Soar Youth Projects INVERGORDON


Soar Youth Projects was dissolved on 2022-03-08. Soar Youth Projects was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at Joss Street Hall, Joss Street, Invergordon, IV18 0AP, Ross-Shire. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2003-01-13) was run by 4 directors and 1 secretary.
Director Malcolm C. who was appointed on 28 January 2020.
Director Lisa D. who was appointed on 20 November 2018.
Director Jon W. who was appointed on 20 February 2018.
Moving on to the secretaries, we can name: Juliet N. appointed on 06 January 2014.

The company was officially classified as "child day-care activities" (88910). As stated in the official information, there was a name alteration on 2007-01-31 and their previous name was Ross-shire Special Needs Playscheme. The last confirmation statement was sent on 2021-07-08 and last time the statutory accounts were sent was on 15 December 2021. 2016-01-05 is the date of the latest annual return.

Soar Youth Projects Address / Contact

Office Address Joss Street Hall
Office Address2 Joss Street
Town Invergordon
Post code IV18 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242174
Date of Incorporation Mon, 13th Jan 2003
Date of Dissolution Tue, 8th Mar 2022
Industry Child day-care activities
End of financial Year 15th December
Company age 19 years old
Account next due date Fri, 15th Sep 2023
Account last made up date Wed, 15th Dec 2021
Next confirmation statement due date Fri, 22nd Jul 2022
Last confirmation statement dated Thu, 8th Jul 2021

Company staff

Malcolm C.

Position: Director

Appointed: 28 January 2020

Lisa D.

Position: Director

Appointed: 20 November 2018

Jon W.

Position: Director

Appointed: 20 February 2018

Juliet N.

Position: Director

Appointed: 06 January 2014

Juliet N.

Position: Secretary

Appointed: 06 January 2014

Fiona M.

Position: Director

Appointed: 08 November 2016

Resigned: 11 February 2020

Stephen C.

Position: Director

Appointed: 08 November 2016

Resigned: 07 February 2018

Patricia M.

Position: Director

Appointed: 03 November 2015

Resigned: 02 October 2018

Joanne L.

Position: Director

Appointed: 21 October 2014

Resigned: 29 November 2016

Carole M.

Position: Director

Appointed: 06 January 2014

Resigned: 21 October 2014

Melanie N.

Position: Director

Appointed: 06 January 2014

Resigned: 21 October 2014

Jodie M.

Position: Director

Appointed: 06 January 2014

Resigned: 20 November 2018

Isabel P.

Position: Director

Appointed: 27 October 2012

Resigned: 08 November 2016

Kerry R.

Position: Secretary

Appointed: 19 September 2011

Resigned: 06 January 2014

Mandy R.

Position: Director

Appointed: 14 July 2011

Resigned: 06 January 2014

Margaret H.

Position: Director

Appointed: 11 July 2011

Resigned: 06 January 2014

Kerry R.

Position: Director

Appointed: 11 July 2011

Resigned: 10 February 2014

Eilidh S.

Position: Director

Appointed: 11 July 2011

Resigned: 27 October 2012

Stephen C.

Position: Director

Appointed: 11 July 2011

Resigned: 27 October 2012

Ian G.

Position: Director

Appointed: 10 October 2010

Resigned: 14 August 2011

Alexander F.

Position: Director

Appointed: 14 May 2010

Resigned: 13 September 2011

Linda K.

Position: Director

Appointed: 01 October 2009

Resigned: 10 February 2014

Angela Y.

Position: Director

Appointed: 20 September 2008

Resigned: 13 October 2010

Amanda H.

Position: Director

Appointed: 20 September 2008

Resigned: 27 October 2012

Jean M.

Position: Director

Appointed: 20 September 2008

Resigned: 27 October 2012

Catherine B.

Position: Director

Appointed: 28 January 2008

Resigned: 13 October 2010

Mark O.

Position: Director

Appointed: 26 November 2007

Resigned: 07 February 2018

Catherine C.

Position: Director

Appointed: 06 September 2006

Resigned: 19 September 2011

Graham C.

Position: Director

Appointed: 06 September 2006

Resigned: 13 September 2011

Michael H.

Position: Director

Appointed: 06 September 2006

Resigned: 13 October 2010

Iona B.

Position: Director

Appointed: 16 June 2004

Resigned: 07 September 2005

Morag R.

Position: Secretary

Appointed: 01 March 2004

Resigned: 31 March 2011

Reginald T.

Position: Director

Appointed: 18 June 2003

Resigned: 11 May 2010

Peter C.

Position: Director

Appointed: 18 June 2003

Resigned: 10 May 2007

Barbara B.

Position: Director

Appointed: 18 June 2003

Resigned: 06 September 2006

Jill S.

Position: Director

Appointed: 18 June 2003

Resigned: 20 September 2008

David A.

Position: Director

Appointed: 13 January 2003

Resigned: 16 June 2004

Hazel R.

Position: Secretary

Appointed: 13 January 2003

Resigned: 16 June 2004

Linda K.

Position: Director

Appointed: 13 January 2003

Resigned: 07 September 2005

Hazel R.

Position: Director

Appointed: 13 January 2003

Resigned: 16 June 2004

Denise R.

Position: Director

Appointed: 13 January 2003

Resigned: 16 June 2004

Company previous names

Ross-shire Special Needs Playscheme January 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand49 19626 69055 85610 5797 244
Current Assets50 97327 61358 01212 1868 044
Debtors1 7779232 1561 607800
Net Assets Liabilities114 09278 71681 17841 78429 306
Other Debtors1 7779232 1561 607800
Property Plant Equipment65 55752 44638 70830 96524 772
Other
Charity Funds114 09278 71681 17841 78429 306
Cost Charitable Activity52231 75019384 61335 019
Donations Legacies144 15872 10492 30148 2191 022
Expenditure117 333124 682110 813  
Expenditure Material Fund 124 682110 813 35 019
Further Item Donations Legacies Component Total Donations Legacies65 2683 318 3 8161 022
Income Endowments164 42089 306113 27559 62222 541
Income From Charitable Activity3 3504181 25811 02521 519
Income From Other Trading Activities1 3601 5744 738350 
Income From Other Trading Activity1 3601 5744 738350 
Income Material Fund 89 306113 275 22 541
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses47 08735 3762 46239 39412 478
Other General Grants78 89068 78792 30144 403 
Other Income3 9011 14025228 
Accrued Liabilities Deferred Income  14 403  
Accumulated Depreciation Impairment Property Plant Equipment54 64167 75266 17073 91380 106
Average Number Employees During Period4641382412
Creditors2 4381 3431 1391 3673 510
Depreciation Expense Property Plant Equipment4 58513 11111 8337 7436 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 415  
Disposals Property Plant Equipment  31 480  
Gain Loss On Disposals Property Plant Equipment1 552    
Increase From Depreciation Charge For Year Property Plant Equipment 13 11111 833 6 193
Net Current Assets Liabilities48 53526 27042 47010 8194 534
Other Creditors1 1739601 1392291 129
Other Taxation Social Security Payable1 265383 23881
Property Plant Equipment Gross Cost120 198120 198104 878104 878 
Total Additions Including From Business Combinations Property Plant Equipment  16 160  
Total Assets Less Current Liabilities114 09278 71681 17841 78429 306
Accrued Liabilities   9002 300

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 15, 2021
filed on: 22nd, December 2021
Free Download (15 pages)

Company search

Advertisements