Get an alert when MIDLOTHIAN YOUNG PEOPLE'S ADVICE SERVICE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-16 (in 6mo)

Last made up 2025-11-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cahill Jack Associates Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 22 resigned

Name Role Appointed Born Nationality
EVANS, David Andrew Parry Secretary 2008-09-23 British
BINNS, Alison, Dr Director 2020-02-05 Aug 1966 British
LAW, Derek Director 2024-10-23 Aug 1963 British
MACKENZIE, Isla Louise Director 2024-12-11 Apr 1974 British
MACKENZIE, Mary Elaine Director 2019-12-19 Dec 1951 British
MASSON, Marina Director 2019-12-19 May 1959 British
MCGOVERN, Gillian Director 2016-10-24 Dec 1957 British
RAEBURN, David Kenneth Director 2010-11-17 Mar 1962 British
VINE, Lesedi Director 2024-12-11 Mar 1990 British,American
WYNTER, Guy Richard Pallant Director 2025-09-03 Sep 1971 British
Show 22 resigned officers
Name Role Appointed Resigned
CUNNINGHAM, Diane Secretary 2001-08-31 2007-10-24
HUNTER, Gillian Secretary 1999-10-25 2001-08-01
LUMSDAINE, Colin Secretary 2007-10-24 2008-03-31
BURNETT, Alastair James Director 1999-10-31 2006-10-04
CUNNINGHAM, Diane Director 2000-10-25 2020-02-07
DONALD, Kathleen Alison Director 2007-09-26 2024-12-11
FLORENCE, Alexander Director 1999-10-25 2016-10-24
FULLERTON, David William Director 2016-10-24 2019-12-19
HAGGART, James Alan Elliot Director 2011-11-23 2018-11-22
KETCHEN, James Director 2013-11-13 2014-11-19
MARTIN, Rebecca, Dr Director 2024-10-23 2026-01-18
MATHERS, Judith Director 1999-10-25 2002-05-01
MCDOUGALL, Roy Stewart, Dr Director 2011-11-23 2014-11-19
MCEWAN, Leslie James Director 2009-11-25 2016-10-24
PACEY, Archibald Charles Director 2002-12-16 2008-03-26
PIGOTT, David John Director 2006-04-26 2009-11-25
ROBERTSON, John Director 2009-11-25 2011-11-23
ROWE, Ingrid Director 2000-10-25 2002-10-07
SMART, Lesley Director 2016-10-24 2023-12-13
SYMON, Alan Wilson Director 2013-11-13 2024-12-11
WAQU, Victoria Director 2016-10-24 2019-12-19
WOOD, Fraser Director 2008-11-19 2011-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Gillian Mcgovern Individual Significant influence 2023-12-13 Active
Mr Alan Wilson Symon Individual Significant influence 2016-10-24 Ceased 2023-12-13
Mr David Kenneth Raeburn Individual Significant influence 2016-10-24 Active

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2026-02-06 TM01 officers Termination director company with name termination date PDF
2025-12-11 AA accounts Accounts with accounts type full
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-05 AP01 officers Appoint person director company with name date PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-12-13 AP01 officers Appoint person director company with name date PDF
2024-12-13 AP01 officers Appoint person director company with name date PDF
2024-12-13 TM01 officers Termination director company with name termination date PDF
2024-12-13 TM01 officers Termination director company with name termination date PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-05 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-12-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2023-12-21 AA accounts Accounts with accounts type full
2023-12-19 TM01 officers Termination director company with name termination date PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AA accounts Accounts with accounts type full
2022-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-23 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page