Muirhouse Youth Development Group EDINBURGH


Founded in 2009, Muirhouse Youth Development Group, classified under reg no. SC365767 is an active company. Currently registered at 67 Pennywell Road EH4 4NL, Edinburgh the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely John C., Liam B. and Julia H. and others. In addition one secretary - Dean S. - is with the company. At present 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.

Muirhouse Youth Development Group Address / Contact

Office Address 67 Pennywell Road
Town Edinburgh
Post code EH4 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365767
Date of Incorporation Fri, 18th Sep 2009
Industry Sports and recreation education
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

John C.

Position: Director

Appointed: 22 February 2019

Liam B.

Position: Director

Appointed: 30 September 2018

Julia H.

Position: Director

Appointed: 01 March 2016

Charles S.

Position: Director

Appointed: 27 August 2014

Dean S.

Position: Secretary

Appointed: 01 October 2013

Julie C.

Position: Director

Appointed: 14 October 2020

Resigned: 31 May 2023

Debbie M.

Position: Director

Appointed: 22 February 2019

Resigned: 11 December 2019

Lauren S.

Position: Director

Appointed: 06 February 2019

Resigned: 15 January 2020

Naomi M.

Position: Director

Appointed: 30 September 2018

Resigned: 26 October 2021

Lauren W.

Position: Director

Appointed: 29 March 2017

Resigned: 29 September 2018

Malcolm D.

Position: Director

Appointed: 29 March 2017

Resigned: 29 September 2018

Michael L.

Position: Director

Appointed: 17 November 2014

Resigned: 09 September 2015

Claire M.

Position: Director

Appointed: 27 August 2014

Resigned: 29 September 2018

Rebecca G.

Position: Director

Appointed: 27 August 2014

Resigned: 29 September 2018

Hazel M.

Position: Director

Appointed: 28 August 2013

Resigned: 29 September 2017

Karen F.

Position: Director

Appointed: 28 August 2013

Resigned: 29 September 2018

Christopher S.

Position: Director

Appointed: 13 March 2013

Resigned: 25 June 2014

Alex C.

Position: Director

Appointed: 18 September 2012

Resigned: 30 April 2014

Jonathan S.

Position: Director

Appointed: 18 September 2012

Resigned: 30 March 2015

Sarah A.

Position: Director

Appointed: 05 October 2011

Resigned: 06 February 2019

Kate D.

Position: Director

Appointed: 05 October 2011

Resigned: 21 August 2012

Josie P.

Position: Director

Appointed: 05 October 2011

Resigned: 28 August 2013

Allan F.

Position: Director

Appointed: 05 October 2011

Resigned: 19 March 2015

Karen A.

Position: Director

Appointed: 05 October 2011

Resigned: 18 September 2012

Mark B.

Position: Director

Appointed: 30 March 2010

Resigned: 25 September 2013

Peter J.

Position: Secretary

Appointed: 30 March 2010

Resigned: 01 October 2013

Kevin D.

Position: Director

Appointed: 30 March 2010

Resigned: 31 August 2010

Desmond R.

Position: Director

Appointed: 30 March 2010

Resigned: 25 April 2012

Julie C.

Position: Director

Appointed: 30 March 2010

Resigned: 30 January 2012

Robert D.

Position: Director

Appointed: 30 March 2010

Resigned: 29 September 2018

Anthony L.

Position: Director

Appointed: 01 October 2009

Resigned: 26 March 2014

Simon M.

Position: Director

Appointed: 18 September 2009

Resigned: 30 March 2010

T.

Position: Secretary

Appointed: 18 September 2009

Resigned: 30 March 2010

Alexander G.

Position: Director

Appointed: 18 September 2009

Resigned: 30 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand372 767364 105
Current Assets424 346377 295
Debtors51 57913 190
Net Assets Liabilities389 843354 900
Other Debtors38 0585 210
Property Plant Equipment8 4624 028
Other
Charitable Expenditure250 243296 410
Charitable Support Costs 57 205
Charity Funds389 843354 900
Direct Charitable Expenditure 239 205
Donations Legacies150 974140 351
Expenditure269 763322 002
Income Endowments296 312287 059
Income From Charitable Activities136 883136 883
Income From Other Trading Activities8 4559 825
Independent Examination Fees2 4003 300
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 549-34 943
Net Increase Decrease In Charitable Funds26 549-34 943
Accrued Liabilities Deferred Income42 19525 338
Accumulated Depreciation Impairment Property Plant Equipment22 54626 980
Average Number Employees During Period 10
Creditors42 96526 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 32411 485
Increase From Depreciation Charge For Year Property Plant Equipment 4 434
Net Current Assets Liabilities381 381350 872
Other Creditors7701 085
Pension Costs Defined Contribution Plan3 9305 282
Prepayments Accrued Income13 5217 980
Property Plant Equipment Gross Cost 31 008
Total Assets Less Current Liabilities389 843354 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements