About

Registered Number: SC179351
Date of Incorporation: 29/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 44 Dumbryden Drive, Edinburgh, EH14 2QR

 

Wester Hailes Youth Agency was registered on 29 September 1997, it's status in the Companies House registry is set to "Active". The current directors of the company are Cruikshank, Scot, Mccloskey, Nicola Claire, Pearce, Glenn Sinclair, Topping, Ryan, Brown, Lewis Graham, Clarke, Colin, Clegg, Oliver, Rev, Daly, Patsy, Goswell, Aldona, Jamieson, Thomas, Mcintosh, Craig, Robinson, Kirstyanne Lorna, Scott, Fiona, Scott, Jacqueline Sheila, Shields, Margaret, Trodden, Joseph James, Weir, Brenda Ann, Wilson, Brigitte Maria, Wilson, Joanne, Wylie, Anne Maud Chester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUIKSHANK, Scot 01 February 2010 - 1
MCCLOSKEY, Nicola Claire 17 April 2018 - 1
PEARCE, Glenn Sinclair 19 February 2013 - 1
TOPPING, Ryan 29 March 2018 - 1
BROWN, Lewis Graham 19 February 2013 07 May 2019 1
CLARKE, Colin 18 March 1998 26 October 1998 1
CLEGG, Oliver, Rev 11 September 2006 28 January 2016 1
DALY, Patsy 16 October 1999 30 June 2002 1
GOSWELL, Aldona 24 September 2008 01 March 2011 1
JAMIESON, Thomas 14 June 2001 01 December 2003 1
MCINTOSH, Craig 25 September 2003 01 December 2003 1
ROBINSON, Kirstyanne Lorna 06 December 2006 28 June 2017 1
SCOTT, Fiona 26 October 1998 20 July 2000 1
SCOTT, Jacqueline Sheila 03 February 1998 30 March 2001 1
SHIELDS, Margaret 18 March 1998 26 October 1998 1
TRODDEN, Joseph James 01 March 2011 12 November 2013 1
WEIR, Brenda Ann 20 July 2000 01 October 2004 1
WILSON, Brigitte Maria 23 June 1998 31 December 2001 1
WILSON, Joanne 24 August 1998 31 December 2001 1
WYLIE, Anne Maud Chester 24 August 1998 04 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 16 August 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 31 March 2015
AD01 - Change of registered office address 31 March 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
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 09 December 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 09 May 2012
MEM/ARTS - N/A 14 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AP01 - Appointment of director 17 June 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 21 October 2002
RESOLUTIONS - N/A 15 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 12 February 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
RESOLUTIONS - N/A 01 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
353 - Register of members 14 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
225 - Change of Accounting Reference Date 07 September 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.