THE YOUNG PROGRAMME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Miss Fiona Catherine Macdonald on 2025-04-01

View Document

14/04/2514 April 2025 Secretary's details changed for Ms Islay Isobel Mcleod on 2025-01-01

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Appointment of Ms Islay Isobel Mcleod as a secretary on 2022-11-19

View Document

11/11/2411 November 2024 Termination of appointment of Fiona Catherine Macdonald as a secretary on 2022-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Termination of appointment of Barbara Millar as a director on 2023-11-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/12/221 December 2022 Appointment of Ms Mairi Clare Rodgers as a director on 2022-11-19

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WINTWORTH GEORGE DESLANDES / 01/01/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLAY ISOBEL MCLEOD / 01/02/2020

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA CATHERINE MACDONALD / 01/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLAY ISOBEL MCLEOD / 01/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CATHERINE MACDONALD / 01/02/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 216 LIBERATOR HOUSE PRESTWICK AIRPORT PRESTWICK SOUTH AYRSHIRE KA9 2PT SCOTLAND

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 217 LIBERATOR HOUSE GLASGOW PRESTWICK AIRPORT PRESTWICK SOUTH AYRSHIRE KA9 2PT

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MS AMANDA JAYNE WILLIAMS

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR WINTWORTH GEORGE DESLANDES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/03/179 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 03/04/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE GRANT

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ALAN THOMAS MCINTYRE

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 03/04/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS BARBARA MILLAR

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS KATHARINE MARY GRANT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 03/04/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED ROY / 30/07/2012

View Document

09/04/139 April 2013 03/04/13 NO MEMBER LIST

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/04/126 April 2012 03/04/12 NO MEMBER LIST

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLAY ISOBEL MCLEOD / 01/04/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM TOP RIGHT 66 JOHN FINNIE STREET KILMARNOCK AYRSHIRE KA1 1BS

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLAY ISOBEL MCLEOD / 04/04/2011

View Document

04/04/114 April 2011 03/04/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISLAY ISOBEL MCLEOD / 07/04/2010

View Document

07/04/107 April 2010 03/04/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

02/04/082 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ISLAY ISOBEL MCLEOD

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

03/04/053 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company