BOYS' AND GIRLS' CLUBS OF SCOTLAND - AYR


Company Profile Company Filings

Overview

BOYS' AND GIRLS' CLUBS OF SCOTLAND is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AYR SCOTLAND and has the status: Active.
BOYS' AND GIRLS' CLUBS OF SCOTLAND was incorporated 40 years ago on 23/09/1983 and has the registered number: SC084712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BOYS' AND GIRLS' CLUBS OF SCOTLAND - AYR

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 WELLINGTON SQUARE
AYR
SOUTH AYRSHIRE
KA7 1EZ
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CLUBS FOR YOUNG PEOPLE (SCOTLAND) (until 04/02/2016)
BOYS' AND GIRLS' CLUBS OF SCOTLAND (until 22/02/2007)

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BELL Secretary 2019-06-18 CURRENT
MR WILLIAM DAVEY Sep 1965 British Director 2019-11-24 CURRENT
MR JOHN BEATT Nov 1972 British Director 2023-03-01 CURRENT
MR JOE HUGHES Jun 1968 British Director 2023-03-01 CURRENT
MR JOHN PATTERSON Jun 1976 British Director 2023-03-01 CURRENT
MR DAVID ROGER ROWAN Jun 1967 British Director 2018-09-05 CURRENT
DAVID MCKENZIE TAYLOR May 1965 British Director 2005-02-26 CURRENT
PROVOST JEAN ELIZABETH WALLACE MCCORMACK Jun 1938 British Director 1994-12-06 UNTIL 1995-10-11 RESIGNED
MR RONNIE MCKENZIE Jun 1947 Scottish Director 2015-07-20 UNTIL 2023-08-17 RESIGNED
MR JAMES HERIOT ANDERSON MANDERSON Mar 1938 British Director 1999-01-08 UNTIL 2002-11-30 RESIGNED
MR JAMES HERIOT ANDERSON MANDERSON Mar 1938 British Director 2005-02-26 UNTIL 2009-11-22 RESIGNED
MR PAUL MALCOLM May 1972 British Director 2016-11-27 UNTIL 2018-09-05 RESIGNED
MICHAEL ALEXANDER FORREST May 1938 British Director 1993-08-02 UNTIL 1997-12-31 RESIGNED
MR GRAHAM JAMES ROBERT MAIR Jan 1979 British Director 2007-06-14 UNTIL 2008-10-23 RESIGNED
MRS ANNEMARIE MALCOLM Nov 1976 Scottish Director 2016-11-27 UNTIL 2018-09-05 RESIGNED
DAVID ARCHIBALD MACDONALD Sep 1952 British Director 2005-01-09 UNTIL 2018-09-05 RESIGNED
LESLIE MCDONALD LIVINGSTONE May 1948 British Director 2006-11-26 UNTIL 2009-12-22 RESIGNED
MR JAMES KILGOUR Feb 1944 British Director 1996-12-11 UNTIL 1998-10-30 RESIGNED
MR STEPHEN KEAN Oct 1963 British Director 2014-02-23 UNTIL 2015-08-23 RESIGNED
ANDREW HEGGIE Apr 1969 British Director 2019-11-24 UNTIL 2023-03-01 RESIGNED
WILLIAM HARLEY Feb 1953 British Director 1996-12-09 UNTIL 1998-10-12 RESIGNED
MR PAUL MILLER GUYAN Jul 1971 British Director 2012-03-07 UNTIL 2013-03-29 RESIGNED
JAMES GREIG Jul 1923 British Director 1993-08-02 UNTIL 1995-07-05 RESIGNED
ANDREW GORDON BATTON GRANT Sep 1930 British Director 1999-03-13 UNTIL 2005-04-07 RESIGNED
REVEREND DONALD MACKAY May 1920 British Director 1987-10-13 UNTIL 1994-01-14 RESIGNED
MR LAURENCE WEIR Oct 1954 Secretary 2009-08-30 UNTIL 2011-06-08 RESIGNED
THOMAS AITKEN LEISHMAN Jun 1952 Secretary 1998-12-01 UNTIL 2009-08-30 RESIGNED
LESLIE RONALD MILLAR BEATON Secretary RESIGNED
JOHN BAILLIE BAIRD Oct 1925 British Director 1993-08-02 UNTIL 2002-07-09 RESIGNED
MR ROBERT DAVIDSON Feb 1938 British Director 2015-11-29 UNTIL 2019-11-24 RESIGNED
ANDREW CALDWELL Aug 1948 British Director 1993-08-28 UNTIL 1993-08-23 RESIGNED
MR ALISTAIR BURNS Nov 1965 British Director 2010-02-16 UNTIL 2012-03-07 RESIGNED
NORMAN JAMES BUCHAN BUCHAN Oct 1956 British Director 2005-02-22 UNTIL 2006-04-24 RESIGNED
MS KIM MAY BRUCE Jun 1970 British Director 2011-06-09 UNTIL 2012-03-27 RESIGNED
MR WILLIAM BROWN Jun 1960 British Director 2019-11-24 UNTIL 2023-03-01 RESIGNED
JAMES BOYD Nov 1945 British Director 1993-05-28 UNTIL 1993-05-28 RESIGNED
MR JOHN BOWCOTT Oct 1948 British Director 2001-01-19 UNTIL 2004-06-28 RESIGNED
DAVID ALEXANDER BLAIKIE Jun 1916 British Director RESIGNED
JOHN SAMUEL BAXTER Oct 1947 British Director 1995-11-17 UNTIL 1999-01-08 RESIGNED
MRS AMANDA MCDONALD Jun 1974 British Director 2016-06-05 UNTIL 2017-04-25 RESIGNED
MR DAVID JOHN HOGG ALEXANDER Jun 1954 Scottish Director 2013-10-27 UNTIL 2015-04-08 RESIGNED
WILLIAM KENNETH AITKEN Feb 1932 British Director 1998-03-11 UNTIL 1998-09-28 RESIGNED
MR PAUL ADAMS Dec 1954 British Director 1998-05-06 UNTIL 2004-10-02 RESIGNED
MR GEORGE MILNE BARBOUR Jun 1954 British Director 1996-09-25 UNTIL 1998-05-06 RESIGNED
JAMES DUNN Apr 1945 British Director 2006-02-11 UNTIL 2010-11-07 RESIGNED
WILLIAM LAWSON DONALDSON Jul 1931 British Director 1995-07-05 UNTIL 2018-09-05 RESIGNED
MARGARET GRACE MARY GEMMILL Oct 1953 British Director 1999-03-13 UNTIL 2003-10-12 RESIGNED
HENRY THOMAS MUNRO Dec 1937 British Director 1999-03-13 UNTIL 2000-06-21 RESIGNED
ALAN MCKEAN May 1943 British Director 1993-08-02 UNTIL 2005-01-10 RESIGNED
JOSEPH SNEDDON MCCANN Mar 1943 British Director 2005-01-01 UNTIL 2008-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Mckenzie Taylor 2022-01-20 5/1965 Ayr   South Ayrshire Significant influence or control
Mr David Mackenzie Taylor 2018-09-05 - 2022-01-20 9/2018 Ayr   South Ayrshire Significant influence or control
Mr David Roger Rowan 2018-09-05 6/1967 Ayr   South Ayrshire Significant influence or control
Mr Bill Donaldson 2016-07-05 - 2018-09-05 7/1931 Glasgow   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ICE CREAM ALLIANCE LIMITED(THE) DERBY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
XFM TECHNOLOGY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
JOHN N DUNN (NEWCASTLE) LIMITED WALLSEND Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
RED CONNECT LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
TEMERAIRE LONDON LIMITED NEWBURY ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
ALCOHOL & DRUGS ACTION Active FULL 88990 - Other social work activities without accommodation n.e.c.
AGE SCOTLAND EDINBURGH Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
LANARKSHIRE COMMUNITY FOOD AND HEALTH PARTNERSHIP BARGEDDIE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BOXING SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
FUTURE BUSINESS CONSULTANCY LIMITED AYR SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LANARKSHIRE COMMUNITY FOOD (TRADING) LIMITED GLASGOW Active DORMANT 56290 - Other food services
QORE GROUP LTD. GLASGOW SCOTLAND Active -... MICRO ENTITY 70100 - Activities of head offices
QORE ENERGY LTD AYR SCOTLAND Active MICRO ENTITY 43210 - Electrical installation
QORE INTERNATIONAL LTD. AYR SCOTLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMANDA MCDONALD LIMITED EDINBURGH Dissolved... 73120 - Media representation services
LARGO LIBRARY AND COMMUNITY HUB LEVEN Dissolved... NO ACCOUNTS FILED 91011 - Library activities
R&W STONE WORKS LTD GLASGOW SCOTLAND Active -... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
JV CONTRACTING LTD GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 43991 - Scaffold erection
TURBINE TRAINING SERVICES LTD EDINBURGH SCOTLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Boys' and Girls' Clubs of Scotland Charity Accounts 2023-11-04 31-03-2023 £129,442 Cash
Boys' and Girls' Clubs of Scotland Charity Accounts 2022-09-14 31-03-2022 £140,136 Cash
Boys' and Girls' Clubs of Scotland Charity Accounts 2021-07-09 31-03-2021 £136,443 Cash
Boys' and Girls' Clubs of Scotland Charity Accounts 2020-11-20 31-03-2020 £139,179 Cash
Boys' and Girls' Clubs of Scotland - Charities report - 19.2 2019-12-10 31-03-2019 £169,289 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEY JOINERY (MILNGAVIE) LTD. AYRSHIRE Active MICRO ENTITY 43320 - Joinery installation
A PATRICK BUILDERS LTD AYR Active MICRO ENTITY 41202 - Construction of domestic buildings
AYRSHIRE PUBS LTD AYR Active MICRO ENTITY 56302 - Public houses and bars
ACR EPOS SYSTEMS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 46660 - Wholesale of other office machinery and equipment
THE SCHOOL OF PSYCHOLOGY ONLINE LIMITED AYR SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
TARTAN JIGSAW LTD AYR UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
KINGSLEY DOG GROOMING LTD AYR UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
TORO BLANCO ACTIVE HOLIDAYS LTD AYR SCOTLAND Active NO ACCOUNTS FILED 79120 - Tour operator activities
JCI EVENT MANAGEMENT LIMITED AYR SCOTLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
MSLG SAFETY CONSULTANTS LTD AYR SCOTLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.