Background WavePink WaveYellow Wave

FET-LOR YOUTH CLUB (SC179111)

FET-LOR YOUTH CLUB (SC179111) is an active UK company. incorporated on 25 September 1997. with registered office in 122 Crewe Road South. The company operates in the Education sector, engaged in other education n.e.c.. FET-LOR YOUTH CLUB has been registered for 28 years. Current directors include FLYNN, Austin, HARRISON, Helen Fraser, MACLEOD, Ian Robert and 1 others.

Company Number
SC179111
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 1997
Age
28 years
Address
122 Crewe Road South, EH4 2NY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FLYNN, Austin, HARRISON, Helen Fraser, MACLEOD, Ian Robert, THOMPSON, Keith Ritchie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FET-LOR YOUTH CLUB

FET-LOR YOUTH CLUB is an active company incorporated on 25 September 1997 with the registered office located in 122 Crewe Road South. The company operates in the Education sector, specifically engaged in other education n.e.c.. FET-LOR YOUTH CLUB was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

SC179111

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

122 Crewe Road South Edinburgh , EH4 2NY,

Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 15
Loan Secured
Jun 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FLYNN, Austin

Active
Alfred Place, EdinburghEH9 1RX
Born October 1967
Director
Appointed 01 Sept 2022

HARRISON, Helen Fraser

Active
Carrington Road, EdinburghEH4 1QX
Born August 1969
Director
Appointed 11 Dec 2019

MACLEOD, Ian Robert

Active
Inverleith Terrace, EdinburghEH3 5NS
Born October 1961
Director
Appointed 01 Oct 2022

THOMPSON, Keith Ritchie

Active
122 Crewe Road SouthEH4 2NY
Born July 1967
Director
Appointed 06 Mar 2019

ARMSTRONG, Patricia Ann

Resigned
40 Silverknowes Gardens, EdinburghEH4 5NB
Secretary
Appointed 10 Jul 2002
Resigned 02 Nov 2010

REITH, David Stewart

Resigned
Woodside House, GladsmuirEH33 2AL
Secretary
Appointed 25 Sept 1997
Resigned 10 Jul 2002

ARMSTRONG, Patricia Ann

Resigned
40 Silverknowes Gardens, EdinburghEH4 5NB
Born November 1960
Director
Appointed 10 Jul 2002
Resigned 02 Nov 2010

BARRIE, Andrew

Resigned
122 Crewe Road SouthEH4 2NY
Born August 1958
Director
Appointed 10 Jul 2002
Resigned 10 Sept 2025

BUDGE, Keith Joseph

Resigned
Loretto, MusselburghEH21 7RE
Born May 1957
Director
Appointed 17 Nov 1997
Resigned 15 Nov 2000

GREGOR, Anna, Dr

Resigned
122 Crewe Road SouthEH4 2NY
Born August 1948
Director
Appointed 05 Sept 2018
Resigned 01 Nov 2025

HAWLEY, Graham Robert Warder, Dr

Resigned
122 Crewe Road SouthEH4 2NY
Born August 1964
Director
Appointed 19 Nov 2014
Resigned 10 Sept 2025

HOGAN, Peter Anthony

Resigned
1-7 Linkfield Road, MusselburghEH21 7RE
Born November 1960
Director
Appointed 16 Nov 2009
Resigned 30 Apr 2013

JOHNSTON, Alan Charles Macpherson

Resigned
3 Circus Gardens, EdinburghEH3 6TN
Born January 1942
Director
Appointed 05 Mar 1998
Resigned 14 Jun 2008

MARTIN, Robert Logan

Resigned
Kilduff House, North BerwickEH39 5BD
Born July 1950
Director
Appointed 16 Nov 2009
Resigned 25 Nov 2012

MAVOR, Michael Barclay

Resigned
Headmasterhouse, MusselburghEH21 7AF
Born January 1947
Director
Appointed 12 Nov 2001
Resigned 29 Sept 2008

NASON, Jonathon Henry, Major

Resigned
1 Tipperlinn Road, EdinburghEH10 5ET
Born April 1933
Director
Appointed 25 Sept 1997
Resigned 15 Nov 1999

REITH, David Stewart

Resigned
Woodside House, GladsmuirEH33 2AL
Born April 1951
Director
Appointed 25 Sept 1997
Resigned 10 Jul 2002

ROSS, Simon Robert Alexander

Resigned
122 Crewe Road SouthEH4 2NY
Born February 1969
Director
Appointed 04 Dec 2017
Resigned 10 Sept 2025

SALVESEN, Alastair Eric Hotson

Resigned
122 Crewe Road SouthEH4 2NY
Born July 1941
Director
Appointed 05 Mar 1998
Resigned 09 Feb 2022

SPENS, Michael Colin Barkley

Resigned
Fettes College Carrington Road, EdinburghEH4 1QX
Born September 1950
Director
Appointed 16 Nov 1998
Resigned 30 Oct 2017

STANFORD, Geoffrey Edmund Orfeur

Resigned
122 Crewe Road SouthEH4 2NY
Born March 1971
Director
Appointed 06 Nov 2017
Resigned 30 Jun 2019

SUMMERHAYES, Linda

Resigned
Crewe Road South, EdinburghEH4 2NY
Born October 1973
Director
Appointed 05 Sept 2019
Resigned 01 Feb 2026

THYNE, Malcolm Tod

Resigned
Fettes College Carrington Road, EdinburghEH4 1QX
Born November 1942
Director
Appointed 17 Nov 1997
Resigned 31 Aug 1998

YOUNG, Eric Macfie

Resigned
122 Crewe Road SouthEH4 2NY
Born October 1955
Director
Appointed 25 Nov 2012
Resigned 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Resolution
18 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
6 January 2003
287Change of Registered Office
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation