 January 2003 16 June 2004 1
BELL, Catherine Flora 28 January 2008 13 October 2010 1
BELL, Iona Catherine 16 June 2004 07 September 2005 1
BREMNER, Barbara 18 June 2003 06 September 2006 1
CAIRNS, Peter 18 June 2003 10 May 2007 1
CAMPBELL, Graham Kenneth 06 September 2006 13 September 2011 1
CARTER, Stephen 08 November 2016 07 February 2018 1
CARTER, Stephen John 11 July 2011 27 October 2012 1
CUTHILL, Catherine 06 September 2006 19 September 2011 1
FERGUSON, Alexander 14 May 2010 13 September 2011 1
GOODE, Ian 10 October 2010 14 August 2011 1
HAY, Margaret Anne 11 July 2011 06 January 2014 1
HICKS, Amanda Jane 20 September 2008 27 October 2012 1
HICKS, Michael Allan 06 September 2006 13 October 2010 1
KERR, Linda 01 October 2009 10 February 2014 1
KERR, Linda Ann 13 January 2003 07 September 2005 1
LORD, Joanne Michelle 21 October 2014 29 November 2016 1
MACKAY, Jean Margaret 20 September 2008 27 October 2012 1
MACKAY, Jodie Mae 06 January 2014 20 November 2018 1
MACLEAY, Carole Mavor 06 January 2014 21 October 2014 1
MUNRO, Fiona 08 November 2016 11 February 2020 1
MUNRO, Patricia Anne 03 November 2015 02 October 2018 1
NEWDICK, Melanie 06 January 2014 21 October 2014 1
OLIVER, Mark Edward 26 November 2007 07 February 2018 1
PATERSON, Isabel Mary 27 October 2012 08 November 2016 1
RHIND, Hazel 13 January 2003 16 June 2004 1
RODGER, Mandy 14 July 2011 06 January 2014 1
ROSE, Kerry Melanie 11 July 2011 10 February 2014 1
ROSS, Denise Noelle 13 January 2003 16 June 2004 1
STONER, Jill Mary, Dr 18 June 2003 20 September 2008 1
SUTHERLAND, Eilidh 11 July 2011 27 October 2012 1
TAIT, Reginald 18 June 2003 11 May 2010 1
YOUNG, Angela 20 September 2008 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
NICOLSON, Juliet 06 January 2014 - 1
ROBB, Morag Marion 01 March 2004 31 March 2011 1
ROSE, Kerry Melanie 19 September 2011 06 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 23 August 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP03 - Appointment of secretary 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
CERTNM - Change of name certificate 31 January 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
225 - Change of Accounting Reference Date 07 May 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.