Citywise Mentoring Ltd GLASGOW


Founded in 2006, Citywise Mentoring, classified under reg no. SC309131 is an active company. Currently registered at Robertson House G2 4TB, Glasgow the company has been in the business for eighteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 29th Oct 2015 Citywise Mentoring Ltd is no longer carrying the name Reachout Youth (scotland).

The firm has 4 directors, namely Andres T., Richard G. and Dermot G. and others. Of them, Michael W. has been with the company the longest, being appointed on 8 December 2012 and Andres T. has been with the company for the least time - from 1 April 2023. 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.

Citywise Mentoring Ltd Address / Contact

Office Address Robertson House
Office Address2 152 Bath Street
Town Glasgow
Post code G2 4TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309131
Date of Incorporation Mon, 25th Sep 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Andres T.

Position: Director

Appointed: 01 April 2023

Richard G.

Position: Director

Appointed: 25 November 2021

Dermot G.

Position: Director

Appointed: 08 December 2014

Michael W.

Position: Director

Appointed: 08 December 2012

Laura W.

Position: Director

Appointed: 28 November 2018

Resigned: 15 April 2022

Luke W.

Position: Secretary

Appointed: 01 October 2017

Resigned: 02 October 2023

Xavier B.

Position: Secretary

Appointed: 01 October 2016

Resigned: 30 November 2017

Joseph C.

Position: Director

Appointed: 23 August 2016

Resigned: 26 June 2023

Leonardo F.

Position: Director

Appointed: 30 April 2012

Resigned: 25 November 2021

Xavier B.

Position: Director

Appointed: 26 January 2011

Resigned: 01 May 2015

Javier P.

Position: Secretary

Appointed: 27 July 2010

Resigned: 01 October 2016

Wenceslaus F.

Position: Secretary

Appointed: 24 June 2010

Resigned: 27 July 2010

Gerard M.

Position: Secretary

Appointed: 25 September 2006

Resigned: 24 June 2010

Gerard M.

Position: Director

Appointed: 25 September 2006

Resigned: 24 June 2010

Javier P.

Position: Director

Appointed: 25 September 2006

Resigned: 19 March 2013

Alistair M.

Position: Director

Appointed: 25 September 2006

Resigned: 30 April 2012

Company previous names

Reachout Youth (scotland) October 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-08-31
Balance Sheet
Cash Bank On Hand46 35734 415
Current Assets50 73547 353
Debtors4 37812 938
Net Assets Liabilities40 38534 403
Other Debtors941793
Other
Charity Funds40 38534 403
Cost Charitable Activity96970 812
Costs Raising Funds2 9933 044
Donations Legacies90 643105 391
Expenditure113 886152 209
Expenditure Material Fund 152 209
Fundraising Support Costs359 
Income Endowments116 008146 227
Income From Charitable Activity21 84235 513
Income Material Fund 146 227
Investment Income5312
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 1225 982
Other Income3 4705 311
Accrued Liabilities7802 707
Accumulated Depreciation Impairment Property Plant Equipment567 
Creditors10 35012 950
Depreciation Expense Property Plant Equipment189 
Interest Income On Bank Deposits5312
Net Current Assets Liabilities40 38534 403
Other Creditors 2 070
Other Remaining Borrowings 7 673
Property Plant Equipment Gross Cost567 
Total Assets Less Current Liabilities40 38534 403
Trade Creditors Trade Payables2 070500
Trade Debtors Trade Receivables3 43712 145

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Address change date: Wed, 17th Jan 2024. New Address: 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA. Previous address: Robertson House 152 Bath Street Glasgow G2 4TB Scotland
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements