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

PARKHEAD YOUTH PROJECT

PARKHEAD SCHOOLHOUSE 135 WESTMUIR STREET, PARKHEAD, GLASGOW, STRATHCLYDE, G31 5EX,
Company Registration Number
SC240238
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Parkhead Youth Project
PARKHEAD YOUTH PROJECT was founded on 2002-11-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Parkhead Youth Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKHEAD YOUTH PROJECT
 
Legal Registered Office
PARKHEAD SCHOOLHOUSE 135 WESTMUIR STREET
PARKHEAD
GLASGOW
STRATHCLYDE
G31 5EX
Other companies in G31
 
Filing Information
Company Number SC240238
Company ID Number SC240238
Date formed 2002-11-28
Country SCOTLAND
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 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:50:03
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 PARKHEAD YOUTH PROJECT

Current Directors
Officer Role Date Appointed
SHANNON HUGHES
Director 2016-02-15
CAROLINE KENNEDY
Director 2009-12-17
WILLIAM PEARSON
Director 2016-02-15
LYNDA STEWART
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN HART
Director 2009-12-17 2016-02-16
KIERAN HART
Director 2013-12-10 2016-02-16
LOUISE PEARSON
Director 2013-12-10 2015-07-31
CLARE KANE
Director 2009-12-17 2013-12-10
ANN ALLAN
Company Secretary 2006-01-26 2011-11-30
ANN ALLAN
Director 2003-11-25 2011-11-30
ASHLEY ALLAN
Director 2008-01-28 2011-11-30
YVONNE BUTTERLY
Director 2006-01-26 2011-11-30
LINDA NICOLSON
Director 2008-04-01 2011-11-30
FRANK STEWART
Director 2006-01-26 2011-10-31
YVONNE BUTTERFLY
Director 2008-01-28 2009-12-17
CLAIRE DUNN
Director 2008-01-28 2009-12-17
THOMAS LAIDLAW
Director 2006-01-26 2009-12-17
JOHN LOGAN
Director 2006-01-26 2009-12-17
JOSEPH MALCOLMSON
Director 2006-01-26 2009-01-26
ANN O'DONNELL
Director 2008-01-28 2009-01-26
LEEANN ADAIR
Director 2006-01-26 2008-01-26
KELLY BARR
Director 2006-01-26 2008-01-26
KELLY BARR
Director 2003-11-25 2008-01-26
PATTY NELSON
Company Secretary 2003-11-25 2006-01-26
WILLIAM CAIRNS
Director 2002-11-28 2006-01-26
PATTY NELSON
Director 2003-11-25 2006-01-26
ANN O'DONNELL
Director 2002-11-28 2006-01-26
RON ANDERSON
Director 2003-11-25 2005-08-26
CAROLINE CONNELLY
Director 2002-11-28 2004-09-09
SUSAN ANNE MCKEOWN
Director 2002-11-28 2004-09-09
JANE NORTON
Director 2002-11-28 2004-09-09
SUSAN ANNE MCKEOWN
Company Secretary 2002-11-28 2004-02-11
DORIS STEWART
Director 2002-11-28 2004-01-05
BERNEDETTE DEVLIN
Director 2002-11-28 2003-11-25
BRENDA LAWLOR
Director 2002-11-28 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PEARSON MENSELF + Director 2016-03-25 CURRENT 2015-12-16 Active

More director information

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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-08Memorandum articles filed
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KENNEDY
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AP01DIRECTOR APPOINTED MS LOIS MARSHALL
2020-01-08AP01DIRECTOR APPOINTED MR CRAIG THOMSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MS CLAIRE RICHARDS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON HUGHES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 132-134 Westmuir Street Parkhead Glasgow Strathclyde G31 5BW
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-05AP01DIRECTOR APPOINTED MISS SHANNON HUGHES
2016-03-05AP01DIRECTOR APPOINTED MRS LYNDA STEWART
2016-03-05AP01DIRECTOR APPOINTED MR WILLIAM PEARSON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HART
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN HART
2015-11-28AR0128/11/15 NO MEMBER LIST
2015-11-28AR0128/11/15 NO MEMBER LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PEARSON
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14AP01DIRECTOR APPOINTED MS ANGELA WHITE
2014-01-13AR0128/11/13 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MR KIERAN HART
2014-01-13AP01DIRECTOR APPOINTED MISS LOUISE PEARSON
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WILLIAMS
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE KANE
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-12-28AR0128/11/12 NO MEMBER LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STEWART
2012-01-27AR0128/11/11 NO MEMBER LIST
2012-01-17AP01DIRECTOR APPOINTED MISS ZOE WILLIAMS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA NICOLSON
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BUTTERLY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ALLAN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN ALLAN
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY ANN ALLAN
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0128/11/10 NO MEMBER LIST
2011-01-30AP01DIRECTOR APPOINTED MISS CLARE KANE
2011-01-30AP01DIRECTOR APPOINTED MS CAROLINE KENNEDY
2011-01-30AP01DIRECTOR APPOINTED MRS EVELYN HART
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0128/11/09 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA NICOLSON / 17/12/2009
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANN ALLAN / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK STEWART / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGAN / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAIDLAW / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DUNN / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BUTTERLY / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BUTTERFLY / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ALLAN / 17/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ALLAN / 17/12/2009
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BUTTERFLY
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAIDLAW
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNN
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-14363aANNUAL RETURN MADE UP TO 28/11/08
2009-03-14288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MALCOLMSON
2009-03-14288bAPPOINTMENT TERMINATED DIRECTOR ANN O'DONNELL
2009-03-14288bAPPOINTMENT TERMINATED DIRECTOR LEEANN ADAIR
2009-03-14288bAPPOINTMENT TERMINATED DIRECTOR KELLY BARR
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29288aDIRECTOR APPOINTED LINDA NICOLSON
2008-05-29288aDIRECTOR APPOINTED ANN O'DONNELL
2008-05-29288aDIRECTOR APPOINTED YVONNE BUTTERFLY
2008-05-29288aDIRECTOR APPOINTED ASHLEY ALLAN
2008-05-29288aDIRECTOR APPOINTED CLAIRE DUNN
2008-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-14363sANNUAL RETURN MADE UP TO 28/11/07
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363sANNUAL RETURN MADE UP TO 28/11/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10363sANNUAL RETURN MADE UP TO 28/11/05
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARKHEAD YOUTH PROJECT 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 PARKHEAD YOUTH PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKHEAD YOUTH PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PARKHEAD YOUTH PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for PARKHEAD YOUTH PROJECT
Trademarks
We have not found any records of PARKHEAD YOUTH PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKHEAD YOUTH PROJECT. 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 (74990 - Non-trading company) as PARKHEAD YOUTH PROJECT are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARKHEAD YOUTH PROJECT 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 PARKHEAD YOUTH PROJECT 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 PARKHEAD YOUTH PROJECT 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.
    Other companies at postcode G31 5EX