Background WavePink WaveYellow Wave

TEAM SCOTLAND YOUTH TRUST LTD (SC354083)

TEAM SCOTLAND YOUTH TRUST LTD (SC354083) is an active UK company. incorporated on 27 January 2009. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TEAM SCOTLAND YOUTH TRUST LTD has been registered for 17 years. Current directors include BARSBY, Jennifer, CAVANAGH, Michael, DAVIDSON, Jill and 3 others.

Company Number
SC354083
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2009
Age
17 years
Address
Airthrey Castle Hermitage Road, Stirling, FK9 4LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARSBY, Jennifer, CAVANAGH, Michael, DAVIDSON, Jill, FORD, Katharine Ellen, GIDDINS, James, HASTINGS, Andrew Gavin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM SCOTLAND YOUTH TRUST LTD

TEAM SCOTLAND YOUTH TRUST LTD is an active company incorporated on 27 January 2009 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TEAM SCOTLAND YOUTH TRUST LTD was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

SC354083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THE SCOTTISH COMMONWEALTH GAMES YOUTH TRUST
From: 27 January 2009To: 17 September 2024
Contact
Address

Airthrey Castle Hermitage Road University Of Stirling Stirling, FK9 4LA,

Previous Addresses

Gannochy Sports Centre University of Stirling Stirling Stirlingshire FK9 4LA
From: 27 January 2009To: 28 January 2019
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

DOIG, Jon Mark

Active
Hermitage Road, StirlingFK9 4LA
Secretary
Appointed 26 May 2011

BARSBY, Jennifer

Active
Hermitage Road, StirlingFK9 4LA
Born June 1986
Director
Appointed 23 Jan 2020

CAVANAGH, Michael

Active
Hermitage Road, StirlingFK9 4LA
Born June 1958
Director
Appointed 22 Jun 2015

DAVIDSON, Jill

Active
Hermitage Road, StirlingFK9 4LA
Born October 1985
Director
Appointed 26 Feb 2026

FORD, Katharine Ellen

Active
Hermitage Road, StirlingFK9 4LA
Born April 1986
Director
Appointed 06 May 2020

GIDDINS, James

Active
Hermitage Road, StirlingFK9 4LA
Born April 1994
Director
Appointed 26 Feb 2026

HASTINGS, Andrew Gavin

Active
Hermitage Road, StirlingFK9 4LA
Born January 1962
Director
Appointed 19 Mar 2014

BROWN, Douglas Carl Jessen

Resigned
29 Hartington Place, EdinburghEH10 4LF
Secretary
Appointed 27 Jan 2009
Resigned 26 May 2011

BROWN, Douglas Carl Jessen

Resigned
29 Hartington Place, EdinburghEH10 4LF
Born October 1940
Director
Appointed 27 Jan 2009
Resigned 26 May 2011

CARENDUFF, Ryan

Resigned
Hermitage Road, StirlingFK9 4LA
Born September 1988
Director
Appointed 06 May 2020
Resigned 17 Feb 2026

CAVANAGH, Michael

Resigned
23 Clerkington Road, HaddingtonEH41 4EL
Born June 1958
Director
Appointed 27 Jan 2009
Resigned 19 Mar 2014

CHAPMAN, Stephen Kenneth, Professor

Resigned
University Of Stirling, StirlingFK9 4LA
Born May 1959
Director
Appointed 19 Mar 2014
Resigned 04 Mar 2015

HOLMES, Denise

Resigned
Hermitage Road, StirlingFK9 4LA
Born January 1962
Director
Appointed 06 May 2020
Resigned 01 Nov 2023

MACLENNAN, Alasdair

Resigned
Hermitage Road, StirlingFK9 4LA
Born September 1957
Director
Appointed 22 Jun 2015
Resigned 23 Jan 2020

MCCLATCHEY, Caitlin

Resigned
Hermitage Road, StirlingFK9 4LA
Born November 1985
Director
Appointed 23 Sept 2016
Resigned 23 Jan 2020

MCEACHRAN, Colin Neil

Resigned
1 Saxe Coburg Place, EdinburghEH3 5BR
Born January 1940
Director
Appointed 27 Jan 2009
Resigned 26 Jul 2011

MCEWAN, Fiona Christine, Dr

Resigned
Dunarden, Bridge Of WeirPA11 3AT
Born June 1945
Director
Appointed 27 Jan 2009
Resigned 28 May 2015

NICOLSON, Peter Colin

Resigned
67 Netherbank, LibertonEH16 6YR
Born July 1952
Director
Appointed 27 Jan 2009
Resigned 28 May 2015

RHODES, Angela Hilda

Resigned
University Of Stirling, StirlingFK9 4LA
Born July 1965
Director
Appointed 19 Mar 2014
Resigned 18 Dec 2018

SAWERS, Lesley Marie, Professor

Resigned
University Of Stirling, StirlingFK9 4LA
Born January 1959
Director
Appointed 19 Mar 2014
Resigned 17 Nov 2015

Persons with significant control

1

Gannochy Sports Centre, StirlingFK9 4LA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Incorporation Company
27 January 2009
NEWINCIncorporation