DUNBLANE YOUTH AND SPORTS CENTRE TRUST - DUNBLANE


Company Profile Company Filings

Overview

DUNBLANE YOUTH AND SPORTS CENTRE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUNBLANE SCOTLAND and has the status: Active.
DUNBLANE YOUTH AND SPORTS CENTRE TRUST was incorporated 21 years ago on 18/12/2002 and has the registered number: SC241368. The accounts status is FULL and accounts are next due on 30/09/2024.

DUNBLANE YOUTH AND SPORTS CENTRE TRUST - DUNBLANE

This company is listed in the following categories:
93110 - Operation of sports facilities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE DUNBLANE CENTRE
DUNBLANE
FK15 9EY
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GEMMA CLARE BAILLIE Secretary 2023-06-14 CURRENT
MRS SUSAN JANE LOCKWOOD Sep 1961 British Director 2023-03-16 CURRENT
MRS NORA ELIZABETH GILFILLAN May 1958 British Director 2022-10-25 CURRENT
MR JOHN ROBINSON Sep 1954 British Director 2023-10-22 CURRENT
MRS PAMELA FRANCESS ROSS Feb 1962 British Director 2023-03-16 CURRENT
MR FERDI VAN ZYL Jun 1967 South African Director 2023-05-11 CURRENT
MRS DOROTHY MARGARET WELSH Aug 1965 British Director 2023-05-11 CURRENT
MRS KARYN SIBBALD May 1984 British Director 2019-12-10 UNTIL 2022-12-01 RESIGNED
JUDITH CLARE MORRISON Apr 1970 British Director 2006-06-07 UNTIL 2008-08-06 RESIGNED
LESLIE SIMPSON MORTON Aug 1953 British Director 2003-01-30 UNTIL 2009-12-10 RESIGNED
DR NICHOLAS RAWLING Oct 1948 British Director 2018-11-29 UNTIL 2023-03-31 RESIGNED
MR STEWART ANDREW PRODGER Apr 1969 British Director 2005-11-24 UNTIL 2018-12-11 RESIGNED
MR GERARD GOURLEY Jan 1971 British Director 2011-12-01 UNTIL 2016-01-13 RESIGNED
MR NICK REED Oct 1965 British Director 2022-09-18 UNTIL 2023-03-31 RESIGNED
ALAN ROBINSON Feb 1953 British Director 2003-01-30 UNTIL 2005-11-24 RESIGNED
MR DAVID WEBSTER Jun 1976 British Director 2016-08-25 UNTIL 2018-10-01 RESIGNED
MS LYNNE ROSS Jul 1968 British Director 2006-08-25 UNTIL 2010-12-09 RESIGNED
MS CLARE MOORE Oct 1969 British Director 2011-12-01 UNTIL 2022-10-25 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Scottish Director 2002-12-18 UNTIL 2003-01-30 RESIGNED
MRS SUSAN JANE LOCKWOOD Sep 1961 British Director 2005-11-24 UNTIL 2011-12-01 RESIGNED
MR MARK DAVID LANGFORD Apr 1974 British Director 2018-08-23 UNTIL 2022-09-20 RESIGNED
ROGNVALD WILLIAM JEFFREY Apr 1953 British Director 2003-01-30 UNTIL 2005-10-19 RESIGNED
DR CLAIRE JACK Jul 1971 British Director 2011-12-01 UNTIL 2012-10-31 RESIGNED
MS JUNE OSBORNE May 1957 British Director 2018-12-11 UNTIL 2019-12-10 RESIGNED
MR DOUGLAS SALMOND WHYTE Aug 1953 British Secretary 2003-01-30 UNTIL 2016-10-27 RESIGNED
MR DAVID WEBSTER Secretary 2016-10-27 UNTIL 2020-12-08 RESIGNED
CHARLOTTE SECRETARIES LIMITED Corporate Secretary 2002-12-18 UNTIL 2003-01-30 RESIGNED
ELEANOR BRAILSFORD Jul 1958 British Director 2006-06-07 UNTIL 2008-11-10 RESIGNED
MS GEMMA RITA FRANCIS-BEHER Aug 1974 United Kingdom Director 2014-12-02 UNTIL 2016-02-18 RESIGNED
MR MARTYN DUNN Feb 1961 British Director 2013-11-26 UNTIL 2016-10-27 RESIGNED
MR CHRISTOPHER WILLIAMS Jan 1973 British Director 2016-08-25 UNTIL 2018-04-24 RESIGNED
LORD IAIN CORNWALLIS Aug 1947 British Director 2005-11-24 UNTIL 2006-02-02 RESIGNED
DAVID JOHN CHISHOLM Nov 1950 British Director 2003-01-30 UNTIL 2005-02-28 RESIGNED
JAMES CATTAN May 1930 British Director 2003-01-30 UNTIL 2006-06-07 RESIGNED
MRS ANN-MARIE CAMPBELL Jul 1965 British Director 2011-12-01 UNTIL 2012-09-30 RESIGNED
MRS ANN-MARIE CAMPBELL Jul 1965 British Director 2015-12-03 UNTIL 2018-12-11 RESIGNED
MRS VICTORIA BUCHANAN Jul 1977 British Director 2019-12-10 UNTIL 2023-03-31 RESIGNED
MR DAVID JOHN HERBERT SPOONER May 1960 British Director 2010-01-13 UNTIL 2015-04-28 RESIGNED
MR STANLEY BRADLEY Aug 1956 British Director 2010-01-13 UNTIL 2010-09-22 RESIGNED
MR STEVEN ALEXANDER BIRNIE Jun 1964 British Director 2005-11-24 UNTIL 2023-02-24 RESIGNED
MR HOWARD JOHN BARR Apr 1963 British Director 2012-11-27 UNTIL 2018-04-24 RESIGNED
MS NORA ELIZABETH GILFILLAN May 1958 British Director 2006-08-14 UNTIL 2011-12-01 RESIGNED
MRS SHIRLEY GALLIVAN Aug 1975 British Director 2017-01-17 UNTIL 2017-11-05 RESIGNED
MS ELIZABETH GUNN Oct 1978 British Director 2016-08-25 UNTIL 2019-12-10 RESIGNED
MR CHRISTOPHER FINNERTY Apr 1951 British Director 2010-01-13 UNTIL 2014-04-12 RESIGNED
MR COLIN STRACHAN May 1949 British Director 2022-10-25 UNTIL 2023-05-31 RESIGNED
MR KENNY TAYLOR Oct 1976 British Director 2022-10-25 UNTIL 2023-02-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MALE JOURNEY LIMITED WOLVERHAMPTON ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
CARBETH MUSIC LIMITED DUNBLANE Dissolved... TOTAL EXEMPTION SMALL 58142 - Publishing of consumer and business journals and periodicals
DUNBLANE KIDS CLUB PERTHSHIRE Active SMALL 88910 - Child day-care activities
BROOM-HOUSE(.COM) LIMITED DUNBLANE Dissolved... TOTAL EXEMPTION FULL 47630 - Retail sale of music and video recordings in specialised stores
DUNBLANE DEVELOPMENT TRUST DUNBLANE Active TOTAL EXEMPTION FULL 84110 - General public administration activities
SUNAMP LIMITED TRANENT Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
CLOUD KINGDOM LIMITED DUNBLANE Dissolved... 47650 - Retail sale of games and toys in specialised stores
PURELIFI LIMITED EDINBURGH SCOTLAND Active SMALL 61200 - Wireless telecommunications activities
S BIRNIE TRAINING AND DEVELOPMENT LTD GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CATHEDRAL CITY ESTATES LIMITED DUNBLANE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
STRATEGIC BUSINESS SOLUTIONS (SCOTLAND) LTD GRANGEMOUTH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLOBAL SURFACE INTELLIGENCE LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M B DUNN LIMITED DUNBLANE Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
SBBK (MEDICAL) LTD GRANGEMOUTH SCOTLAND Active DORMANT 86900 - Other human health activities
TROJAN ENERGY LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 35130 - Distribution of electricity
THE KITCHEN AT 44 CIC STIRLING SCOTLAND Active MICRO ENTITY 56290 - Other food services
DMW MARKETING LTD GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
KENAVARA CONSULTING LIMITED STIRLING SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DUNBLANE SQUARE LIMITED DUNBLANE SCOTLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
DUNBLANE_YOUTH_AND_SPORTS - Accounts 2023-09-29 31-12-2022
DUNBLANE_YOUTH_AND_SPORTS - Accounts 2022-09-30 31-12-2021
DUNBLANE_YOUTH_AND_SPORTS - Accounts 2021-09-30 31-12-2020
DUNBLANE_YOUTH_AND_SPORTS - Accounts 2020-12-08 31-12-2019