Company NameThe Muirhead Outreach Project Limited
Company StatusActive
Company NumberSC268137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2004(19 years, 11 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 NameMrs Linda Yorke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address7 Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Julie Mary Young
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address155 Altyre Avenue
Glenrothes
KY7 4PZ
Scotland
Director NameMiss Kylie Robinson-Christie
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RolePolice Officer
Country of ResidenceScotland
Correspondence Address11 York Place West Shore Road
Newburgh
Fife
KY14 2AG
Scotland
Director NameDouglas Withers
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Manager, Strategic Sourcing
Country of ResidenceScotland
Correspondence AddressLeviton Manufacturing Uk Ltd Viewfield Industrial
Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameDiane Mackenzie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleConsultant Complementary Thera
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Pate House
Erskine Brae, Culross
Fife
KY12 8HZ
Scotland
Director NameDorothy Markham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleUnit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClardale
High Street
Falkland
Fife
KY15 7BU
Scotland
Director NameMs Claire Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 08 December 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressEast Cottage
Cupar
Fife
KY15 7JH
Scotland
Director NameMs Jennifer Marjorie Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pentland House Saltire Court
Glenrothes
Fife
KY6 2AH
Scotland
Director NameDianne MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMrs Patricia Gourlay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2018)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address45 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameBryan Ritchie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameHeather Janis Reid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2016)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address8 Pentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Robert John Bazley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Pentland Court Pentland Court
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Janet Davidson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Nelson Street
Tayport
Fife
DD6 9DR
Scotland
Director NameMrs Diane Ritchie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Pentland Court Pentland Court
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Diana Valentim
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleFinance Assistant
Country of ResidenceScotland
Correspondence AddressAirlie House Pentland Park
Saltire Centre
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Mike Bownass
Date of BirthNovember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2019(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2022)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address7 Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Shannon Wright
Date of BirthMay 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2022)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address7 Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Moira Shepherd
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2023)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address63 Scott Road
Glenrothes
KY6 1AE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitemuirhead-outreach.org.uk

Location

Registered Address7 Pentland Court Pentland Court
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2014
Turnover£100,200
Net Worth£28,489
Cash£26,828
Current Liabilities£11,930

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (4 weeks from now)

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (29 pages)
9 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Mike Bownass as a director on 26 September 2019 (2 pages)
1 April 2020Termination of appointment of Diane Ritchie as a director on 28 February 2019 (1 page)
1 April 2020Appointment of Mrs Shannon Wright as a director on 25 February 2020 (2 pages)
1 April 2020Appointment of Mrs Linda Yorke as a director on 26 September 2019 (2 pages)
1 April 2020Appointment of Mrs Diana Valentim as a director on 26 September 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (29 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 May 2019Appointment of Mrs Diane Ritchie as a director on 31 December 2018 (2 pages)
28 May 2019Cessation of Dorothy Markham as a person with significant control on 11 November 2017 (1 page)
28 May 2019Termination of appointment of Claire Robinson as a director on 8 December 2018 (1 page)
28 May 2019Termination of appointment of Janet Davidson as a director on 2 May 2019 (1 page)
28 May 2019Cessation of Claire Robinson as a person with significant control on 8 December 2018 (1 page)
31 July 2018Director's details changed for Mr Robert John Bazley on 31 July 2018 (2 pages)
29 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Patricia Gourlay as a director on 30 April 2018 (1 page)
23 April 2018Cessation of Patricia Gourlay as a person with significant control on 23 April 2018 (1 page)
19 April 2018Total exemption full accounts made up to 30 September 2017 (25 pages)
30 March 2018Appointment of Mrs Janet Davidson as a director on 23 January 2017 (2 pages)
30 March 2018Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 7 Pentland Court Pentland Court Saltire Centre Glenrothes Fife KY6 2DA on 30 March 2018 (1 page)
30 March 2018Termination of appointment of Dorothy Markham as a director on 11 November 2017 (1 page)
31 May 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
21 November 2016Termination of appointment of Heather Janis Reid as a director on 27 September 2016 (2 pages)
21 November 2016Termination of appointment of Heather Janis Reid as a director on 27 September 2016 (2 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (7 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (7 pages)
2 March 2016Full accounts made up to 30 September 2015 (20 pages)
2 March 2016Full accounts made up to 30 September 2015 (20 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
21 May 2015Annual return made up to 20 May 2015 no member list (7 pages)
21 May 2015Annual return made up to 20 May 2015 no member list (7 pages)
7 April 2015Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages)
7 April 2015Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages)
7 April 2015Appointment of Heather Janis Reid as a director on 28 October 2014 (3 pages)
7 April 2015Appointment of Heather Janis Reid as a director on 28 October 2014 (3 pages)
7 April 2015Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages)
8 July 2014Annual return made up to 20 May 2014 no member list (5 pages)
8 July 2014Termination of appointment of Jennifer Brown as a director (1 page)
8 July 2014Annual return made up to 20 May 2014 no member list (5 pages)
8 July 2014Termination of appointment of Jennifer Brown as a director (1 page)
8 July 2014Termination of appointment of Bryan Ritchie as a director (1 page)
8 July 2014Termination of appointment of Bryan Ritchie as a director (1 page)
28 April 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
28 June 2013Annual return made up to 20 May 2013 no member list (7 pages)
28 June 2013Annual return made up to 20 May 2013 no member list (7 pages)
25 March 2013Total exemption full accounts made up to 30 September 2012 (27 pages)
25 March 2013Total exemption full accounts made up to 30 September 2012 (27 pages)
22 March 2013Termination of appointment of Dianne Macdonald as a director (2 pages)
22 March 2013Termination of appointment of Dianne Macdonald as a director (2 pages)
20 March 2013Appointment of Bryan Ritchie as a director (3 pages)
20 March 2013Appointment of Bryan Ritchie as a director (3 pages)
28 May 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
28 May 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
22 May 2012Annual return made up to 20 May 2012 no member list (7 pages)
22 May 2012Annual return made up to 20 May 2012 no member list (7 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (7 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (7 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
17 September 2010Appointment of Mrs Patricia Gourlay as a director (2 pages)
17 September 2010Appointment of Mrs Patricia Gourlay as a director (2 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
13 September 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
13 September 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 13 September 2010 (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 13 September 2010 (1 page)
24 August 2010Appointment of Jennifer Marjorie Brown as a director (3 pages)
24 August 2010Appointment of Jennifer Marjorie Brown as a director (3 pages)
21 July 2010Appointment of Dianne Macdonald as a director (3 pages)
21 July 2010Appointment of Dianne Macdonald as a director (3 pages)
14 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
14 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
14 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 20 May 2010 (2 pages)
28 April 2010Termination of appointment of Diane Mackenzie as a director (2 pages)
28 April 2010Termination of appointment of Diane Mackenzie as a director (2 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
11 November 2009Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 11 November 2009 (1 page)
15 June 2009Annual return made up to 20/05/09 (3 pages)
15 June 2009Annual return made up to 20/05/09 (3 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
17 June 2008Annual return made up to 20/05/08 (3 pages)
17 June 2008Annual return made up to 20/05/08 (3 pages)
4 April 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
4 April 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
12 June 2007Annual return made up to 20/05/07 (2 pages)
12 June 2007Annual return made up to 20/05/07 (2 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Memorandum and Articles of Association (6 pages)
30 May 2007Memorandum and Articles of Association (6 pages)
5 June 2006Annual return made up to 20/05/06 (2 pages)
5 June 2006Annual return made up to 20/05/06 (2 pages)
23 March 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
23 March 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Annual return made up to 20/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Annual return made up to 20/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005New director appointed (2 pages)
21 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
21 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
20 May 2004Incorporation (20 pages)
20 May 2004Incorporation (20 pages)