Company NameLesbian, Gay & Bisexual Community Project Limited
DirectorsJohn Hein and Lisa Victoria McKinney
Company StatusActive
Company NumberSC163596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Hein
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed02 June 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Director NameMrs Lisa Victoria McKinney
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
NameEmma Sarah Louise Porter
StatusCurrent
Appointed13 March 2020(24 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameTimothy Martin Hopkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleUniveristy Lecturer
Correspondence Address2 Albert Place
Edinburgh
EH7 5HN
Scotland
Director NamePaul John Simon Bryan-Ivison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleAdvertising Manager
Correspondence Address9/7 Grindlay Street
Edinburgh
EH3 9AT
Scotland
Director NameIan Campbell Dunn
Date of BirthMay 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Secretary NameTimothy Martin Hopkins
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Albert Place
Edinburgh
EH7 5HN
Scotland
Director NameBrian Dempsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address7 Drumdryan Street
Edinburgh
EH3 9JZ
Scotland
Director NameCharles Alexander Colquhoun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 24 May 1997)
RoleStudent (Multimedia)
Correspondence Address30 Gayfield Square
Edinburgh
Lothian
EH1 3PA
Scotland
Director NameWilliam McKee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 24 May 1997)
RoleCompany Director
Correspondence Address36 Rankin Avenue
Edinburgh
Lothian
EH9 3DB
Scotland
Director NameRalph Simmonds
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 24 May 1997)
RoleRetired
Correspondence Address15 Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Director NameAlison Katherine Fearnley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1997)
RoleInformation Officer
Correspondence Address58 Robbs Loan
Edinburgh
EH14 1SL
Scotland
Secretary NameRalph Simmonds
NationalityBritish
StatusResigned
Appointed17 November 1996(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 1997)
RoleRetired
Correspondence Address15 Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Director NameAlexander Stephen Deary
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1997)
RoleLocal Government
Correspondence Address71 East March Street
Kirkcaldy
Fife
KY1 2DN
Scotland
Director NameMr George Herron
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleChef
Correspondence Address4 1f1
Ramsay Place
Edinburgh
EH15 1JD
Scotland
Director NameRobert Edward Nunn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 August 1997)
RoleManager
Correspondence Address25/6 West Pilton Park
Edinburgh
EH4 4DU
Scotland
Secretary NameMr John Hein
NationalityScottish
StatusResigned
Appointed02 June 1997(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Director NameJeffrey Evan Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address35/5
Clovenstone Drive
Edinburgh
Lothian
EH14 3BE
Scotland
Director NamePaul John Simon Bryan-Ivison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleSelf Employed
Correspondence AddressC/O Boyle
16 Botanic Crescent
Glasgow
G20 8QJ
Scotland
Director NameMiss Fiona Horne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Sixth Street
Newtongrange
EH22 4JY
Scotland
Director NameJulia Guy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1999)
RoleManager
Correspondence Address66 Brunswick Street
Edinburgh
EH7 5HU
Scotland
Director NamePeter Spink Holt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2002)
RoleCompany Director
Correspondence Address50 Broughton Road
Edinburgh
Midlothian
EH7 4EE
Scotland
Director NameScott Gausden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2001)
RoleManager
Correspondence Address105/8 Granton Road
Edinburgh
EH5 3NJ
Scotland
Director NameHeather White
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(6 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185/2 Broughton Road
Edinburgh
Lothians
EH7 4LN
Scotland
Director NameMr Peter John McDougall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2006(10 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
Lothian
EH1 3SA
Scotland

Contact

Telephone0131 5569471
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£24,089
Net Worth£167,593
Cash£6,139
Current Liabilities£17,722

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2019 (5 years, 2 months ago)
Next Return Due6 March 2020 (overdue)

Charges

7 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement subjects known as and forming 58 & 60 broughton street, edinburgh.
Outstanding
11 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office suite 5, 39-40 commercial street, edinburgh.
Outstanding
22 September 1998Delivered on: 2 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58A-60 broughton street,edinburgh.
Outstanding
22 September 1998Delivered on: 29 September 1998
Persons entitled: John Hein

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The basement and ground floor premises known as 58A & 60 broughton street, edinburgh.
Outstanding

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
31 March 2021Satisfaction of charge 4 in full (1 page)
29 April 2020Appointment of judicial factor (1 page)
4 March 2020Registered office address changed from 58a Broughton Street Edinburgh Lothian, EH1 3SA to 21 York Place Edinburgh EH1 3EN on 4 March 2020 (2 pages)
3 March 2020Appointment of judicial factor (1 page)
3 March 2020Appointment of Emma Sarah Louise Porter as a judicial factor on 3 March 2020 (2 pages)
30 January 2020Cessation of Peter John Mcdougall as a person with significant control on 20 January 2020 (1 page)
30 January 2020Termination of appointment of Peter John Mcdougall as a director on 20 January 2020 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
22 February 2018Notification of Lisa Victoria Mckinney as a person with significant control on 10 November 2017 (2 pages)
22 February 2018Cessation of Heather White as a person with significant control on 10 November 2017 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 February 2018Termination of appointment of John Hein as a secretary on 7 February 2018 (1 page)
19 February 2018Termination of appointment of Heather White as a director on 7 February 2018 (1 page)
19 November 2017Notice of removal of a director (1 page)
19 November 2017Appointment of Miss Lisa Victoria Mckinney as a director on 10 November 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
22 June 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (1 page)
14 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
14 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (5 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (5 pages)
6 May 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
6 May 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
25 February 2015Annual return made up to 21 February 2015 no member list (5 pages)
25 February 2015Annual return made up to 21 February 2015 no member list (5 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
3 March 2014Annual return made up to 21 February 2014 no member list (5 pages)
3 March 2014Annual return made up to 21 February 2014 no member list (5 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
26 February 2013Annual return made up to 21 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 21 February 2013 no member list (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
27 February 2012Annual return made up to 21 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 21 February 2012 no member list (5 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
13 March 2011Annual return made up to 21 February 2011 no member list (5 pages)
13 March 2011Annual return made up to 21 February 2011 no member list (5 pages)
12 April 2010Annual return made up to 21 February 2010 no member list (4 pages)
12 April 2010Annual return made up to 21 February 2010 no member list (4 pages)
9 April 2010Director's details changed for John Hein on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John Hein on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John Hein on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
26 March 2009Annual return made up to 21/02/09 (3 pages)
26 March 2009Annual return made up to 21/02/09 (3 pages)
4 December 2008Director's change of particulars / heather white / 20/01/2008 (1 page)
4 December 2008Director's change of particulars / peter mcdougall / 01/01/2008 (2 pages)
4 December 2008Director's change of particulars / peter mcdougall / 01/01/2008 (2 pages)
4 December 2008Director's change of particulars / heather white / 20/01/2008 (1 page)
4 December 2008Annual return made up to 21/02/08 (3 pages)
4 December 2008Annual return made up to 21/02/08 (3 pages)
3 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
23 April 2007Annual return made up to 21/02/07 (2 pages)
23 April 2007Annual return made up to 21/02/07 (2 pages)
31 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
31 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
31 July 2006Annual return made up to 21/02/06 (2 pages)
31 July 2006Annual return made up to 21/02/06 (2 pages)
15 May 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
15 May 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
12 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 2004Partial exemption accounts made up to 30 June 2003 (13 pages)
16 August 2004Partial exemption accounts made up to 30 June 2003 (13 pages)
27 February 2004Annual return made up to 21/02/04 (4 pages)
27 February 2004Annual return made up to 21/02/04 (4 pages)
25 September 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
25 September 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
8 April 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
1 May 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
1 May 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002Annual return made up to 21/02/02 (4 pages)
16 April 2002Annual return made up to 21/02/02 (4 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
19 July 2001Partial exemption accounts made up to 30 June 2000 (11 pages)
19 July 2001Partial exemption accounts made up to 30 June 2000 (11 pages)
21 February 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2000Full accounts made up to 30 June 1999 (11 pages)
31 October 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Annual return made up to 21/02/00 (4 pages)
29 February 2000Annual return made up to 21/02/00 (4 pages)
16 May 1999Full accounts made up to 30 June 1998 (11 pages)
16 May 1999Full accounts made up to 30 June 1998 (11 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
2 October 1998Partic of mort/charge * (5 pages)
2 October 1998Partic of mort/charge * (5 pages)
29 September 1998Partic of mort/charge * (8 pages)
29 September 1998Partic of mort/charge * (8 pages)
11 June 1998Annual return made up to 21/02/98 (6 pages)
11 June 1998Annual return made up to 21/02/98 (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
15 April 1997Annual return made up to 21/02/97 (6 pages)
15 April 1997Annual return made up to 21/02/97 (6 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996Accounting reference date notified as 30/06 (1 page)
21 February 1996Incorporation (19 pages)
21 February 1996Incorporation (19 pages)