SCOTLAND YARD ADVENTURE CENTRE - MIDLOTHIAN


Company Profile Company Filings

Overview

SCOTLAND YARD ADVENTURE CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDLOTHIAN and has the status: Active.
SCOTLAND YARD ADVENTURE CENTRE was incorporated 37 years ago on 03/11/1986 and has the registered number: SC101671. The accounts status is SMALL and accounts are next due on 31/03/2025.

SCOTLAND YARD ADVENTURE CENTRE - MIDLOTHIAN

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
30 / 6 30/06/2023 31/03/2025

Registered Office

22 EYRE PLACE LANE
MIDLOTHIAN
EH3 5EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARY CELINE SINCLAIR Apr 1968 Secretary 2006-09-25 CURRENT
PETER TRYGVE TYSON Dec 1968 British Director 2019-02-14 CURRENT
MR NEIL JOHN GRANGER Jan 1983 Scottish Director 2019-02-11 CURRENT
MR IAN HARRIS Jun 1972 British Director 2019-02-14 CURRENT
MS KATE HAYES Dec 1978 British Director 2023-11-09 CURRENT
DR PATRICIA DENISE JACKSON Oct 1951 British Director 2016-09-09 CURRENT
MS PARVEN KAUR Oct 1985 Indonesian Director 2023-10-05 CURRENT
MS CLAIRE LUMSDAINE Nov 1972 British Director 2023-10-05 CURRENT
MS MARIAN GERARDINE KEOGH May 1954 British Director 2022-10-27 CURRENT
HAZEL JANE MCINTYRE Nov 1967 British Director 2020-01-28 CURRENT
MRS CAROLINE SCOTT Apr 1978 British Director 2019-01-29 CURRENT
MR DAVID JAMES BOWERMAN Jun 1965 British Director 2023-09-11 CURRENT
JON DAVID BUSBY Jan 1957 British Secretary 2005-12-12 UNTIL 2006-08-11 RESIGNED
MS MICHELLE HEGARTY Jul 1967 British Director 2016-09-09 UNTIL 2018-09-15 RESIGNED
MRS MARIE HERNANDEZ Sep 1970 British Director 2016-09-09 UNTIL 2018-09-15 RESIGNED
JUDITH ANN CONN Apr 1937 British Director 2002-11-20 UNTIL 2005-11-16 RESIGNED
MR RICHARD ANDREW MATHISON Mar 1979 British Director 2014-11-25 UNTIL 2020-01-28 RESIGNED
MR RICHARD CAMERON LEWIS Dec 1971 British Director 2012-02-21 UNTIL 2023-03-10 RESIGNED
MRS JANE ELIZABETH GREEN May 1968 British Director 2014-10-28 UNTIL 2020-01-28 RESIGNED
JOAN MUIR FRASER Sep 1952 British Director 2006-11-21 UNTIL 2009-04-01 RESIGNED
JOAN MUIR FRASER Sep 1952 British Director 2010-01-25 UNTIL 2015-09-04 RESIGNED
MARTHA ESTHER HETI DAVIES Oct 1930 British Director 1995-08-30 UNTIL 1998-11-18 RESIGNED
CATRIONA MARGARET MACDERMOT Sep 1956 British Director 1991-10-30 UNTIL 2008-10-07 RESIGNED
MS KATHERINE SHEARER STUART Sep 1958 British Secretary 2003-10-21 UNTIL 2005-01-28 RESIGNED
BRIAN SCOTT GOURLAY Nov 1961 British Director 2006-05-08 UNTIL 2007-12-12 RESIGNED
ALFRED DAVID DEANS Jun 1934 British Director 1993-06-24 UNTIL 2000-10-05 RESIGNED
MOIRA DICKINSON Nov 1960 Scottish Director 1998-11-18 UNTIL 2002-06-11 RESIGNED
MR ALAN DAVID JAMES DICKSON Mar 1950 British Director 2014-08-26 UNTIL 2019-01-29 RESIGNED
JANICE ELAINE EDWARDS Jun 1958 British Director 1994-11-23 UNTIL 1995-11-21 RESIGNED
IAIN ALASDAIR ELDERS Apr 1939 British Director 1999-01-20 UNTIL 2002-06-11 RESIGNED
MICHAEL PERCEVAL DIXON Dec 1963 British Director 2002-11-20 UNTIL 2008-01-15 RESIGNED
ELAINE MARGARET AINSLIE Jan 1946 British Director RESIGNED
WALTER SINCLAIR COCKBURN Jan 1931 British Director 1994-08-18 UNTIL 1999-11-15 RESIGNED
HILARY AGNES MACKENZIE CLARK Nov 1919 British Director RESIGNED
KAREN CAMP British Director RESIGNED
IAN ALAN BRUCE Nov 1960 British Director 1992-11-16 UNTIL 1997-07-29 RESIGNED
MRS KARIN LOUISE MOLYNEUX BROOK Aug 1968 British Director 2015-02-24 UNTIL 2021-05-27 RESIGNED
ALLAN MATTHEW IAN BONTHRONE Jun 1954 British Director RESIGNED
JOHN GRAHAM BLAMIRE Mar 1943 British Director RESIGNED
JOHN GRAHAM BLAMIRE Mar 1943 British Director 1996-09-01 UNTIL 1997-11-19 RESIGNED
HAZEL ANN JOY BLAKENEY May 1940 British Director RESIGNED
MS KERRIE REBECCA TAYLOR JOPLING Dec 1971 British Director 2012-02-06 UNTIL 2013-11-25 RESIGNED
MISS LEIGH JANE MCARTHUR Feb 1981 British Director 2019-02-13 UNTIL 2020-10-01 RESIGNED
MRS AMANDA DAWN COLLINS Mar 1976 British Director 2019-02-14 UNTIL 2021-08-26 RESIGNED
MRS CLAIRE ALEXIS COLEMAN Jun 1959 Scottish Director 2008-06-17 UNTIL 2015-09-04 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary RESIGNED
FIONA KATHERINE AMY LEISHMAN Feb 1955 British Director 2002-11-20 UNTIL 2003-06-23 RESIGNED
PETER MICHAEL MICHOLAS LAXTON Oct 1935 British Director 1997-11-19 UNTIL 1999-12-08 RESIGNED
GEORGE PETER LAMB Jan 1964 British Director 2005-11-16 UNTIL 2006-11-27 RESIGNED
JOHN N HIGGINS Mar 1968 British Director 1991-10-30 UNTIL 1996-10-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Marian Gerardine Keogh 2023-02-01 5/1954 Significant influence or control
Mr Ian Vann 2016-04-06 - 2022-03-05 12/1948 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LRG INSURANCE SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 66220 - Activities of insurance agents and brokers
ARCHIBALD REID (INSURANCE BROKERS) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
JAMES HAMPDEN INSURANCE BROKERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 66220 - Activities of insurance agents and brokers
DICKSON INSURANCE BROKERS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
INK UNDERWRITING AGENCIES LIMITED LONDON Dissolved... FULL 66220 - Activities of insurance agents and brokers
CHORD (ST PAUL'S SQUARE) LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
FRONTIER ESTATES (AVEBURY) LTD LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JHIB HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ECAS LIMITED EDINBURGH Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED GLASGOW SCOTLAND Active FULL 66220 - Activities of insurance agents and brokers
CARRICK NEILL & CO. LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
DENHOLM SEAFOODS LIMITED GLASGOW Active GROUP 10200 - Processing and preserving of fish, crustaceans and molluscs
ACHNACARRY HYDRO LTD PERTH Active SMALL 35110 - Production of electricity
LOMOND MORTGAGES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
REGENT LETTING (SCOTLAND) LIMITED KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DICKINS EDINBURGH LIMITED KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASSOCIATION OF SCOTLAND'S SELF-CATERERS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
UNLOCK TOURS LIMITED KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
LOMOND CAPITAL PARTNERSHIP LLP STIRLING SCOTLAND ... GROUP None Supplied