Company NameThe Louise Project
Company StatusActive
Company NumberSC555365
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2017(7 years, 3 months ago)
Previous NameThe Louise Project Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Bradley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(3 months after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr William Duffy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(3 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr John Harty
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(3 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameSr Margaret Hastings
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Secretary NameMr William Duffy
StatusCurrent
Appointed03 December 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameSr Theresa Tighe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleSister
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMrs Maria Jurcova Cockburn
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySlovak
StatusCurrent
Appointed18 January 2022(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleOutreach Worker
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameSr Kathleen Page
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleReligious Sister
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr Brian David Kelly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameSr Mary Theresa Bain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaughters Of Charity Of The St Vincent De Paul Pro
The Ridgeway
Mill Hill
London
NW7 1RE
Secretary NameSr Margaret Bannerton
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressDaughters Of Charity Of The St Vincent De Paul Pro
The Ridgeway
Mill Hill
London
NW7 1RE
Director NameSr Margaret Bannerton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2018)
RoleReligious Sister
Country of ResidenceEngland
Correspondence AddressDaughters Of Charity Of St Vincent De Paul Provinc
The Ridgeway, Mill Hill
London
NW7 1RE
Director NameMr James Kennedy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr Manish Subhash Joshi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr James McKendrick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
Director NameMr Jamie Kerr
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2024)
RoleLawyer
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland

Location

Registered Address20 Belleisle Street
Glasgow
G42 8HJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 5 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Filing History

26 October 2023Accounts for a small company made up to 31 March 2023 (29 pages)
13 September 2023Termination of appointment of James Mckendrick as a director on 12 September 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 31 March 2022 (28 pages)
8 March 2022Appointment of Mrs Maria Jurcova Cockburn as a director on 18 January 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 March 2022Appointment of Mr Jamie Kerr as a director on 1 December 2021 (2 pages)
8 September 2021Accounts for a small company made up to 31 March 2021 (26 pages)
21 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Manish Subhash Joshi as a director on 1 February 2021 (1 page)
8 September 2020Accounts for a small company made up to 31 March 2020 (25 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 January 2020Appointment of Sister Theresa Tighe as a director on 9 December 2019 (2 pages)
27 January 2020Termination of appointment of Mary Theresa Bain as a director on 3 December 2019 (1 page)
27 January 2020Appointment of Mr William Duffy as a secretary on 3 December 2019 (2 pages)
9 September 2019Accounts for a small company made up to 31 March 2019 (24 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 October 2018Appointment of Sister Margaret Hastings as a director on 15 October 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (21 pages)
21 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
18 September 2018Termination of appointment of Margaret Bannerton as a secretary on 17 September 2018 (1 page)
18 September 2018Termination of appointment of Margaret Bannerton as a director on 17 September 2018 (1 page)
2 February 2018Change of details for The Daughters of Charity of St Vincent De Paul Services as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Cessation of Mary Theresa Bain as a person with significant control on 1 February 2018 (1 page)
2 February 2018Notification of The Daughters of Charity of St Vincent De Paul Services as a person with significant control on 23 January 2017 (2 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 September 2017Termination of appointment of James Kennedy as a director on 30 August 2017 (1 page)
11 September 2017Termination of appointment of James Kennedy as a director on 30 August 2017 (1 page)
11 July 2017Appointment of Mr William Duffy as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr James Mckendrick as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr Andrew Bradley as a director on 25 April 2017 (2 pages)
11 July 2017Registered office address changed from 20 Bellisle Street Glasgow G42 8HJ to 20 Belleisle Street Glasgow G42 8HJ on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Andrew Bradley as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr James Kennedy as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr William Duffy as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr James Kennedy as a director on 25 April 2017 (2 pages)
11 July 2017Registered office address changed from 20 Bellisle Street Glasgow G42 8HJ to 20 Belleisle Street Glasgow G42 8HJ on 11 July 2017 (1 page)
11 July 2017Appointment of Mr James Mckendrick as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr John Harty as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr John Harty as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr Manish Subhash Joshi as a director on 25 April 2017 (2 pages)
11 July 2017Appointment of Mr Manish Subhash Joshi as a director on 25 April 2017 (2 pages)
16 May 2017Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB to 20 Bellisle Street Glasgow G42 8HJ on 16 May 2017 (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
16 May 2017Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB to 20 Bellisle Street Glasgow G42 8HJ on 16 May 2017 (2 pages)
16 May 2017Company name changed the louise project LTD\certificate issued on 16/05/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
16 May 2017Company name changed the louise project LTD\certificate issued on 16/05/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
26 April 2017Appointment of Sister Margaret Bannerton as a director on 21 March 2017 (3 pages)
26 April 2017Appointment of Sister Margaret Bannerton as a director on 21 March 2017 (3 pages)
6 April 2017Memorandum and Articles of Association (19 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2017Memorandum and Articles of Association (19 pages)
23 January 2017Incorporation (52 pages)
23 January 2017Incorporation (52 pages)