PROJECT SCOTLAND

Register to unlock more data on OkredoRegister

PROJECT SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC267476

Incorporation date

06/05/2004

Size

Group

Contacts

Registered address

Registered address

5-7 Montgomery Street Lane, Edinburgh EH7 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon07/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
Voluntary strike-off action has been suspended
dot icon21/09/2021
First Gazette notice for voluntary strike-off
dot icon10/09/2021
Application to strike the company off the register
dot icon08/09/2021
Termination of appointment of Pru Whitwell as a director on 2021-08-31
dot icon08/09/2021
Termination of appointment of Fernando Sanchez Malina as a director on 2021-08-31
dot icon08/09/2021
Termination of appointment of Martin Fleming as a director on 2021-08-31
dot icon08/09/2021
Termination of appointment of Linda Joy Holden as a director on 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Second filing for the termination of Colin Young as a director
dot icon06/10/2020
Termination of appointment of Colin Young as a director on 2020-09-28
dot icon04/08/2020
Termination of appointment of Alan John Masson as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Emma Karen Little as a director on 2020-08-01
dot icon30/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/01/2020
Appointment of Pru Whitwell as a director on 2019-11-25
dot icon30/01/2020
Appointment of Mr Colin Young as a director on 2019-11-25
dot icon30/01/2020
Appointment of Mr Fernando Sanchez Malina as a director on 2019-11-25
dot icon30/01/2020
Termination of appointment of James Jopling as a director on 2019-12-06
dot icon29/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr James Jopling as a director on 2019-09-01
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon08/05/2019
Termination of appointment of Patrick Joseph Mctaggart as a director on 2019-05-01
dot icon01/05/2019
Registration of charge SC2674760001, created on 2019-04-16
dot icon08/03/2019
Registered office address changed from Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 2019-03-08
dot icon14/12/2018
Appointment of Mr Martin Fleming as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Matthew James Benson as a director on 2018-12-14
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Appointment of Mr Pat Mctaggart as a director on 2018-07-12
dot icon23/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon23/05/2018
Termination of appointment of Stephanie Ellouise Wade as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Mark Joseph Smith as a director on 2017-12-31
dot icon23/05/2018
Appointment of Mr Alan John Masson as a director on 2018-02-01
dot icon23/05/2018
Appointment of Miss Emma Karen Little as a director on 2018-02-01
dot icon23/05/2018
Termination of appointment of John Ronald Kerr Glen as a director on 2018-05-23
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon14/02/2017
Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 2017-02-14
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Termination of appointment of Emma Liddell as a director on 2016-10-26
dot icon24/08/2016
Termination of appointment of Ian Henderson Mcateer as a director on 2016-08-22
dot icon05/08/2016
Appointment of Mr Raymond Peter O'hare as a director on 2016-04-28
dot icon25/05/2016
Annual return made up to 2016-05-06 no member list
dot icon12/04/2016
Auditor's resignation
dot icon03/11/2015
Termination of appointment of Laura Jayne Greatrex as a director on 2015-10-27
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Mrs Linda Joy Holden as a director on 2015-06-09
dot icon02/06/2015
Annual return made up to 2015-05-06 no member list
dot icon02/06/2015
Appointment of Miss Stephanie Ellouise Wade as a director on 2015-04-28
dot icon22/01/2015
Appointment of Ms Emma Liddell as a director on 2015-01-22
dot icon11/11/2014
Termination of appointment of James Gow Fraser as a director on 2014-11-11
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of John Gerald Mulgrew as a director on 2014-04-24
dot icon13/05/2014
Annual return made up to 2014-05-06 no member list
dot icon20/03/2014
Appointment of Mark Joseph Smith as a director
dot icon24/01/2014
Appointment of Paul Reddish as a secretary
dot icon13/01/2014
Termination of appointment of Rucelle Soutar as a secretary
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-06 no member list
dot icon02/05/2013
Auditor's resignation
dot icon04/04/2013
Appointment of Julie-Anne Mary Jamieson as a director
dot icon28/01/2013
Appointment of Mr James Gow Fraser as a director
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Termination of appointment of Fiona Duff as a director
dot icon08/05/2012
Annual return made up to 2012-05-06 no member list
dot icon29/03/2012
Termination of appointment of Norman Yarrow as a director
dot icon27/03/2012
Appointment of Mrs Laura Jayne Greatrex as a director
dot icon04/10/2011
Termination of appointment of Julia Ogilvy as a director
dot icon22/08/2011
Appointment of Mr John Ronald Kerr Glen as a director
dot icon22/08/2011
Appointment of Ms Fiona Fay Macgregor Duff as a director
dot icon05/07/2011
Termination of appointment of Colette Douglas Home as a director
dot icon05/07/2011
Termination of appointment of Rachael Arnold as a director
dot icon20/06/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-06 no member list
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-06 no member list
dot icon14/06/2010
Director's details changed for Julia Caroline Ogilvy on 2010-05-06
dot icon14/06/2010
Director's details changed for Norman Murray Yarrow on 2010-05-06
dot icon14/06/2010
Director's details changed for John Gerald Mulgrew on 2010-05-06
dot icon14/06/2010
Director's details changed for Ian Henderson Mcateer on 2010-05-06
dot icon14/06/2010
Director's details changed for Rachael Olive Arnold on 2010-05-06
dot icon14/06/2010
Director's details changed for Colette Mary Douglas Home on 2010-05-06
dot icon14/06/2010
Secretary's details changed for Rucelle Soutar on 2010-05-06
dot icon01/04/2010
Termination of appointment of Brian Johnston as a director
dot icon26/01/2010
Appointment of Matthew James Benson as a director
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon24/08/2009
Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL
dot icon29/05/2009
Annual return made up to 06/05/09
dot icon29/05/2009
Director's change of particulars / ian mcaber / 27/01/2009
dot icon29/05/2009
Appointment terminated director euan davidson
dot icon03/02/2009
Director appointed ian henderson mcaber
dot icon30/01/2009
Appointment terminate, director graeme ross alexander logged form
dot icon28/01/2009
Appointment terminated director graeme alexander
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed john mulgrew
dot icon15/05/2008
Annual return made up to 06/05/08
dot icon15/05/2008
Director's change of particulars / euan davidson / 01/04/2008
dot icon14/03/2008
Appointment terminated director george thomson
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Memorandum and Articles of Association
dot icon25/09/2007
Resolutions
dot icon17/07/2007
New director appointed
dot icon01/06/2007
Annual return made up to 06/05/07
dot icon25/01/2007
Director resigned
dot icon25/10/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Secretary's particulars changed
dot icon24/05/2006
Annual return made up to 06/05/06
dot icon20/10/2005
New director appointed
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Director resigned
dot icon24/05/2005
Annual return made up to 06/05/05
dot icon19/05/2005
Registered office changed on 19/05/05 from: 30 queen street edinburgh midlothian EH2 1JX
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon06/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Emma Karen
Director
01/02/2018 - 01/08/2020
3
Davidson, Euan Ferguson
Director
06/05/2004 - 19/05/2009
16
Sanchez Malina, Fernando
Director
25/11/2019 - 31/08/2021
-
Fry, Dominic Lawrence Charlesworth
Director
06/05/2004 - 19/09/2006
10
Fleming, Martin
Director
14/12/2018 - 31/08/2021
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT SCOTLAND

PROJECT SCOTLAND is an(a) Dissolved company incorporated on 06/05/2004 with the registered office located at 5-7 Montgomery Street Lane, Edinburgh EH7 5JT. There are currently 3 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 SCOTLAND?

toggle

PROJECT SCOTLAND is currently Dissolved. It was registered on 06/05/2004 and dissolved on 07/12/2021.

Where is PROJECT SCOTLAND located?

toggle

PROJECT SCOTLAND is registered at 5-7 Montgomery Street Lane, Edinburgh EH7 5JT.

What does PROJECT SCOTLAND do?

toggle

PROJECT SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PROJECT SCOTLAND?

toggle

The latest filing was on 07/12/2021: Final Gazette dissolved via voluntary strike-off.