YOUTH CONNECTIONS - GREENOCK


Company Profile Company Filings

Overview

YOUTH CONNECTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GREENOCK and has the status: Active.
YOUTH CONNECTIONS was incorporated 19 years ago on 10/03/2005 and has the registered number: SC281396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

YOUTH CONNECTIONS - GREENOCK

This company is listed in the following categories:
93120 - Activities of sport clubs
94990 - Activities of other membership organizations 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

1 BURNS SQUARE
GREENOCK
RENFREWSHIRE
PA16 0NT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD BROWNING Oct 1990 British Director 2009-09-02 CURRENT
MRS. SUE BUSH Aug 1949 British Director 2021-07-06 CURRENT
MISS LUCY CUNNINGHAM Feb 2002 British Director 2018-06-18 CURRENT
MRS. ELIZABETH TURNER Nov 1952 Scottish Director 2021-07-06 CURRENT
MISS COURTNEY PRIDE STEWART Apr 2001 British Director 2018-06-18 CURRENT
ELIZABETH WILSON MCDONALD Jun 1954 British Director 2009-09-02 CURRENT
DAVID ROBERT MALCOLM GOLDTHORP Aug 1975 British Director 2009-09-02 CURRENT
PETER MCGHEE Sep 1982 British Director 2005-03-10 UNTIL 2009-02-03 RESIGNED
LORRAINE HARKNESS Jul 1983 British Director 2008-11-26 UNTIL 2009-08-04 RESIGNED
CAROLINE MCFADYEN Sep 1984 British Director 2009-08-04 UNTIL 2010-11-22 RESIGNED
CAROLANNE MCFADYEN Dec 1982 British Director 2005-03-10 UNTIL 2009-02-03 RESIGNED
LORRAINE HARKNESS Feb 1983 British Director 2009-09-02 UNTIL 2010-11-08 RESIGNED
DAVID MCDOUGALL Sep 1987 British Director 2006-08-28 UNTIL 2008-03-18 RESIGNED
MISS FIONA MARGARET MCFADDEN Dec 1988 Scottish Director 2012-10-03 UNTIL 2018-06-18 RESIGNED
STEPHANIE MCDADE Oct 1986 British Director 2009-02-03 UNTIL 2009-09-08 RESIGNED
MR JAMES MCCALLION May 1942 British Director 2005-03-10 UNTIL 2009-08-24 RESIGNED
MR JAMES MCCALLION May 1942 British Director 2009-09-02 UNTIL 2018-06-18 RESIGNED
CHERYL HURRELL Apr 1988 British Director 2005-03-10 UNTIL 2006-08-28 RESIGNED
SHANTELLE HIGGINS Oct 1987 British Director 2005-03-21 UNTIL 2006-08-28 RESIGNED
MISS EMMA ELIZABETH HEPBURN Dec 2000 British Director 2018-06-18 UNTIL 2020-02-24 RESIGNED
ELIZABETH WILSON MCDONALD Jun 1954 British Director 2005-03-10 UNTIL 2009-08-24 RESIGNED
ELIZABETH O'KANE Secretary 2005-03-10 UNTIL 2011-04-19 RESIGNED
MISS MELANIE SMITH Secretary 2012-10-03 UNTIL 2020-10-19 RESIGNED
DANIELLE MCKEE Jun 1990 British Director 2009-02-03 UNTIL 2009-08-04 RESIGNED
SIMON JOHN REID Oct 1982 British Director 2006-08-28 UNTIL 2010-11-08 RESIGNED
HANNAH RICE Feb 1992 British Director 2009-08-04 UNTIL 2010-10-22 RESIGNED
CONNOR WILLIAMSON Feb 1990 British Director 2006-08-28 UNTIL 2009-02-03 RESIGNED
WILLIAM GORMAN Jan 1986 British Director 2005-03-10 UNTIL 2006-05-03 RESIGNED
SCOTT GRANT Dec 1988 British Director 2006-08-28 UNTIL 2008-03-18 RESIGNED
RICHARD BROWNING Oct 1990 British Director 2009-02-03 UNTIL 2009-08-24 RESIGNED
JASMIN BOWES Jan 1992 British Director 2009-08-04 UNTIL 2010-11-22 RESIGNED
STEPHEN BURKE Sep 1984 British Director 2009-08-04 UNTIL 2010-11-22 RESIGNED
CHELSEA CLARK May 1989 British Director 2005-03-21 UNTIL 2006-08-28 RESIGNED
CLAIR FITZHARRIS Feb 1991 British Director 2009-09-02 UNTIL 2010-11-08 RESIGNED
CLAIR FITZHARRIS Feb 1991 British Director 2009-02-03 UNTIL 2009-08-04 RESIGNED
NICOLA CLAIRE FLEMING Jul 1977 British Director 2006-08-28 UNTIL 2009-02-03 RESIGNED
STEPHANIE FULTON Apr 1991 British Director 2007-05-15 UNTIL 2008-03-18 RESIGNED
MICHELLE SARAH JULIE GAITENS Aug 1985 British Director 2005-03-21 UNTIL 2009-08-04 RESIGNED
DAVID ROBERT MALCOLM GOLDTHORP Aug 1975 British Director 2007-12-11 UNTIL 2009-08-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVERCLYDE COMMUNITY DEVELOPMENT TRUST GREENOCK Active FULL 78300 - Human resources provision and management of human resources functions
GREENLIGHT ENVIRONMENTAL LIMITED EDINBURGH Dissolved... SMALL 38320 - Recovery of sorted materials
SYFA LIMITED GLASGOW SCOTLAND Active SMALL 93120 - Activities of sport clubs
CVS INVERCLYDE GREENOCK SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
INVERCLYDE CARERS CENTRE Active SMALL 96090 - Other service activities n.e.c.
HANGAR18ROCKS LIMITED GREENOCK Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tob

Free Reports Available

Report Date Filed Date of Report Assets
YOUTH CONNECTIONS Charity Accounts 2021-09-01 31-03-2021 £73,247 Cash
YOUTH CONNECTIONS Charity Accounts 2020-11-18 31-03-2020 £46,504 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C. STILL LIMITED GREENOCK SCOTLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores