About

Registered Number: SC278505
Date of Incorporation: 17/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 82-86 Great Junction Street, Edinburgh, EH6 5LL

 

The Junction-young People, Health & Wellbeing was founded on 17 January 2005 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". This business has 28 directors listed as D'offay, Marie-christine, Duncan, Linda Claire Scott, Gribbon, Anne, Jelf, Samantha Amy, Landsburgh, Matthew Conall, Sutherland, Anne Murray, Walsh, Benjamin John, Archibald, Neil Stuart, Carlin, Eric Joseph Francis, Crerar, Lynne, Davies, Alastair John, Davies, Ann Dale, Dey, Andrew James, Diamond, Susan Craven, Easton, Margaret Anne, Gilmour, Laura Janice, Hardie, Kerry Tana, Hunter, Paul N/a, Hutchison, Grant Maclean, Law, Judith, Macdonald, Fiona Margaret, Mason, Andrew, Mcaree, Sharon, Mcgravie, Laura Jane, Morrison, Fiona, Nic, Doreen Margaret, Pickering-gummer, David Thomas, Scarth, Carol Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'OFFAY, Marie-Christine 19 September 2019 - 1
DUNCAN, Linda Claire Scott 01 August 2018 - 1
GRIBBON, Anne 07 March 2018 - 1
JELF, Samantha Amy 05 May 2017 - 1
LANDSBURGH, Matthew Conall 19 September 2019 - 1
SUTHERLAND, Anne Murray 17 May 2018 - 1
WALSH, Benjamin John 01 August 2018 - 1
ARCHIBALD, Neil Stuart 01 May 2016 29 November 2017 1
CARLIN, Eric Joseph Francis 02 March 2011 20 October 2012 1
CRERAR, Lynne 17 August 2005 06 December 2008 1
DAVIES, Alastair John 15 March 2016 18 September 2017 1
DAVIES, Ann Dale 06 February 2013 10 March 2014 1
DEY, Andrew James 12 December 2012 17 October 2018 1
DIAMOND, Susan Craven 21 June 2017 03 November 2017 1
EASTON, Margaret Anne 14 September 2005 01 August 2018 1
GILMOUR, Laura Janice 25 March 2015 24 April 2015 1
HARDIE, Kerry Tana 07 December 2011 08 May 2014 1
HUNTER, Paul N/A 06 December 2008 26 September 2009 1
HUTCHISON, Grant Maclean 17 April 2007 11 July 2017 1
LAW, Judith 01 May 2015 30 November 2016 1
MACDONALD, Fiona Margaret 22 April 2008 06 May 2012 1
MASON, Andrew 12 September 2016 19 September 2019 1
MCAREE, Sharon 17 January 2005 12 December 2012 1
MCGRAVIE, Laura Jane 02 March 2011 07 March 2013 1
MORRISON, Fiona 10 October 2007 06 December 2008 1
NIC, Doreen Margaret 19 August 2015 27 September 2016 1
PICKERING-GUMMER, David Thomas 01 August 2018 19 November 2018 1
SCARTH, Carol Anne 17 January 2005 03 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 09 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 01 November 2009
TM01 - Termination of appointment of director 11 October 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
225 - Change of Accounting Reference Date 14 May 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 28 December 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.