MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT - DALKEITH


Company Profile Company Filings

Overview

MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DALKEITH and has the status: Active.
MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT was incorporated 23 years ago on 22/12/2000 and has the registered number: SC214081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT - DALKEITH

This company is listed in the following categories:
96090 - Other service activities 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

2B BOGWOOD ROAD
DALKEITH
MIDLOTHIAN
EH22 5DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RODERICH KEITH HENRY Jun 1966 British Director 2022-08-08 CURRENT
MS JANE WESTON BURNETT Dec 1972 British Director 2022-08-08 CURRENT
MR ROBERT HOGG Jan 1959 Scottish Director 2000-12-22 CURRENT
MS MORAG MACDONALD Sep 1964 British Director 2017-07-03 CURRENT
MS SUSAN ELIZABETH MACDONALD Aug 1957 Scottish Director 2018-11-12 CURRENT
MS DANA JUPP Oct 1970 American Director 2019-11-25 UNTIL 2021-12-02 RESIGNED
MR PATRICK O'NEILL Aug 1938 British Director 2012-10-23 UNTIL 2014-05-20 RESIGNED
MR PATRICK O'NEILL Aug 1938 British Director 2014-07-08 UNTIL 2022-11-07 RESIGNED
MRS HEATHER ANNE MCKIE Aug 1969 British Director 2016-07-25 UNTIL 2016-12-15 RESIGNED
MRS BERNADETTE SCOTLAND Dec 1955 British Director 2000-12-22 UNTIL 2004-04-06 RESIGNED
MR ISABEL LEAN Oct 1963 British Director 2006-04-04 UNTIL 2009-04-29 RESIGNED
MR WILLIAM HILL Aug 1963 British Director 2016-12-15 UNTIL 2018-02-28 RESIGNED
MR MICHAEL HOGG Jun 1963 British Director 2000-12-22 UNTIL 2005-03-08 RESIGNED
TRACEY DIANNE MCALONIE Sep 1988 British Director 2004-04-06 UNTIL 2006-04-04 RESIGNED
MS CATHERINE JOHNSTONE Jun 1959 British Director 2009-01-13 UNTIL 2011-08-01 RESIGNED
MR SEAN HANLON Sep 1986 British Director 2020-11-23 UNTIL 2022-04-25 RESIGNED
MISS JENNIFER EILEEN KEENAN Nov 1988 British Director 2011-11-08 UNTIL 2013-09-17 RESIGNED
MS MORAG MACDONALD Secretary 2017-10-24 UNTIL 2018-12-04 RESIGNED
MRS CATHERINE JOHNSTONE Secretary 2010-08-24 UNTIL 2011-08-09 RESIGNED
MRS BERNADETTE SCOTLAND Dec 1955 British Secretary 2000-12-22 UNTIL 2004-04-06 RESIGNED
MRS MABEL JANE CURRIE Aug 1950 British Secretary 2005-08-02 UNTIL 2010-08-24 RESIGNED
MS ANNE HOFFMAN Mar 1963 British Director 2013-09-17 UNTIL 2014-02-04 RESIGNED
BRIAN BALL Apr 1955 Secretary 2004-04-06 UNTIL 2005-01-28 RESIGNED
MRS BERNADETTE WILLISON Nov 1958 British Director 2013-09-17 UNTIL 2014-11-04 RESIGNED
LAURA ADAMSON May 1964 British Secretary 2005-03-08 UNTIL 2005-07-08 RESIGNED
MS VICTORIA LOUISE ROBB Secretary 2018-12-04 UNTIL 2021-12-02 RESIGNED
MRS MABEL JANE CURRIE Secretary 2011-08-09 UNTIL 2017-10-24 RESIGNED
MRS ANITA BAGGS Oct 1963 British Director 2010-08-09 UNTIL 2013-09-17 RESIGNED
MR DAVID FRANCIS GASPARINI Apr 1964 British Director 2010-12-14 UNTIL 2012-08-28 RESIGNED
ALEXANDER FLORENCE Aug 1947 British Director 2000-12-22 UNTIL 2021-12-02 RESIGNED
MRS MABEL JANE CURRIE Aug 1950 British Director 2005-08-02 UNTIL 2013-09-17 RESIGNED
MRS MABEL JANE CURRIE Aug 1950 British Director 2017-10-24 UNTIL 2020-05-31 RESIGNED
COLIN ANDREW CARMICHAEL Nov 1973 British Director 2002-04-02 UNTIL 2002-10-20 RESIGNED
MS KATIE KARMEN BRASH Dec 1983 British Director 2022-02-15 UNTIL 2022-09-27 RESIGNED
MRS PATRICIA BOWIE May 1952 British Director 2000-12-22 UNTIL 2004-04-06 RESIGNED
CRAIG GOULD Nov 1988 British Director 2004-04-06 UNTIL 2005-03-08 RESIGNED
MRS PATRICIA BOWIE May 1952 British Director 2004-07-06 UNTIL 2011-08-18 RESIGNED
JOHN BAIN Oct 1955 British Director 2002-04-02 UNTIL 2004-04-06 RESIGNED
MR DONALD BAILEY Dec 1952 British Director 2000-12-22 UNTIL 2013-09-17 RESIGNED
MS VICTORIA LOUISE ROBB Nov 1989 Scottish Director 2017-10-24 UNTIL 2021-12-03 RESIGNED
LAURA ADAMSON May 1964 British Director 2004-05-03 UNTIL 2005-07-08 RESIGNED
MS FRANCIA BOAKYE Aug 1985 British Director 2013-09-17 UNTIL 2014-05-20 RESIGNED
CALLUM GOW Apr 1985 British Director 2003-04-01 UNTIL 2006-04-04 RESIGNED
MRS NITA EWART Sep 1963 British Director 2012-09-18 UNTIL 2015-02-03 RESIGNED
MRS SHARON HILL Feb 1972 Scottish Director 2004-04-06 UNTIL 2009-11-30 RESIGNED
SEAN SUTTIE Aug 1984 British Director 2003-04-01 UNTIL 2005-03-08 RESIGNED
MRS SHERYL SKELTON Jan 1978 British Director 2012-10-23 UNTIL 2013-09-17 RESIGNED
MR CHRISTOPHER JOHN SHAW Dec 1959 British Director 2000-12-22 UNTIL 2003-04-01 RESIGNED
MR SEAN HANLON Secretary 2021-12-02 UNTIL 2022-04-25 RESIGNED
IAN ROBERTSON Aug 1953 British Director 2000-12-22 UNTIL 2004-04-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.& R.HEPBURN (ENGINEERING) LIMITED ABERDEEN Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
COMMUNITY ENTERPRISE LIMITED LIVINGSTON SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
MCSENCE LIMITED MAYFIELD, DALKEITH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MCSENCE SERVICES LIMITED MAYFIELD, DALKEITH Active SMALL 81100 - Combined facilities support activities
CEL TRADING LIMITED LIVINGSTON SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
CAPELLA CHARITY EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MCSENCE WORKSPACE LIMITED MAYFIELD, DALKEITH Active SMALL 68209 - Other letting and operating of own or leased real estate
MIDLOTHIAN YOUNG PEOPLE'S ADVICE SERVICE DALKEITH Active FULL 86900 - Other human health activities
MIDLOTHIAN VOLUNTARY ACTION MIDLOTHIAN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOME LINK FAMILY SUPPORT EDINBURGH Active FULL 88990 - Other social work activities without accommodation n.e.c.
CAPERCAILLIE CRUISERS LIMITED MELROSE SCOTLAND Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
MCSENCE COMMUNICATION LTD. MAYFIELD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MIDLOTHIAN COMMUNITY MEDIA ASSOCIATION MIDLOTHIAN Active MICRO ENTITY 60100 - Radio broadcasting
MAYFIELD AND EASTHOUSES DEVELOPMENT TRUST DALKEITH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IRONMILLS DEVELOPMENTS LIMITED DALKEITH SCOTLAND Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
ZERO WASTE SCOTLAND LIMITED STIRLING Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEWTONGRANGE DEVELOPMENT TRUST LTD DALKEITH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
UNCOMMON SENSE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management