LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED: Filings
Overview
| Company Name | LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC163596 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Court order Appointment of judicial factor | 1 pages | OC | ||||||||||
Registered office address changed from 58a Broughton Street Edinburgh Lothian, EH1 3SA to 21 York Place Edinburgh EH1 3EN on Mar 04, 2020 | 2 pages | AD01 | ||||||||||
Appointment of Emma Sarah Louise Porter as a judicial factor on Mar 03, 2020 | 2 pages | AP05 | ||||||||||
Court order Appointment of judicial factor | 1 pages | OC | ||||||||||
Termination of appointment of Peter John Mcdougall as a director on Jan 20, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Peter John Mcdougall as a person with significant control on Jan 20, 2020 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Heather White as a person with significant control on Nov 10, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Lisa Victoria Mckinney as a person with significant control on Nov 10, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of John Hein as a secretary on Feb 07, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Heather White as a director on Feb 07, 2018 | 1 pages | TM01 | ||||||||||
Notice of removal of a director | 1 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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