Edinburgh
EH7 5JT
Scotland
Director Name | Ms Amanda Jane Naylor |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Julia Caroline Ogilvy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Director And Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Rucelle Soutar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Ms Susan Elizabeth Watt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Secretary Name | Rucelle Soutar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Ian Henderson McAteer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2018) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Paul Reddish |
---|---|
Status | Resigned |
Appointed | 24 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Paul Robert Reddish |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Graham Robertson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2024) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Raymond Peter O'Hare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr James Jopling |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Secretary Name | Mr James Jopling |
---|---|
Status | Resigned |
Appointed | 01 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Linda Holden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2021) |
Role | Hr Professional |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Jacqui Patterson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2023) |
Role | Recruitment Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Stuart Dunlop |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Alan John Masson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr David Lindow Wilkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Website | projectscotland.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Project Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £351 |
Current Liabilities | £1,650 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 January 2024 | Cessation of Projectscotland as a person with significant control on 22 January 2024 (1 page) |
---|---|
4 January 2024 | Termination of appointment of Graham Robertson as a director on 4 January 2024 (1 page) |
4 January 2024 | Appointment of Ms Amanda Jane Naylor as a director on 1 January 2024 (2 pages) |
31 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Jacqui Patterson as a director on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of David Lindow Wilkinson as a director on 31 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Stuart Dunlop as a director on 2 December 2022 (1 page) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Appointment of Mr David Lindow Wilkinson as a director on 28 May 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 February 2021 | Termination of appointment of Linda Holden as a director on 15 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Raymond Peter O'hare as a director on 15 February 2021 (1 page) |
4 August 2020 | Termination of appointment of Alan John Masson as a director on 3 August 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of James Jopling as a director on 6 December 2019 (1 page) |
30 January 2020 | Termination of appointment of James Jopling as a secretary on 6 December 2019 (1 page) |
30 January 2020 | Appointment of Linda Holden as a director on 25 November 2019 (2 pages) |
30 January 2020 | Appointment of Mr Alan John Masson as a director on 25 November 2019 (2 pages) |
30 January 2020 | Appointment of Craig Hamilton as a director on 25 November 2019 (2 pages) |
30 January 2020 | Appointment of Stuart Dunlop as a director on 25 November 2019 (2 pages) |
30 January 2020 | Appointment of Jacqui Patterson as a director on 25 November 2019 (2 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
24 September 2019 | Termination of appointment of Paul Robert Reddish as a director on 1 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Paul Reddish as a secretary on 1 September 2019 (1 page) |
24 September 2019 | Appointment of Mr James Jopling as a secretary on 1 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr James Jopling as a director on 1 September 2019 (2 pages) |
1 May 2019 | Register inspection address has been changed from Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT (1 page) |
1 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 8 March 2019 (1 page) |
14 December 2018 | Appointment of Mr Graham Robertson as a director on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Raymond Peter O'hare as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of John Ronald Kerr Glen as a director on 14 December 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Ian Henderson Mcateer as a director on 31 March 2017 (1 page) |
8 May 2017 | Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland to Hayweight House Lauriston Street Edinburgh EH3 9DQ (1 page) |
8 May 2017 | Termination of appointment of Ian Henderson Mcateer as a director on 31 March 2017 (1 page) |
8 May 2017 | Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland to Hayweight House Lauriston Street Edinburgh EH3 9DQ (1 page) |
14 February 2017 | Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 February 2014 | Termination of appointment of Rucelle Soutar as a secretary (1 page) |
13 February 2014 | Termination of appointment of Rucelle Soutar as a secretary (1 page) |
13 February 2014 | Termination of appointment of Rucelle Soutar as a director (1 page) |
13 February 2014 | Appointment of Mr Paul Reddish as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Paul Reddish as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Paul Reddish as a director (2 pages) |
13 February 2014 | Appointment of Mr Paul Reddish as a director (2 pages) |
13 February 2014 | Termination of appointment of Rucelle Soutar as a director (1 page) |
27 January 2014 | Appointment of Mr John Ronald Kerr Glen as a director (3 pages) |
27 January 2014 | Appointment of Ian Henderson Mcateer as a director (3 pages) |
27 January 2014 | Appointment of Mr John Ronald Kerr Glen as a director (3 pages) |
27 January 2014 | Appointment of Ian Henderson Mcateer as a director (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Termination of appointment of Susan Watt as a director (1 page) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Termination of appointment of Susan Watt as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 April 2012 | Termination of appointment of Julia Ogilvy as a director (1 page) |
3 April 2012 | Termination of appointment of Norman Yarrow as a director (1 page) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Julia Ogilvy as a director (1 page) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Norman Yarrow as a director (1 page) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 April 2010 | Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland (1 page) |
6 April 2010 | Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland (1 page) |
1 April 2010 | Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Susan Watt on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Susan Watt on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Susan Watt on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page) |
30 March 2009 | Incorporation (20 pages) |
30 March 2009 | Incorporation (20 pages) |