YOUNG ENTERPRISE - SCOTLAND - GLASGOW


Company Profile Company Filings

Overview

YOUNG ENTERPRISE - SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
YOUNG ENTERPRISE - SCOTLAND was incorporated 32 years ago on 26/08/1991 and has the registered number: SC133649. The accounts status is FULL and accounts are next due on 30/04/2024.

YOUNG ENTERPRISE - SCOTLAND - GLASGOW

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ROUKEN GLEN PARK ROUKEN GLEN PARK
GLASGOW
G46 7UG
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/08/2023 09/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS STEFAN COHEN Jun 1990 British Director 2019-02-01 CURRENT
MRS ANGELA BROWN Secretary 2016-03-24 CURRENT
MS NICOLA MCMILLAN Dec 1982 British Director 2019-02-01 CURRENT
MS CAROLINE GUREVITZ Nov 1986 British Director 2019-09-09 CURRENT
MR LYLE HAMILTON Mar 2002 British Director 2021-12-06 CURRENT
MS ELIZABETH LAMBLEY Feb 1962 British Director 2019-06-10 CURRENT
MR BOB LITTLE Feb 1969 British Director 2019-06-10 CURRENT
MISS KIRSTY MACKENZIE Apr 1984 British Director 2023-06-06 CURRENT
MR DEREK MCCAMLEY May 1983 British Director 2023-06-06 CURRENT
MS GILLIAN MCCLUSKEY May 1975 British Director 2019-09-09 CURRENT
MR WILLIAM JOHN MCDONALD Mar 1959 British Director 2015-03-18 CURRENT
MRS CHARLOTTE JOY WHITE Jan 1994 British Director 2023-06-06 CURRENT
MS AMY VINCENT Jun 1996 British Director 2023-06-06 CURRENT
KENNETH CORSAR Jul 1946 British Director 2000-12-13 UNTIL 2002-08-13 RESIGNED
SIR THOMAS BLANE HUNTER May 1961 British Director 1999-10-25 UNTIL 2003-04-23 RESIGNED
MR JOHN LEWIS Mar 1943 British Director 2008-03-05 UNTIL 2012-12-12 RESIGNED
EDWARD ELWORTHY Jan 1947 British Director 1993-11-04 UNTIL 2000-11-03 RESIGNED
MR. JOHN PETER DUGDALE BRADLEY Sep 1941 British Director 1999-10-25 UNTIL 2002-11-07 RESIGNED
MR PAUL RICHMOND DAVIDSON Aug 1965 British Director 2004-05-26 UNTIL 2008-05-31 RESIGNED
REBECCA JENNY DAVIES Oct 1970 British Director 2006-03-08 UNTIL 2008-07-31 RESIGNED
MR DAVID KENNETH CUNNINGHAM Apr 1948 British Director 2005-12-07 UNTIL 2014-12-17 RESIGNED
MR ROBERT MACKAY CRAWFORD Jun 1951 Scottish Director 2000-04-11 UNTIL 2002-08-13 RESIGNED
MRS NICOLA JANE CRAIG Jun 1973 British Director 2010-08-01 UNTIL 2011-12-15 RESIGNED
MS ROSALIE CHADWICK Nov 1977 British Director 2013-06-18 UNTIL 2014-12-17 RESIGNED
MR STUART NORMAN MACDONALD Aug 1973 British Director 2014-03-26 UNTIL 2017-06-30 RESIGNED
MICHAEL ANTHONY JACKSON Nov 1969 British Director 2004-05-26 UNTIL 2008-10-01 RESIGNED
MRS DELLA MARTIN May 1957 Secretary 2004-08-26 UNTIL 2012-12-12 RESIGNED
MRS MARGARET LOUISA MCQUEEN Secretary 2012-12-12 UNTIL 2016-03-24 RESIGNED
MR MARTIN LESLIE REEVES Mar 1954 British Secretary 1999-08-26 UNTIL 2004-08-21 RESIGNED
RONALD JAMES WYLIE Secretary 1991-08-26 UNTIL 1994-11-02 RESIGNED
OWEN REID MCGHEE Aug 1938 British Secretary 1994-11-02 UNTIL 1999-08-26 RESIGNED
MS JOAN MACKAY Jul 1958 British Director 2016-09-01 UNTIL 2022-12-07 RESIGNED
MR ANDREW JAMES CAMPBELL May 1972 British Director 1998-10-22 UNTIL 2001-11-08 RESIGNED
MRS LAURA ELAINE CAMERON Jul 1969 British Director 2007-09-06 UNTIL 2012-09-19 RESIGNED
MR TIMOTHY EDWARD DOUGLAS ALLAN Jun 1966 British Director 2004-02-14 UNTIL 2009-10-31 RESIGNED
MR NEIL JAMES ARCHIBALD May 1979 British Director 2012-03-21 UNTIL 2021-03-08 RESIGNED
MR DAVID GORDON BATES Dec 1966 British Director 2013-06-18 UNTIL 2016-03-24 RESIGNED
MR DAVID GORDON BATES Dec 1966 British Director 2008-10-29 UNTIL 2011-03-31 RESIGNED
CRAWFORD WILLIAM BEVERIDGE Nov 1945 British Director 1998-10-22 UNTIL 2000-02-16 RESIGNED
MR KENNETH BARR BOWIE Jan 1967 British Director 2013-09-18 UNTIL 2022-09-05 RESIGNED
DONALDSON IMRIE BOWMAN Apr 1954 British Director 2004-05-10 UNTIL 2006-11-12 RESIGNED
MR RONALD LANDER Aug 1942 British Director 1998-10-22 UNTIL 2001-11-08 RESIGNED
MS AMANDA JANE BOYLE Aug 1964 British Director 2011-06-16 UNTIL 2013-06-18 RESIGNED
DENYSE ALISON MAUREEN CORFIELD Nov 1960 British/Trinidadian Director 1999-03-21 UNTIL 2000-06-19 RESIGNED
EWAN JOHN HUNTER Jan 1961 British Director 2001-06-27 UNTIL 2003-11-03 RESIGNED
CAMERON HARRISON Aug 1945 British Director 1997-03-17 UNTIL 1998-06-28 RESIGNED
MARK EGERTON WREN HOSKYNS-ABRAHALL Jul 1966 British Director 2004-11-24 UNTIL 2012-03-21 RESIGNED
ANNIE AITKEN BARR GRAHAM Nov 1977 British Director 2011-06-16 UNTIL 2014-12-17 RESIGNED
MR CHRISTOPHER GILMOUR Mar 1974 British Director 2010-08-01 UNTIL 2019-06-28 RESIGNED
DR OLGA KOZLOVA Jun 1976 British Director 2015-09-16 UNTIL 2023-03-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEMEC GROUP HOLDINGS LIMITED STEVENAGE Active FULL 70100 - Activities of head offices
FREEHEART LIMITED ST ALBANS UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BOND HAMILL LIMITED ST ALBANS UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
JUBILEE FILM PARTNERSHIP LLP BEACONSFIELD UNITED KINGDOM Active MICRO ENTITY None Supplied
RENFREWSHIRE CHAMBER OF COMMERCE LIMITED GLASGOW Active SMALL 96090 - Other service activities n.e.c.
SCOTTISH DEVELOPMENT FINANCE LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
SCOTTISH BUSINESS IN THE COMMUNITY LIMITED EDINBURGH SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
SCOTLAND EUROPA LIMITED GLASGOW Active SMALL 82990 - Other business support service activities n.e.c.
CLYDEPORT LIMITED Active FULL 70100 - Activities of head offices
SEP VENTURES LIMITED LANARKSHIRE Active SMALL 64303 - Activities of venture and development capital companies
INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE DUMFRIES SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
YES WORKS LIMITED GLASGOW SCOTLAND Active DORMANT 85600 - Educational support services
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED DUNDEE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PCR IT LIMITED GLASGOW SCOTLAND Dissolved... SMALL 62020 - Information technology consultancy activities
EAST RENFREWSHIRE CHAMBER OF COMMERCE GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
KNAKKI LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LAWFIELD (DUNDEE) LTD MUSSELBURGH Dissolved... DORMANT 41100 - Development of building projects
NC IT TRAINING LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
YOUNG_ENTERPRISE_-_SCOTLA - Accounts 2023-08-01 31-07-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YES WORKS LIMITED GLASGOW SCOTLAND Active DORMANT 85600 - Educational support services
GATEHOUSE VETERINARY REHABILITATION LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
EVOLUTION GOALKEEPING ACADEMY LIMITED GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs