ANSWER PROJECT

Register to unlock more data on OkredoRegister

ANSWER PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212773

Incorporation date

10/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brian Maloney, 15a West End West Calder, West Lothian EH55 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/11/2025
Termination of appointment of Clare Cook as a director on 2025-11-01
dot icon18/09/2025
Appointment of Mrs. Helen Blair as a director on 2025-09-15
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/01/2025
Confirmation statement made on 2024-11-07 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon15/09/2023
Appointment of Mrs Elsie Aitken as a director on 2023-09-04
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Director's details changed for Mr Sams Arome Omale on 2021-02-01
dot icon12/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Director's details changed for Mrs Clare Cook on 2020-10-15
dot icon15/10/2020
Director's details changed for Mrs Clare Cool on 2020-10-15
dot icon18/09/2020
Appointment of Mrs Clare Cool as a director on 2020-09-14
dot icon18/09/2020
Termination of appointment of Stephen Roy as a director on 2020-09-14
dot icon02/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon24/09/2017
Appointment of Mr. Sams Arome Omale as a director on 2017-09-05
dot icon19/09/2017
Termination of appointment of Margaret Murray as a director on 2017-09-05
dot icon19/09/2017
Termination of appointment of Margaret Murray as a director on 2017-09-05
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-07 no member list
dot icon09/11/2015
Termination of appointment of Andrew Smith as a director on 2015-09-15
dot icon09/11/2015
Appointment of Mr Stephen Roy as a director on 2015-09-15
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Director's details changed for Marlyn Young Walker on 2014-12-31
dot icon08/01/2015
Termination of appointment of Julie Gilchrist as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Heather Gibb as a director on 2014-12-31
dot icon28/11/2014
Resolutions
dot icon10/11/2014
Annual return made up to 2014-11-07 no member list
dot icon23/10/2014
Memorandum and Articles of Association
dot icon23/10/2014
Statement of company's objects
dot icon21/10/2014
Termination of appointment of George Curle as a director on 2014-09-30
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Director's details changed for Margaret Mcalpine Cook on 2013-11-22
dot icon11/04/2014
Director's details changed for Robert Lambie Cook on 2013-11-22
dot icon27/11/2013
Secretary's details changed for Robert Lambie Cook on 2013-11-22
dot icon12/11/2013
Annual return made up to 2013-11-07 no member list
dot icon12/11/2013
Director's details changed for Robert Lambie Cook on 2012-03-31
dot icon12/11/2013
Director's details changed for Margaret Mcalpine Cook on 2010-06-30
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-07 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-07 no member list
dot icon18/10/2011
Appointment of Miss Heather Gibb as a director
dot icon12/11/2010
Annual return made up to 2010-11-07 no member list
dot icon12/11/2010
Termination of appointment of Richard Darroch as a director
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-11-07 no member list
dot icon16/11/2009
Director's details changed for Rev. Andrew Smith on 2009-10-02
dot icon16/11/2009
Director's details changed for Margaret Mcalpine Cook on 2009-10-02
dot icon16/11/2009
Director's details changed for Robert Cook on 2009-10-02
dot icon16/11/2009
Director's details changed for Marlyn Young Walker on 2009-10-02
dot icon16/11/2009
Director's details changed for Julie Gilchrist on 2009-10-02
dot icon16/11/2009
Director's details changed for Margaret Murray on 2009-10-02
dot icon16/11/2009
Director's details changed for George Curle on 2009-10-02
dot icon16/11/2009
Director's details changed for Rev Richard John Gilmour Darroch on 2009-10-02
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon16/10/2009
Appointment of Julie Gilchrist as a director
dot icon16/10/2009
Termination of appointment of Stephen Roy as a director
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon12/11/2008
Annual return made up to 07/11/08
dot icon05/12/2007
Annual return made up to 07/11/07
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 07/11/06
dot icon22/11/2006
New director appointed
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Annual return made up to 07/11/05
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2004
Annual return made up to 10/11/04
dot icon26/08/2004
Registered office changed on 26/08/04 from: c/o brian maloney 15A west end west calder west lothian EH52
dot icon20/08/2004
Registered office changed on 20/08/04 from: c/o sneddon & morrison east main street whitburn bathgate west lothian
dot icon29/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Annual return made up to 10/11/03
dot icon03/12/2002
Annual return made up to 10/11/02
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/09/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon30/11/2001
Annual return made up to 10/11/01
dot icon05/04/2001
Partic of mort/charge *
dot icon04/04/2001
New director appointed
dot icon23/03/2001
Certificate of change of name
dot icon13/03/2001
Registered office changed on 13/03/01 from: staff cottage 8 fauldhouse road longridge bathgate west lothian EH47 8AQ
dot icon13/03/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon10/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
26/03/2001 - 15/09/2015
2
Omale, Sams Arome
Director
05/09/2017 - Present
10
First Scottish International Services Limited
Nominee Director
10/11/2000 - 10/11/2000
872
Cook, Robert Lambie
Director
10/11/2000 - Present
1
Darroch, Richard John Gilmour, Rev
Director
18/09/2007 - 01/06/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSWER PROJECT

ANSWER PROJECT is an(a) Active company incorporated on 10/11/2000 with the registered office located at C/O Brian Maloney, 15a West End West Calder, West Lothian EH55 8EH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSWER PROJECT?

toggle

ANSWER PROJECT is currently Active. It was registered on 10/11/2000 .

Where is ANSWER PROJECT located?

toggle

ANSWER PROJECT is registered at C/O Brian Maloney, 15a West End West Calder, West Lothian EH55 8EH.

What does ANSWER PROJECT do?

toggle

ANSWER PROJECT operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ANSWER PROJECT?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-07 with no updates.