Background WavePink WaveYellow Wave

KIRKCALDY YMCA (SC251119)

KIRKCALDY YMCA (SC251119) is an active UK company. incorporated on 13 June 2003. with registered office in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KIRKCALDY YMCA has been registered for 22 years. Current directors include BURNS, Brendan, CONNELLY, Euan, EASTON, Liz and 6 others.

Company Number
SC251119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2003
Age
22 years
Address
Kirkcaldy Ymca, Kirkcaldy, KY2 5UA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BURNS, Brendan, CONNELLY, Euan, EASTON, Liz, FRASER, Anne, MACRAE, Lindsey, MELVILLE, Archie, SCOTT, Graham, TORRANCE, David Herd, URQUHART, Ian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKCALDY YMCA

KIRKCALDY YMCA is an active company incorporated on 13 June 2003 with the registered office located in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KIRKCALDY YMCA was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

SC251119

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

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Kirkcaldy Ymca Hendry Crescent, Valley Gardens Kirkcaldy, KY2 5UA,

Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Sept 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MELVILLE, Archie

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Secretary
Appointed 01 Jul 2024

BURNS, Brendan

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born December 1999
Director
Appointed 06 Aug 2025

CONNELLY, Euan

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born September 1991
Director
Appointed 23 Sept 2023

EASTON, Liz

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born August 1965
Director
Appointed 10 Nov 2022

FRASER, Anne

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born September 1975
Director
Appointed 30 Jun 2024

MACRAE, Lindsey

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born September 1984
Director
Appointed 06 Aug 2025

MELVILLE, Archie

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born April 1966
Director
Appointed 30 Jun 2024

SCOTT, Graham

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born November 1958
Director
Appointed 28 Nov 2018

TORRANCE, David Herd

Active
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born March 1961
Director
Appointed 28 Nov 2018

URQUHART, Ian

Active
Hendry Crescent, KirkcaldyKY2 5UA
Born June 1966
Director
Appointed 10 Nov 2022

CAMPBELL, Nikki

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Secretary
Appointed 12 Jun 2019
Resigned 04 Jun 2020

KELLY, Deborah

Resigned
Orchard Terrace, BurntislandKY3 9XU
Secretary
Appointed 20 Sept 2023
Resigned 30 Jun 2024

MAIN, Robert

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Secretary
Appointed 04 Jun 2020
Resigned 04 Nov 2021

MAIN, Robert

Resigned
28 Mellerstain Road, KirkcaldyKY2 6UA
Secretary
Appointed 27 Oct 2003
Resigned 12 Jun 2019

SELBIE, Kenneth James

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Secretary
Appointed 03 Nov 2021
Resigned 20 Sept 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

AIRD, Robert Lindsay Brockie

Resigned
15 Linton Court, FifeKY3 9YH
Born June 1957
Director
Appointed 27 Oct 2003
Resigned 30 Sept 2007

ANDERSON, James Watson

Resigned
15 Linn Place, KirkcaldyKY2 6JA
Born November 1944
Director
Appointed 27 Oct 2003
Resigned 30 Sept 2007

CAMPBELL, Nikki

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born May 1987
Director
Appointed 28 Nov 2018
Resigned 01 Feb 2023

CLARK, John Gilmour

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born February 1959
Director
Appointed 28 Nov 2018
Resigned 10 Aug 2022

HEWSON, Robert Campbell

Resigned
6 West Albert Road, KirkcaldyKY1 1DL
Born May 1929
Director
Appointed 27 Oct 2003
Resigned 31 Oct 2006

KELLY, Deborah

Resigned
Orchard Terrace, BurntislandKY3 9XU
Born August 1968
Director
Appointed 20 Sept 2023
Resigned 30 Jun 2024

KILGOUR, Robert

Resigned
9 Denburn Place, KirkcaldyKY2 5BL
Born October 1941
Director
Appointed 27 Oct 2003
Resigned 20 Sept 2023

LAWRIE, James

Resigned
1 Lomond Gardens, KirkcaldyKY2 6AE
Born June 1931
Director
Appointed 27 Oct 2003
Resigned 07 Jul 2005

MAIN, Robert

Resigned
28 Mellerstain Road, KirkcaldyKY2 6UA
Born December 1953
Director
Appointed 27 Oct 2003
Resigned 23 Dec 2023

MELVILLE, Archie

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born April 1966
Director
Appointed 25 Sept 2019
Resigned 10 Aug 2022

PHILLIPS, Thomas

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born January 1963
Director
Appointed 28 Nov 2018
Resigned 17 Sept 2019

RUSSELL, Karen Marie

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born January 1987
Director
Appointed 23 Sept 2023
Resigned 06 Aug 2025

SELBIE, Kenneth James

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born July 1981
Director
Appointed 28 Nov 2018
Resigned 20 Sept 2023

SIM, Tessa Melynda

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born March 1990
Director
Appointed 12 Jun 2019
Resigned 10 Aug 2022

SOPER, Alice Eckford

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born January 1949
Director
Appointed 28 Nov 2018
Resigned 25 Sept 2019

STEELE, Robert Stewart

Resigned
Oakview, FifeKY15 7DA
Born July 1949
Director
Appointed 27 Oct 2003
Resigned 06 Aug 2025

WARBURTON, Kirsten

Resigned
Kirkcaldy Ymca, KirkcaldyKY2 5UA
Born November 1992
Director
Appointed 28 Nov 2018
Resigned 01 Feb 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Resolution
14 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
410(Scot)410(Scot)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation