Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YOUTH SCOTLAND
Company Information for

YOUTH SCOTLAND

BALFOUR HOUSE, 19 BONNINGTON GROVE, EDINBURGH, EH6 4BL,
Company Registration Number
SC125456
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Youth Scotland
YOUTH SCOTLAND was founded on 1990-06-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Youth Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOUTH SCOTLAND
 
Legal Registered Office
BALFOUR HOUSE
19 BONNINGTON GROVE
EDINBURGH
EH6 4BL
Other companies in EH6
 
Filing Information
Company Number SC125456
Company ID Number SC125456
Date formed 1990-06-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 06:09:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUTH SCOTLAND

Current Directors
Officer Role Date Appointed
IAN MCLAUGHLAN
Company Secretary 2013-07-22
DAVID ASHFORD
Director 2013-11-02
MELODIE CRUMLIN
Director 2013-11-02
WILLIAM LOGAN
Director 2013-11-02
JUDITH ANDERSON MACDONALD
Director 2017-11-02
ALEXANDRA ELISABETH SCOTT MACLEOD
Director 2018-02-16
EMMIE LEIGH MAIN
Director 2016-11-03
EWAN ALBERT MCCOWEN
Director 2015-03-26
WILLIAM ANTHONY MILLER
Director 2018-06-06
DONA MARGARET MILNE
Director 2016-11-03
AHMED ALI MUMIN
Director 2017-11-02
HELEN CLAIRE NELSON
Director 2017-04-22
DOUGLAS DEREK ORMSTON
Director 2016-11-03
DAVID STEWART
Director 2015-03-26
JAYNE STUART
Director 2016-09-03
CLARE SWANN
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GRANT CASEY
Director 2013-03-12 2016-11-03
JOSEPH ALFRED COALTER
Director 2013-08-06 2014-11-01
CAROL DOWNIE
Company Secretary 1998-02-16 2013-07-22
BARRY JOHN CALLIEU
Director 2010-11-13 2013-06-03
ALASTAIR COLQUHOUN
Director 2011-11-19 2013-06-03
ANN FRANCES BROWN
Director 2010-04-10 2012-10-27
ANGELA CROCKETT
Director 2005-10-01 2007-11-24
CHARLES MICHAEL ABBOTT
Director 1999-12-04 2005-11-20
JAMES BEVERIDGE
Director 1990-06-23 2005-11-20
SUSAN SCOTT BUDD
Director 2001-07-22 2002-04-22
SUSAN SCOTT BUDD
Director 2000-11-26 2001-05-19
MO COLVIN
Director 1998-12-05 2000-02-19
EVELYN JARDINE
Company Secretary 1997-06-10 1998-02-15
HARRY JOHN SCOTT BOND
Director 1991-11-21 1997-12-10
JESSIE TODD
Company Secretary 1990-06-23 1997-06-09
OLIVIA CORNACCHIA
Director 1991-04-20 1995-11-01
EDWARD DAVID BRUCE
Director 1990-07-26 1993-08-21
ANDREW BELL CAMERON
Director 1991-04-20 1991-12-18
GEORGE RUTHERFURD RUSSELL
Company Secretary 1990-06-06 1990-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ASHFORD LOCHALSH YOUTH COMMUNITY TRUST Director 2008-10-27 CURRENT 2008-10-27 Converted / Closed
EWAN ALBERT MCCOWEN CURE ENGINEERING LTD Director 2017-12-20 CURRENT 2017-12-20 Active
EWAN ALBERT MCCOWEN COW CAPITAL LTD Director 2017-10-23 CURRENT 2017-10-23 Active
DONA MARGARET MILNE INSPIRING SCOTLAND Director 2015-12-11 CURRENT 2008-05-06 Active
DONA MARGARET MILNE THE CHILDREN'S PARLIAMENT Director 2009-09-30 CURRENT 1996-12-24 Active
AHMED ALI MUMIN AL WAHAB&CO LIMITED Director 2015-05-30 CURRENT 2015-05-27 Dissolved 2016-11-15
DOUGLAS DEREK ORMSTON TYNECASTLE FOOTBALL CLUB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
DAVID STEWART STEWART'S (CATERING) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID STEWART CITY FIX (MAINTENANCE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Dissolved 2018-05-15
DAVID STEWART STEWART (GLASGOW) GROUP LIMITED Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-03-06
DAVID STEWART DAVID STEWART DEVELOPMENT SERVICES LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2015-05-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Youth Scotland: Active Girls Development WorkerEdinburghYouth Scotland, Scotlands national charity for the support and delivery of community based youth work, in partnership with sportscotland the national agency2016-06-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-21DIRECTOR APPOINTED DR JENNIFER CONNIE LONG
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14DIRECTOR APPOINTED MISS HANNAH ELIZABETH MARGARET EATON
2022-11-14DIRECTOR APPOINTED MISS HANNAH ELIZABETH MARGARET EATON
2022-07-26AP01DIRECTOR APPOINTED MRS CAROLINE ANNE PURVIS
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-17TM02Termination of appointment of Ian Mclaughlan on 2022-03-17
2022-03-17AP03Appointment of Mr Michael Gordon Strang as company secretary on 2022-03-15
2022-02-16APPOINTMENT TERMINATED, DIRECTOR EWAN ALBERT MCCOWEN
2022-02-16APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE NELSON
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ALBERT MCCOWEN
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-10RES01ADOPT ARTICLES 10/05/21
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22CH01Director's details changed for Miss Helen Claire Nelson on 2020-12-02
2020-11-16AP01DIRECTOR APPOINTED MRS MAUREEN HERDMAN
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR AHMED ALI MUMIN
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR SCOTT NICOL FINDLAY
2019-11-20AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE GIBSON
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHFORD
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MELODIE CRUMLIN
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOGAN
2018-11-14AP01DIRECTOR APPOINTED MRS LINDA MCGLYNN
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SWANN
2018-06-08AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY MILLER
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MS ALEXANDRA ELISABETH SCOTT MACLEOD
2017-12-22AP01DIRECTOR APPOINTED MRS JUDITH ANDERSON MACDONALD
2017-12-22AP01DIRECTOR APPOINTED MR AHMED ALI MUMIN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROXBURGH
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SZYMOSZOWSKYJ
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALLACE
2017-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MISS HELEN CLAIRE NELSON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS MCGEACHIE
2016-12-14AP01DIRECTOR APPOINTED MRS CLARE SWANN
2016-12-13AP01DIRECTOR APPOINTED MISS EMMIE LEIGH MAIN
2016-12-06AP01DIRECTOR APPOINTED MS DONA MARGARET MILNE
2016-11-24AP01DIRECTOR APPOINTED MR DOUGLAS DEREK ORMSTON
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HYND
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CASEY
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUTCHISON
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA-LOUISE CLAIRE FAY
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE STUART / 20/09/2016
2016-09-20AP01DIRECTOR APPOINTED MRS JAYNE STUART
2016-06-09AR0106/06/16 NO MEMBER LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MCGEACHIE / 01/04/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ROXBURGH / 07/06/2016
2016-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-21RES01ADOPT ARTICLES 04/04/2016
2015-12-04AP01DIRECTOR APPOINTED MR ADAM WILLIAM SZYMOSZOWSKYJ
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAGGERTY
2015-06-08AR0106/06/15 NO MEMBER LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MCGEACHIE / 21/01/2015
2015-04-23AP01DIRECTOR APPOINTED MR EWAN ALBERT MCCOWEN
2015-04-23AP01DIRECTOR APPOINTED MR DAVID STEWART
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR
2014-11-20AP01DIRECTOR APPOINTED MISS NICOLA-LOUISE CLAIRE FAY
2014-11-05AP01DIRECTOR APPOINTED MISS MICHELLE HAGGERTY
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARTIN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MITAN PATEL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COALTER
2014-10-20AUDAUDITOR'S RESIGNATION
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06AR0106/06/14 NO MEMBER LIST
2013-11-30AP01DIRECTOR APPOINTED MR DAVID ASHFORD
2013-11-30AP01DIRECTOR APPOINTED MRS MELODIE CRUMLIN
2013-11-30AP01DIRECTOR APPOINTED MR WILLIAM LOGAN
2013-11-30AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS JACKSON
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GARVEN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NAN MATTHEWS
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-14AP01DIRECTOR APPOINTED MISS JULIE KIRSTEN HUTCHISON
2013-09-12AP01DIRECTOR APPOINTED JANET ROXBURGH
2013-09-12AP01DIRECTOR APPOINTED CLAIRE HELEN WALLACE
2013-09-05AP01DIRECTOR APPOINTED JOSEPH ALFRED COALTER
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY CAROL DOWNIE
2013-09-04AP03SECRETARY APPOINTED MR IAN MCLAUGHLAN
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MITAN SHAILESH KUMAR PATEL / 28/06/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLQUHOUN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CALLIEU
2013-06-11AR0106/06/13 NO MEMBER LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MITAN SHAILESH KUMAR PATEL / 03/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MCGEACHIE / 03/06/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLQUHOUN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CALLIEU
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JACK
2013-04-12AP01DIRECTOR APPOINTED DR DEREK GRANT CASEY
2013-02-05AP01DIRECTOR APPOINTED ROBERT HYND
2013-02-05AP01DIRECTOR APPOINTED WILLIAM STUART INNES
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN BROWN
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MITAN SHAILESH KUMAR PATEL / 29/08/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORRIE
2012-06-11AR0106/06/12 NO MEMBER LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DAWSON
2012-05-22MEM/ARTSARTICLES OF ASSOCIATION
2012-05-22RES01ALTER ARTICLES 30/09/2006
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL NICOL
2012-01-27AP01DIRECTOR APPOINTED MARK THOMAS MCGEACHIE
2012-01-27AP01DIRECTOR APPOINTED MITAN SHAILESH KUMAR PATEL
2012-01-26AP01DIRECTOR APPOINTED MR ALASTAIR COLQUHOUN
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0106/06/11 NO MEMBER LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-01-17AP01DIRECTOR APPOINTED MS NORMA MARTIN
2011-01-12AP01DIRECTOR APPOINTED BARRY JOHN CALLIEU
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TROUP
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KAY
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0106/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STEELE / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL ROSE NICOL / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NAN MCLEAN MATTHEWS / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KAY / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH JACK / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA EVELYN MACKINNON GARVEN / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE PATRICIA DAWSON / 06/06/2010
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YOUTH SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUTH SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-05-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of YOUTH SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for YOUTH SCOTLAND
Trademarks
We have not found any records of YOUTH SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUTH SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as YOUTH SCOTLAND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where YOUTH SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUTH SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUTH SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.