CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD
Company number SC234756
Status Active
Incorporation Date 30 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GIBSON MCKERRELL BROWN LLP, 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Appointment of Mr Robert Flett as a director on 31 October 2015; Appointment of Mr Craig Allan Wallace as a director on 29 February 2016. The most likely internet sites of CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB are www.corstorphineyouthcentreafterschool.co.uk, and www.corstorphine-youth-centre-after-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Corstorphine Youth Centre After School Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC234756. Corstorphine Youth Centre After School Club has been working since 30 July 2002. The present status of the company is Active. The registered address of Corstorphine Youth Centre After School Club is Gibson Mckerrell Brown Llp 14 Rutland Square Edinburgh Eh1 2bd. . GREEN, Marion Linda is a Secretary of the company. MCCUSKER, Jenny is a Secretary of the company. FLETT, Robert is a Director of the company. GUILAR, Josephine is a Director of the company. HALLIDAY, William Samuel John is a Director of the company. MCCUSKER, Jenny is a Director of the company. WALLACE, Craig Allan is a Director of the company. Secretary BATHGATE, Laraine has been resigned. Secretary FERGUSON, Morag Louise has been resigned. Secretary HOGG, Orla Josephine has been resigned. Secretary JENKINS, Sheena has been resigned. Secretary JENKINS, Sheena has been resigned. Secretary MOIR, Lynn Margaret has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ANDERSON, Michelle has been resigned. Director ANDERSON, Sheena Urquhart has been resigned. Director ANDREW, Alison has been resigned. Director BATHGATE, Laraine has been resigned. Director BEAUTYMAN, Irene Elizabeth Forbes has been resigned. Director CASSELS, Caroline has been resigned. Director COPLAND, Judith Mary has been resigned. Director DAVIDSON, Susan Jane has been resigned. Director EDWARD, Tracey Mary has been resigned. Director FERGUSSON, Morag Louise has been resigned. Director FERGUSSON, Morag Louise has been resigned. Director HOGG, Orla Josephine has been resigned. Director HOLDING, Ruth Chisholm has been resigned. Director JENKINS, Sheena has been resigned. Director KAY, Fiona has been resigned. Director LAIDLAW, Shona has been resigned. Director MARTIN, Robert Mccomb has been resigned. Director MAX-LINO, Frederick Roger has been resigned. Director MOIR, Lynn has been resigned. Director MORE, Douglas Charles has been resigned. Director PARKINSON, Iain Gordon has been resigned. Director PIRRIE, Ian William has been resigned. Director REA, Heather Jessie has been resigned. Director REID, Simon Robert has been resigned. Director SANDERSON, Elizabeth Susan Murray has been resigned. Director SHAW, Kenneth Forbes, Dr has been resigned. Director STEWART, Joanie Carolyn has been resigned. Director TAYLOR, Caroline Ann has been resigned. Director URE, Georgette Louisa has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GREEN, Marion Linda
Appointed Date: 01 July 2015

Secretary
MCCUSKER, Jenny
Appointed Date: 30 November 2015

Director
FLETT, Robert
Appointed Date: 31 October 2015
55 years old

Director
GUILAR, Josephine
Appointed Date: 30 November 2015
59 years old

Director
HALLIDAY, William Samuel John
Appointed Date: 31 July 2014
58 years old

Director
MCCUSKER, Jenny
Appointed Date: 30 November 2015
54 years old

Director
WALLACE, Craig Allan
Appointed Date: 29 February 2016
54 years old

Resigned Directors

Secretary
BATHGATE, Laraine
Resigned: 12 May 2003
Appointed Date: 30 July 2002

Secretary
FERGUSON, Morag Louise
Resigned: 10 May 2004
Appointed Date: 12 May 2003

Secretary
HOGG, Orla Josephine
Resigned: 08 June 2015
Appointed Date: 24 August 2012

Secretary
JENKINS, Sheena
Resigned: 31 July 2011
Appointed Date: 10 May 2004

Secretary
JENKINS, Sheena
Resigned: 13 December 2003
Appointed Date: 12 May 2003

Secretary
MOIR, Lynn Margaret
Resigned: 24 August 2012
Appointed Date: 15 December 2011

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
ANDERSON, Michelle
Resigned: 30 July 2004
Appointed Date: 10 May 2004
61 years old

Director
ANDERSON, Sheena Urquhart
Resigned: 31 December 2011
Appointed Date: 10 May 2010
63 years old

Director
ANDREW, Alison
Resigned: 14 May 2013
Appointed Date: 01 June 2011
64 years old

Director
BATHGATE, Laraine
Resigned: 12 May 2003
Appointed Date: 30 July 2002
67 years old

Director
BEAUTYMAN, Irene Elizabeth Forbes
Resigned: 12 May 2008
Appointed Date: 10 May 2004
61 years old

Director
CASSELS, Caroline
Resigned: 10 May 2010
Appointed Date: 12 May 2008
55 years old

Director
COPLAND, Judith Mary
Resigned: 24 August 2012
Appointed Date: 09 May 2009
55 years old

Director
DAVIDSON, Susan Jane
Resigned: 10 May 2005
Appointed Date: 12 May 2003
58 years old

Director
EDWARD, Tracey Mary
Resigned: 31 December 2015
Appointed Date: 18 August 2013
53 years old

Director
FERGUSSON, Morag Louise
Resigned: 10 May 2004
Appointed Date: 12 May 2003
60 years old

Director
FERGUSSON, Morag Louise
Resigned: 30 July 2002
Appointed Date: 30 July 2002
60 years old

Director
HOGG, Orla Josephine
Resigned: 08 June 2015
Appointed Date: 01 June 2011
56 years old

Director
HOLDING, Ruth Chisholm
Resigned: 08 May 2015
Appointed Date: 17 August 2013
57 years old

Director
JENKINS, Sheena
Resigned: 10 May 2004
Appointed Date: 12 May 2003
64 years old

Director
KAY, Fiona
Resigned: 31 January 2016
Appointed Date: 17 August 2013
52 years old

Director
LAIDLAW, Shona
Resigned: 25 June 2006
Appointed Date: 10 May 2004
59 years old

Director
MARTIN, Robert Mccomb
Resigned: 12 May 2003
Appointed Date: 30 July 2002
67 years old

Director
MAX-LINO, Frederick Roger
Resigned: 22 October 2004
Appointed Date: 09 February 2004
67 years old

Director
MOIR, Lynn
Resigned: 14 May 2013
Appointed Date: 09 May 2009
61 years old

Director
MORE, Douglas Charles
Resigned: 12 January 2004
Appointed Date: 30 July 2002
66 years old

Director
PARKINSON, Iain Gordon
Resigned: 10 May 2005
Appointed Date: 10 May 2004
61 years old

Director
PIRRIE, Ian William
Resigned: 29 May 2007
Appointed Date: 12 May 2003
66 years old

Director
REA, Heather Jessie
Resigned: 02 June 2008
Appointed Date: 15 May 2006
59 years old

Director
REID, Simon Robert
Resigned: 12 May 2003
Appointed Date: 30 July 2002
65 years old

Director
SANDERSON, Elizabeth Susan Murray
Resigned: 10 May 2010
Appointed Date: 12 May 2008
55 years old

Director
SHAW, Kenneth Forbes, Dr
Resigned: 31 May 2016
Appointed Date: 10 May 2010
59 years old

Director
STEWART, Joanie Carolyn
Resigned: 26 August 2013
Appointed Date: 12 May 2008
63 years old

Director
TAYLOR, Caroline Ann
Resigned: 10 May 2004
Appointed Date: 12 May 2003
65 years old

Director
URE, Georgette Louisa
Resigned: 10 May 2004
Appointed Date: 12 May 2003
47 years old

Nominee Director
BRIAN REID LTD.
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mrs Fiona Kay
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Dr Kenneth Forbes Shaw
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mrs Orla Josephine Hogg
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mrs Ruth Chisholm Holding
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr William Samuel John Halliday
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB Events

10 Apr 2017
Total exemption full accounts made up to 31 July 2016
31 Oct 2016
Appointment of Mr Robert Flett as a director on 31 October 2015
31 Oct 2016
Appointment of Mr Craig Allan Wallace as a director on 29 February 2016
31 Oct 2016
Appointment of Ms Josephine Guilar as a director on 30 November 2015
31 Oct 2016
Appointment of Ms Jenny Mccusker as a director on 30 November 2015
...
... and 99 more events
13 Mar 2003
New director appointed
13 Mar 2003
New secretary appointed;new director appointed
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned;director resigned
30 Jul 2002
Incorporation