Corstorphine Youth Centre After School Club EDINBURGH


Founded in 2002, Corstorphine Youth Centre After School Club, classified under reg no. SC234756 is an active company. Currently registered at 14 Rutland Square EH1 2BD, Edinburgh the company has been in the business for 22 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Harriet K., Sally B. and Fraser S. and others. In addition one secretary - Madhuri B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corstorphine Youth Centre After School Club Address / Contact

Office Address 14 Rutland Square
Town Edinburgh
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234756
Date of Incorporation Tue, 30th Jul 2002
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Harriet K.

Position: Director

Appointed: 04 April 2022

Sally B.

Position: Director

Appointed: 04 April 2022

Madhuri B.

Position: Secretary

Appointed: 25 October 2021

Fraser S.

Position: Director

Appointed: 25 October 2021

Kirstie H.

Position: Director

Appointed: 25 October 2021

Gillian S.

Position: Director

Appointed: 24 March 2020

Resigned: 30 April 2021

Emma R.

Position: Director

Appointed: 30 June 2018

Resigned: 30 June 2023

Alison C.

Position: Director

Appointed: 30 June 2018

Resigned: 19 May 2019

Judith L.

Position: Director

Appointed: 30 June 2018

Resigned: 25 October 2021

Craig J.

Position: Director

Appointed: 30 June 2018

Resigned: 31 July 2019

Morven G.

Position: Director

Appointed: 30 June 2018

Resigned: 30 June 2021

Suzanne S.

Position: Director

Appointed: 01 December 2017

Resigned: 25 October 2021

Lynne R.

Position: Director

Appointed: 01 December 2017

Resigned: 25 October 2021

Craig W.

Position: Director

Appointed: 29 February 2016

Resigned: 25 October 2021

Jenny M.

Position: Director

Appointed: 30 November 2015

Resigned: 31 March 2018

Jenny M.

Position: Secretary

Appointed: 30 November 2015

Resigned: 01 December 2017

Josephine G.

Position: Director

Appointed: 30 November 2015

Resigned: 25 October 2021

Robert F.

Position: Director

Appointed: 31 October 2015

Resigned: 03 June 2018

Marion G.

Position: Secretary

Appointed: 01 July 2015

Resigned: 11 August 2017

William H.

Position: Director

Appointed: 31 July 2014

Resigned: 30 June 2018

Tracey E.

Position: Director

Appointed: 18 August 2013

Resigned: 31 December 2015

Ruth H.

Position: Director

Appointed: 17 August 2013

Resigned: 08 May 2015

Fiona K.

Position: Director

Appointed: 17 August 2013

Resigned: 31 January 2016

Orla H.

Position: Secretary

Appointed: 24 August 2012

Resigned: 08 June 2015

Lynn M.

Position: Secretary

Appointed: 15 December 2011

Resigned: 24 August 2012

Alison A.

Position: Director

Appointed: 01 June 2011

Resigned: 14 May 2013

Orla H.

Position: Director

Appointed: 01 June 2011

Resigned: 08 June 2015

Sheena A.

Position: Director

Appointed: 10 May 2010

Resigned: 31 December 2011

Kenneth S.

Position: Director

Appointed: 10 May 2010

Resigned: 31 May 2016

Lynn M.

Position: Director

Appointed: 09 May 2009

Resigned: 14 May 2013

Judith C.

Position: Director

Appointed: 09 May 2009

Resigned: 24 August 2012

Elizabeth S.

Position: Director

Appointed: 12 May 2008

Resigned: 10 May 2010

Joanie S.

Position: Director

Appointed: 12 May 2008

Resigned: 26 August 2013

Caroline C.

Position: Director

Appointed: 12 May 2008

Resigned: 10 May 2010

Heather R.

Position: Director

Appointed: 15 May 2006

Resigned: 02 June 2008

Irene B.

Position: Director

Appointed: 10 May 2004

Resigned: 12 May 2008

Sheena J.

Position: Secretary

Appointed: 10 May 2004

Resigned: 31 July 2011

Iain P.

Position: Director

Appointed: 10 May 2004

Resigned: 10 May 2005

Michelle A.

Position: Director

Appointed: 10 May 2004

Resigned: 30 July 2004

Shona L.

Position: Director

Appointed: 10 May 2004

Resigned: 25 June 2006

Frederick M.

Position: Director

Appointed: 09 February 2004

Resigned: 22 October 2004

Ian P.

Position: Director

Appointed: 12 May 2003

Resigned: 29 May 2007

Caroline T.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2004

Georgette U.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2004

Morag F.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2004

Susan D.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2005

Sheena J.

Position: Secretary

Appointed: 12 May 2003

Resigned: 13 December 2003

Sheena J.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2004

Morag F.

Position: Secretary

Appointed: 12 May 2003

Resigned: 10 May 2004

Laraine B.

Position: Secretary

Appointed: 30 July 2002

Resigned: 12 May 2003

Laraine B.

Position: Director

Appointed: 30 July 2002

Resigned: 12 May 2003

Simon R.

Position: Director

Appointed: 30 July 2002

Resigned: 12 May 2003

Morag F.

Position: Director

Appointed: 30 July 2002

Resigned: 30 July 2002

Robert M.

Position: Director

Appointed: 30 July 2002

Resigned: 12 May 2003

Douglas M.

Position: Director

Appointed: 30 July 2002

Resigned: 12 January 2004

People with significant control

The list of PSCs that own or control the company includes 14 names. As we identified, there is Sally B. This PSC. Another one in the persons with significant control register is Harriet K. This PSC . Then there is Fraser S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Sally B.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Harriet K.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Fraser S.

Notified on 25 October 2021
Nature of control: right to appoint and remove directors

Kirstie H.

Notified on 25 October 2021
Nature of control: right to appoint and remove directors

Emma R.

Notified on 30 June 2018
Ceased on 30 June 2023
Nature of control: right to appoint and remove directors

Craig W.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: right to appoint and remove directors

Josephine G.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: right to appoint and remove directors

Robert F.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: right to appoint and remove directors

William H.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: right to appoint and remove directors

Jenny M.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: right to appoint and remove directors

Ruth H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Orla H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Fiona K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Kenneth S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand35 09045 09463 43277 45475 22468 306107 219
Net Assets Liabilities33 89042 51954 61968 15178 20669 894100 928
Current Assets   77 45479 40671 094112 403
Debtors    4 1822 7885 184
Other
Charity Funds33 89042 51954 61968 15178 20669 894100 928
Cost Charitable Activity88 10189 37087 23987 25973 40167 28080 427
Expenditure Material Fund 89 37087 23987 25973 40167 28080 427
Income Endowments75 79297 99999 339    
Income From Charitable Activity75 79297 99999 339100 79183 45658 968111 461
Income Material Fund 97 99999 339100 79183 45658 968111 461
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 3098 62912 10013 53210 0558 31231 034
Accrued Liabilities1 2002 5752 3002 4001 2001 200 
Average Number Employees During Period  88854
Creditors1 2002 5758 8139 3031 2001 20011 475
Net Current Assets Liabilities33 89042 51954 61968 15178 20669 894100 928
Total Assets Less Current Liabilities33 89042 51954 61968 15178 20669 894100 928
Trade Creditors Trade Payables  6 5136 903   
Other Creditors     1 20011 475
Trade Debtors Trade Receivables    4 1822 7885 184

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/06/30
filed on: 4th, August 2023
Free Download (1 page)

Company search

Advertisements