Company NameOffenders Project Limited
Company StatusDissolved
Company NumberSC144497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1993(30 years, 10 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Director NameMr David Douglas Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2002(8 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 19 June 2015)
RoleFinance Consultant
Country of ResidenceScotland
Correspondence Address43 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusClosed
Appointed20 May 1993(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameWilliam Kinder McGibbon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Broom Court 256mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameDerek Alexander Scott Watt
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleRetired
Correspondence Address14 Lewis Road
Greenock
Renfrewshire
PA16 9AW
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£34,781
Cash£34,781

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Termination of appointment of William Kinder Mcgibbon as a director on 4 December 2013 (1 page)
20 May 2014Termination of appointment of William Kinder Mcgibbon as a director on 4 December 2013 (1 page)
20 May 2014Termination of appointment of William Kinder Mcgibbon as a director on 4 December 2013 (1 page)
20 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
28 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
26 May 2012Director's details changed for Mr David Douglas Griffin on 30 June 2011 (2 pages)
26 May 2012Director's details changed for Mr David Douglas Griffin on 30 June 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
31 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
6 June 2010Director's details changed for William Kinder Mcgibbon on 20 May 2010 (2 pages)
6 June 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Mr David Douglas Griffin on 17 March 2002 (1 page)
6 June 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 20 May 2010 (2 pages)
6 June 2010Director's details changed for William Kinder Mcgibbon on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Howard Alexander Peebles on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Mr David Douglas Griffin on 17 March 2002 (1 page)
6 June 2010Director's details changed for Howard Alexander Peebles on 20 May 2010 (2 pages)
6 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 June 2009Annual return made up to 20/05/09 (3 pages)
6 June 2009Annual return made up to 20/05/09 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Annual return made up to 20/05/08 (3 pages)
16 June 2008Annual return made up to 20/05/08 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Director resigned
(5 pages)
14 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Director resigned
(5 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 May 2005Annual return made up to 20/05/05 (5 pages)
26 May 2005Annual return made up to 20/05/05 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 May 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 May 2003Annual return made up to 20/05/03 (5 pages)
22 May 2003Annual return made up to 20/05/03 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Annual return made up to 20/05/02 (4 pages)
7 June 2002Annual return made up to 20/05/02 (4 pages)
7 June 2002New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 June 2001Annual return made up to 20/05/01 (4 pages)
1 June 2001Annual return made up to 20/05/01 (4 pages)
24 October 2000 (3 pages)
24 October 2000 (3 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
6 June 2000Annual return made up to 20/05/00 (4 pages)
6 June 2000Annual return made up to 20/05/00 (4 pages)
21 June 1999Annual return made up to 20/05/99 (4 pages)
21 June 1999Annual return made up to 20/05/99 (4 pages)
2 December 1998Full accounts made up to 31 May 1998 (11 pages)
2 December 1998Full accounts made up to 31 May 1998 (11 pages)
10 August 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Full accounts made up to 31 May 1997 (9 pages)
11 November 1997Full accounts made up to 31 May 1997 (9 pages)
4 July 1997Annual return made up to 20/05/97 (4 pages)
4 July 1997Annual return made up to 20/05/97 (4 pages)
5 March 1997Full accounts made up to 31 May 1996 (8 pages)
5 March 1997Full accounts made up to 31 May 1996 (8 pages)
9 July 1996Annual return made up to 20/05/96 (4 pages)
9 July 1996Annual return made up to 20/05/96 (4 pages)
14 March 1996 (3 pages)
14 March 1996 (3 pages)
20 May 1993Incorporation (25 pages)
20 May 1993Incorporation (25 pages)