PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD

Register to unlock more data on OkredoRegister

PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295004

Incorporation date

04/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre 81 Old School Rd, Garelochhead, Helensburgh G84 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon20/01/2026
Appointment of Rev Christine Margaret Murdoch as a director on 2026-01-19
dot icon17/01/2026
Termination of appointment of Christine Margaret Murdoch as a director on 2026-01-16
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/01/2026
Termination of appointment of Kathleen Mckay as a secretary on 2026-01-12
dot icon15/01/2026
Appointment of Mr David Howard Collins as a director on 2025-12-17
dot icon15/01/2026
Appointment of Mrs Rebecca Elizabeth Grant as a director on 2026-01-05
dot icon07/01/2026
Termination of appointment of Erica Smith as a director on 2025-12-18
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Paula Darbyshire as a director on 2025-06-24
dot icon30/04/2025
Appointment of Mrs Kathleen Mckay as a secretary on 2025-04-30
dot icon16/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/11/2024
Termination of appointment of Martin Croft as a director on 2024-11-05
dot icon07/11/2024
Director's details changed for Mrs Erica Smith on 2024-11-05
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Jill Lee as a director on 2024-07-06
dot icon01/07/2024
Appointment of Mr Kevin Anderson as a director on 2024-06-18
dot icon27/06/2024
Appointment of Mrs Erica Smith as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Nicholas Daniel Beevers as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Judith Elizabeth Olver as a director on 2024-06-18
dot icon16/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/12/2022
Termination of appointment of Christopher Sinclair Jones as a director on 2022-12-01
dot icon13/12/2022
Appointment of Mr Martin Croft as a director on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appelquist, Paul
Director
01/04/2009 - 30/06/2010
1
Hickman, Wendy Lucille
Director
06/09/2013 - 25/03/2015
2
Roberts, Gareth William
Director
17/08/2015 - 15/06/2018
6
Duncan, Alastair Stuart, Rev
Director
04/01/2006 - 26/04/2013
2
Giles, Donald Douglas, Dr
Director
04/01/2006 - 01/12/2016
2

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 PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD

PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD is an(a) Active company incorporated on 04/01/2006 with the registered office located at Centre 81 Old School Rd, Garelochhead, Helensburgh G84 0AT. There are currently 6 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 PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD?

toggle

PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD is currently Active. It was registered on 04/01/2006 .

Where is PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD located?

toggle

PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD is registered at Centre 81 Old School Rd, Garelochhead, Helensburgh G84 0AT.

What does PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD do?

toggle

PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD?

toggle

The latest filing was on 20/01/2026: Appointment of Rev Christine Margaret Murdoch as a director on 2026-01-19.