The Penicuik & District Young Men's Christian Association And Young Women's Christian Association PENICUIK


Founded in 2009, The Penicuik & District Young Men's Christian Association And Young Women's Christian Association, classified under reg no. SC363942 is an active company. Currently registered at 58 Queensway EH26 0JJ, Penicuik the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 7 directors in the the firm, namely Janet L., Kirsty M. and Ken B. and others. In addition one secretary - Scott M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Una G. who worked with the the firm until 8 August 2023.

The Penicuik & District Young Men's Christian Association And Young Women's Christian Association Address / Contact

Office Address 58 Queensway
Town Penicuik
Post code EH26 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363942
Date of Incorporation Thu, 13th Aug 2009
Industry Other social work activities without accommodation n.e.c.
Industry Child day-care activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Janet L.

Position: Director

Appointed: 26 October 2023

Kirsty M.

Position: Director

Appointed: 25 October 2023

Scott M.

Position: Secretary

Appointed: 08 August 2023

Ken B.

Position: Director

Appointed: 11 June 2012

Andrew L.

Position: Director

Appointed: 21 March 2011

Gina C.

Position: Director

Appointed: 21 March 2011

Ross L.

Position: Director

Appointed: 21 March 2011

Charles M.

Position: Director

Appointed: 13 August 2009

Janet L.

Position: Director

Appointed: 24 May 2022

Resigned: 02 May 2023

Carol L.

Position: Director

Appointed: 09 September 2016

Resigned: 08 December 2017

Michael M.

Position: Director

Appointed: 01 May 2014

Resigned: 02 November 2014

Angela K.

Position: Director

Appointed: 03 February 2014

Resigned: 12 January 2015

Daniel B.

Position: Director

Appointed: 21 March 2011

Resigned: 25 September 2015

David F.

Position: Director

Appointed: 13 August 2009

Resigned: 31 December 2013

Margaret J.

Position: Director

Appointed: 13 August 2009

Resigned: 03 December 2012

Una G.

Position: Secretary

Appointed: 13 August 2009

Resigned: 08 August 2023

Peter C.

Position: Director

Appointed: 13 August 2009

Resigned: 21 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand19 42530 685
Current Assets22 82032 872
Debtors3 3952 187
Net Assets Liabilities608 625596 247
Other Debtors3 3952 187
Property Plant Equipment598 584581 085
Other
Charity Funds608 625596 247
Cost Charitable Activity163 645163 725
Costs Raising Funds762865
Donations Legacies2 6882 000
Expenditure295 264307 994
Fundraising Support Costs 865
Income Endowments266 160295 616
Income From Charitable Activity21 530202 391
Income From Other Trading Activities860 
Income From Other Trading Activity860 
Investment Income7571
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses29 10412 378
Accrued Liabilities6 7486 148
Accumulated Depreciation Impairment Property Plant Equipment281 948299 447
Average Number Employees During Period1616
Bank Borrowings Overdrafts 4 012
Bank Overdrafts 4 012
Creditors12 77917 710
Depreciation Expense Property Plant Equipment30 55617 499
Increase From Depreciation Charge For Year Property Plant Equipment 17 499
Net Current Assets Liabilities10 04115 162
Other Creditors289557
Other Taxation Social Security Payable1 2652 765
Property Plant Equipment Gross Cost880 532 
Total Assets Less Current Liabilities608 625596 247
Trade Creditors Trade Payables4 4774 228

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
2024/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements