Background WavePink WaveYellow Wave

CONNECT BERWICKSHIRE YOUTH PROJECT (SC445497)

CONNECT BERWICKSHIRE YOUTH PROJECT (SC445497) is an active UK company. incorporated on 19 March 2013. with registered office in Duns. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONNECT BERWICKSHIRE YOUTH PROJECT has been registered for 13 years. Current directors include BRIMS, Martin Dallas, HADSHAR, Catherine, HENRY, William Edward and 1 others.

Company Number
SC445497
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2013
Age
13 years
Address
Duns Youth Centre, Duns, TD11 3AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRIMS, Martin Dallas, HADSHAR, Catherine, HENRY, William Edward, NIXON, Stuart John Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT BERWICKSHIRE YOUTH PROJECT

CONNECT BERWICKSHIRE YOUTH PROJECT is an active company incorporated on 19 March 2013 with the registered office located in Duns. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONNECT BERWICKSHIRE YOUTH PROJECT was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

SC445497

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

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Duns Youth Centre 14 South Street Duns, TD11 3AH,

Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRIMS, Martin Dallas

Active
14 South Street, DunsTD11 3AH
Born December 1967
Director
Appointed 13 Sept 2016

HADSHAR, Catherine

Active
14 South Street, DunsTD11 3AH
Born February 1957
Director
Appointed 01 May 2014

HENRY, William Edward

Active
14 South Street, DunsTD11 3AH
Born September 1964
Director
Appointed 13 Dec 2016

NIXON, Stuart John Francis

Active
14 South Street, DunsTD11 3AH
Born February 1971
Director
Appointed 01 Nov 2014

MYER, Timothy Ernest

Resigned
14 South Street, DunsTD11 3AH
Secretary
Appointed 01 May 2014
Resigned 07 May 2018

STEWART, Joan

Resigned
14 South Street, DunsTD11 3AH
Secretary
Appointed 01 Apr 2014
Resigned 01 May 2014

GILLIE, Janice

Resigned
14 South Street, DunsTD11 3AH
Born January 1958
Director
Appointed 19 Mar 2013
Resigned 06 Sept 2022

HARVEY, Jane Margaret

Resigned
14 South Street, DunsTD11 3AH
Born June 1958
Director
Appointed 01 May 2013
Resigned 10 Nov 2016

MYER, Timothy Ernest

Resigned
14 South Street, DunsTD11 3AH
Born July 1954
Director
Appointed 19 Mar 2013
Resigned 07 May 2018

PAWLEY, Johanna

Resigned
14 South Street, DunsTD11 3AH
Born August 1965
Director
Appointed 25 Jan 2017
Resigned 16 Sept 2020

RICHARDSON, Jonathan Guy

Resigned
14 South Street, DunsTD11 3AH
Born May 1947
Director
Appointed 30 Jun 2017
Resigned 18 Aug 2021

ROBERTSON, Stuart Lamond

Resigned
14 South Street, DunsTD11 3AH
Born August 1962
Director
Appointed 12 Jun 2013
Resigned 26 Mar 2014

STEWART, Joan

Resigned
14 South Street, DunsTD11 3AH
Born November 1963
Director
Appointed 01 Apr 2014
Resigned 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Memorandum Articles
31 May 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
9 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Incorporation Company
19 March 2013
NEWINCIncorporation