LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED

LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC163596
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2018
    Next Accounts Due OnMar 31, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What is the status of the latest confirmation statement for LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 21, 2020
    Next Confirmation Statement DueMar 06, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2019
    OverdueYes

    What are the latest filings for LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023

    2 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Court order

    Appointment of judicial factor
    1 pagesOC

    Registered office address changed from 58a Broughton Street Edinburgh Lothian, EH1 3SA to 21 York Place Edinburgh EH1 3EN on Mar 04, 2020

    2 pagesAD01

    Appointment of Emma Sarah Louise Porter as a judicial factor on Mar 03, 2020

    2 pagesAP05

    Court order

    Appointment of judicial factor
    1 pagesOC

    Termination of appointment of Peter John Mcdougall as a director on Jan 20, 2020

    1 pagesTM01

    Cessation of Peter John Mcdougall as a person with significant control on Jan 20, 2020

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Cessation of Heather White as a person with significant control on Nov 10, 2017

    1 pagesPSC07

    Notification of Lisa Victoria Mckinney as a person with significant control on Nov 10, 2017

    2 pagesPSC01

    Termination of appointment of John Hein as a secretary on Feb 07, 2018

    1 pagesTM02

    Termination of appointment of Heather White as a director on Feb 07, 2018

    1 pagesTM01

    Notice of removal of a director

    1 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2016

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2015

    12 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEIN, John
    78 Montgomery Street
    EH7 5JA Edinburgh
    Midlothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Midlothian
    ScotlandScottish35732280001
    PORTER, Emma Sarah Louise
    York Place
    EH1 3EN Edinburgh
    21
    Scotland
    Judicial Factor
    York Place
    EH1 3EN Edinburgh
    21
    Scotland
    267730870001
    HEIN, John
    78 Montgomery Street
    EH7 5JA Edinburgh
    Midlothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Midlothian
    Scottish35732280001
    HOPKINS, Timothy Martin
    2 Albert Place
    EH7 5HN Edinburgh
    Secretary
    2 Albert Place
    EH7 5HN Edinburgh
    British27224600001
    SIMMONDS, Ralph
    15 Dean Park Mews
    EH4 1EE Edinburgh
    Secretary
    15 Dean Park Mews
    EH4 1EE Edinburgh
    British50049930001
    BRYAN-IVISON, Paul John Simon
    C/O Boyle
    16 Botanic Crescent
    G20 8QJ Glasgow
    Director
    C/O Boyle
    16 Botanic Crescent
    G20 8QJ Glasgow
    British55013010001
    BRYAN-IVISON, Paul John Simon
    9/7 Grindlay Street
    EH3 9AT Edinburgh
    Director
    9/7 Grindlay Street
    EH3 9AT Edinburgh
    British54903960002
    COLQUHOUN, Charles Alexander
    30 Gayfield Square
    EH1 3PA Edinburgh
    Lothian
    Director
    30 Gayfield Square
    EH1 3PA Edinburgh
    Lothian
    British50049980001
    DAVIES, Jeffrey Evan
    35/5
    Clovenstone Drive
    EH14 3BE Edinburgh
    Lothian
    Director
    35/5
    Clovenstone Drive
    EH14 3BE Edinburgh
    Lothian
    British54168600001
    DEARY, Alexander Stephen
    71 East March Street
    KY1 2DN Kirkcaldy
    Fife
    Director
    71 East March Street
    KY1 2DN Kirkcaldy
    Fife
    British53284000001
    DEMPSEY, Brian
    7 Drumdryan Street
    EH3 9JZ Edinburgh
    Director
    7 Drumdryan Street
    EH3 9JZ Edinburgh
    British50050160001
    DUNN, Ian Campbell
    30 Gayfield Square
    EH1 3PA Edinburgh
    Director
    30 Gayfield Square
    EH1 3PA Edinburgh
    Scottish210550002
    FEARNLEY, Alison Katherine
    58 Robbs Loan
    EH14 1SL Edinburgh
    Director
    58 Robbs Loan
    EH14 1SL Edinburgh
    British52341980001
    GAUSDEN, Scott
    105/8 Granton Road
    EH5 3NJ Edinburgh
    Director
    105/8 Granton Road
    EH5 3NJ Edinburgh
    British74115890001
    GUY, Julia
    66 Brunswick Street
    EH7 5HU Edinburgh
    Director
    66 Brunswick Street
    EH7 5HU Edinburgh
    British58073240001
    HERRON, George
    4 1f1
    Ramsay Place
    EH15 1JD Edinburgh
    Director
    4 1f1
    Ramsay Place
    EH15 1JD Edinburgh
    British55056350001
    HOLT, Peter Spink
    50 Broughton Road
    EH7 4EE Edinburgh
    Midlothian
    Director
    50 Broughton Road
    EH7 4EE Edinburgh
    Midlothian
    British63735880001
    HOPKINS, Timothy Martin
    2 Albert Place
    EH7 5HN Edinburgh
    Director
    2 Albert Place
    EH7 5HN Edinburgh
    British27224600001
    HORNE, Fiona
    2 Sixth Street
    EH22 4JY Newtongrange
    Director
    2 Sixth Street
    EH22 4JY Newtongrange
    ScotlandBritish278602070001
    MCDOUGALL, Peter John
    58a Broughton Street
    Edinburgh
    EH1 3SA Lothian,
    Director
    58a Broughton Street
    Edinburgh
    EH1 3SA Lothian,
    ScotlandScottish114176250002
    MCKEE, William
    36 Rankin Avenue
    EH9 3DB Edinburgh
    Lothian
    Director
    36 Rankin Avenue
    EH9 3DB Edinburgh
    Lothian
    British50050120001
    NUNN, Robert Edward
    25/6 West Pilton Park
    EH4 4DU Edinburgh
    Director
    25/6 West Pilton Park
    EH4 4DU Edinburgh
    British53168670001
    SIMMONDS, Ralph
    15 Dean Park Mews
    EH4 1EE Edinburgh
    Director
    15 Dean Park Mews
    EH4 1EE Edinburgh
    British50049930001
    WHITE, Heather
    Broughton Road
    EH7 4LN Edinburgh
    185/2
    Lothians
    Director
    Broughton Road
    EH7 4LN Edinburgh
    185/2
    Lothians
    ScotlandBritish81893110004

    Who are the persons with significant control of LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Victoria Mckinney
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    Nov 10, 2017
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter John Mcdougall
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    Feb 21, 2017
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Heather White
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    Feb 21, 2017
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Hein
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    Feb 21, 2017
    Broughton Street
    EH1 3SA Edinburgh
    58a
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 11, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office suite 5, 39-40 commercial street, edinburgh.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01s)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On May 07, 2012
    Delivered On May 23, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and basement subjects known as and forming 58 & 60 broughton street, edinburgh.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01s)
    Standard security
    Created On Sep 22, 1998
    Delivered On Oct 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58A-60 broughton street,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 1998Registration of a charge (410)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 22, 1998
    Delivered On Sep 29, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The basement and ground floor premises known as 58A & 60 broughton street, edinburgh.
    Persons Entitled
    • John Hein
    Transactions
    • Sep 29, 1998Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0