Background WavePink WaveYellow Wave

YMCA GLENROTHES (SC283415)

YMCA GLENROTHES (SC283415) is an active UK company. incorporated on 19 April 2005. with registered office in Glenrothes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YMCA GLENROTHES has been registered for 20 years. Current directors include BAKER, John Bryan, BOWRING, Chris, BUTTER, Pamela and 5 others.

Company Number
SC283415
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2005
Age
20 years
Address
1 North Street, Glenrothes, KY7 5PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, John Bryan, BOWRING, Chris, BUTTER, Pamela, CUNNINGHAM, George James, DILLON, Gerry, Reverend, HAWKER, Iain, MACDONALD, Cairinne, RICHARDS, Elaine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA GLENROTHES

YMCA GLENROTHES is an active company incorporated on 19 April 2005 with the registered office located in Glenrothes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YMCA GLENROTHES was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC283415

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

Age

20 Years

Incorporated 19 April 2005

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 12 June 2025 (9 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

GLENROTHES YOUNG MEN'S CHRISTIAN ASSOCIATION AND YOUNG WOMEN'S CHRISTIAN ASSOCIATION
From: 19 April 2005To: 21 March 2013
Contact
Address

1 North Street Glenrothes, KY7 5PP,

Previous Addresses

Ymca Glenrothes North Street Glenrothes Fife Scotland
From: 3 May 2016To: 1 March 2019
Ymca Glenrothes North Street Glenrothes Fife KY7 5PP
From: 15 May 2013To: 3 May 2016
Glenrothes Ymca North Street Glenrothes KY7 5PP
From: 19 April 2005To: 15 May 2013
Timeline

52 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 20
Director Left
Jul 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAKER, John Bryan

Active
North Street, GlenrothesKY7 5PP
Born March 1969
Director
Appointed 08 Jun 2023

BOWRING, Chris

Active
North Street, GlenrothesKY7 5PP
Born August 1959
Director
Appointed 06 Jun 2017

BUTTER, Pamela

Active
North Street, GlenrothesKY7 5PP
Born August 1959
Director
Appointed 06 Jun 2024

CUNNINGHAM, George James

Active
North Street, GlenrothesKY7 5PP
Born April 1957
Director
Appointed 26 May 2015

DILLON, Gerry, Reverend

Active
North Street, GlenrothesKY7 5PP
Born May 1974
Director
Appointed 14 Sept 2022

HAWKER, Iain

Active
North Street, GlenrothesKY7 5PP
Born February 1971
Director
Appointed 27 Oct 2020

MACDONALD, Cairinne

Active
North Street, GlenrothesKY7 5PP
Born September 1995
Director
Appointed 05 Jun 2025

RICHARDS, Elaine

Active
North Street, GlenrothesKY7 5PP
Born January 1964
Director
Appointed 05 Jun 2025

CRAIK, William Robert

Resigned
11 West Park Road, Newport On TayDD6 8NP
Secretary
Appointed 19 Apr 2005
Resigned 07 Jun 2012

HILL, Mary Barbara

Resigned
North Street, GlenrothesKY7 5PP
Secretary
Appointed 07 Jun 2012
Resigned 27 Oct 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 19 Apr 2005

ADAMSON, Catherine Mary

Resigned
North Street, Glenrothes
Born September 1948
Director
Appointed 30 Jun 2009
Resigned 04 Jun 2018

ALLAN, Joy

Resigned
3 Taylor Drive, GlenrothesKY7 4EX
Born February 1927
Director
Appointed 19 Apr 2005
Resigned 28 Nov 2006

ANDERSON, Penelope Ann

Resigned
3 Boyes Path, GlenrothesKY6 2BA
Born May 1947
Director
Appointed 26 Apr 2005
Resigned 23 Feb 2010

BAKER, John Bryan

Resigned
North Street, GlenrothesKY7 5PP
Born March 1969
Director
Appointed 01 May 2013
Resigned 14 Sept 2022

BERTRAM, Alan

Resigned
35 Dronachy Road, KirkcaldyKY2 5QL
Born December 1941
Director
Appointed 19 Apr 2005
Resigned 03 Jun 2008

CATION, Laura Margaret

Resigned
Broad Wynd, West WemyssKY1 4ST
Born April 1974
Director
Appointed 28 Sept 2007
Resigned 24 Nov 2009

CRAIK, William Robert

Resigned
North Street, Glenrothes
Born November 1948
Director
Appointed 06 Jun 2013
Resigned 04 May 2016

CRAIK, William Robert

Resigned
11 West Park Road, Newport On TayDD6 8NP
Born November 1948
Director
Appointed 19 Apr 2005
Resigned 07 Jun 2012

CURRIE, Oliver

Resigned
21 Liberton Drive, GlenrothesKY6 3PB
Born February 1940
Director
Appointed 26 Apr 2005
Resigned 31 May 2007

DOBIE, Susan

Resigned
North Street, GlenrothesKY7 5PP
Born December 1951
Director
Appointed 01 Jun 2010
Resigned 24 Feb 2015

HAILEY, Timothy William

Resigned
North Street, Glenrothes
Born January 1947
Director
Appointed 30 Sept 2008
Resigned 04 Jun 2018

HEAPY, Andrew Wesley

Resigned
North Street, GlenrothesKY7 5PP
Born June 1967
Director
Appointed 04 Jun 2018
Resigned 27 Nov 2024

HEAPY, Andrew Wesley

Resigned
North Street, Glenrothes
Born June 1967
Director
Appointed 07 Dec 2010
Resigned 06 Jun 2017

HENDERSON, Iain Ronald

Resigned
North Street, GlenrothesKY7 5PP
Born May 1972
Director
Appointed 06 Jun 2017
Resigned 08 Jun 2023

HENDERSON, Iain Ronald

Resigned
North Street, Glenrothes
Born May 1972
Director
Appointed 01 Jun 2010
Resigned 17 Aug 2016

JOHNSON, Richard

Resigned
North Street, GlenrothesKY7 5PP
Born October 1955
Director
Appointed 14 Sept 2022
Resigned 24 Feb 2026

JOHNSTON, Elizabeth

Resigned
11 Rimbleton Avenue, GlenrothesKY6 2AS
Born January 1954
Director
Appointed 26 Apr 2005
Resigned 07 Jun 2012

JONES, Richard Thonley

Resigned
6 The Orchard, LeslieKY6 3AJ
Born December 1945
Director
Appointed 26 Apr 2005
Resigned 07 Jun 2012

KHALEEL, Fawad, Dr

Resigned
North Street, GlenrothesKY7 5PP
Born February 1981
Director
Appointed 14 Sept 2022
Resigned 05 Jun 2025

KOROL, Robert Michael

Resigned
23 Formonthills Road, GlenrothesKY6 3EF
Born April 1958
Director
Appointed 28 Sept 2007
Resigned 29 Jan 2008

LAING, Irene

Resigned
North Street, GlenrothesKY7 5PP
Born July 1960
Director
Appointed 06 Jun 2017
Resigned 08 Apr 2021

LATTO, Catherine Brack

Resigned
183 Waverley Drive, GlenrothesKY6 2NA
Born August 1929
Director
Appointed 19 Apr 2005
Resigned 23 Feb 2010

LEWIS, James Glanville

Resigned
34 Stroma Way, GlenrothesKY7 6RD
Born July 1923
Director
Appointed 19 Apr 2005
Resigned 07 Jun 2012

NICHOLAS, Donna

Resigned
North Street, Glenrothes
Born April 1980
Director
Appointed 06 Jun 2017
Resigned 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Memorandum Articles
13 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 October 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Memorandum Articles
22 August 2016
MAMA
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Memorandum Articles
10 June 2015
MAMA
Resolution
10 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2013
RESOLUTIONSResolutions
Resolution
14 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Memorandum Articles
20 April 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
23 July 2007
AAMDAAMD
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Resolution
21 April 2005
RESOLUTIONSResolutions
Incorporation Company
19 April 2005
NEWINCIncorporation