EDINBURGH CITY YOUTH CAFE
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2HU

Company number SC289110
Status Active
Incorporation Date 18 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11-15 VENNEL, EDINBURGH, EH1 2HU
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDINBURGH CITY YOUTH CAFE are www.edinburghcityyouth.co.uk, and www.edinburgh-city-youth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Edinburgh City Youth Cafe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC289110. Edinburgh City Youth Cafe has been working since 18 August 2005. The present status of the company is Active. The registered address of Edinburgh City Youth Cafe is 11 15 Vennel Edinburgh Eh1 2hu. . KEHOE, Caroline is a Secretary of the company. BRYCE, James Logan is a Director of the company. BURNETT, Christina Elizabeth is a Director of the company. JUSTICE, Alexander is a Director of the company. KEHOE, Caroline is a Director of the company. PHILIP, Henry Leslie is a Director of the company. SOUTAR, Alasdair Charles Ogg is a Director of the company. WILKINSON, Macdonald is a Director of the company. WILSON, Margaret Irene is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BANKS, Gordon Wilson has been resigned. Director GORRIE, Donald Cameron Easterbrook has been resigned. Director KEHOE, Caroline has been resigned. Director KEHOE, Caroline has been resigned. Director MCIVOR, Stuart Roy has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
KEHOE, Caroline
Appointed Date: 22 April 2008

Director
BRYCE, James Logan
Appointed Date: 14 February 2013
76 years old

Director
BURNETT, Christina Elizabeth
Appointed Date: 14 August 2012
74 years old

Director
JUSTICE, Alexander
Appointed Date: 13 January 2009
81 years old

Director
KEHOE, Caroline
Appointed Date: 02 September 2013
82 years old

Director
PHILIP, Henry Leslie
Appointed Date: 18 August 2005
97 years old

Director
SOUTAR, Alasdair Charles Ogg
Appointed Date: 03 February 2015
63 years old

Director
WILKINSON, Macdonald
Appointed Date: 18 August 2005
81 years old

Director
WILSON, Margaret Irene
Appointed Date: 28 April 2015
76 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 June 2009
Appointed Date: 18 August 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
BANKS, Gordon Wilson
Resigned: 14 February 2013
Appointed Date: 18 August 2005
86 years old

Director
GORRIE, Donald Cameron Easterbrook
Resigned: 25 August 2012
Appointed Date: 13 January 2009
92 years old

Director
KEHOE, Caroline
Resigned: 31 March 2014
Appointed Date: 30 July 2013
82 years old

Director
KEHOE, Caroline
Resigned: 02 June 2009
Appointed Date: 13 January 2009
82 years old

Director
MCIVOR, Stuart Roy
Resigned: 09 January 2014
Appointed Date: 14 August 2012
80 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

EDINBURGH CITY YOUTH CAFE Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 18 August 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 18 August 2015 no member list
02 Jul 2015
Registered office address changed from 5 Upper Bow Edinburgh EH1 2JN Scotland to 11-15 Vennel Edinburgh EH1 2HU on 2 July 2015
...
... and 51 more events
23 Aug 2005
New director appointed
23 Aug 2005
New director appointed
23 Aug 2005
Secretary resigned
23 Aug 2005
New director appointed
18 Aug 2005
Incorporation