PROJECT SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC267476
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROJECT SCOTLAND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PROJECT SCOTLAND located?

    Registered Office Address
    5-7 Montgomery Street Lane
    EH7 5JT Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PROJECT SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Pru Whitwell as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Fernando Sanchez Malina as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Martin Fleming as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Linda Joy Holden as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2021

    36 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing for the termination of Colin Young as a director

    5 pagesRP04TM01

    Termination of appointment of Colin Young as a director on Sep 28, 2020

    1 pagesTM01
    Annotations
    DateAnnotation
    Jan 06, 2021Second Filing The information on the form TM01 has been replaced by a second filing on 06/01/2021

    Termination of appointment of Alan John Masson as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Emma Karen Little as a director on Aug 01, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Appointment of Pru Whitwell as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Mr Colin Young as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Mr Fernando Sanchez Malina as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of James Jopling as a director on Dec 06, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    32 pagesAA

    Appointment of Mr James Jopling as a director on Sep 01, 2019

    2 pagesAP01

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of PROJECT SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDDISH, Paul
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Secretary
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    British184538720001
    JAMIESON, Julie-Anne Mary
    Merchiston Avenue
    EH10 4PH Edinburgh
    33
    City Of Edinburgh
    Scotland
    Director
    Merchiston Avenue
    EH10 4PH Edinburgh
    33
    City Of Edinburgh
    Scotland
    ScotlandBritish80941320002
    O'HARE, Raymond Peter
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish151067740001
    SOUTAR, Rucelle
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Secretary
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    British103574760002
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    ALEXANDER, Graeme Ross
    20/7 Brunswick Street
    EH7 5JD Edinburgh
    Director
    20/7 Brunswick Street
    EH7 5JD Edinburgh
    ScotlandBritish62307000003
    ALEXANDER, Graeme Ross
    17b Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    Director
    17b Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    British62307000002
    ARNOLD, Rachael Olive
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish101752840001
    BENSON, Matthew James
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    ScotlandBritish30332650006
    DAVIDSON, Euan Ferguson
    12440 La Salvetat Peyrales
    Le Ponteil
    France
    Director
    12440 La Salvetat Peyrales
    Le Ponteil
    France
    British97516160002
    DOUGLAS HOME, Colette Mary
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    United KingdomBritish97516180001
    DUFF, Fiona Fay Macgregor
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    United KingdomBritish122481620001
    FLEMING, Martin
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish253465690001
    FRASER, James Gow
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish135246930001
    FRY, Dominic Lawrence Charlesworth
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    Director
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    ScotlandBritish164700450001
    GLEN, John Ronald Kerr
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    ScotlandBritish134679420002
    GREATREX, Laura Jayne
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Scotland
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Scotland
    ScotlandBritish167873320001
    HOLDEN, Linda Joy
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish168359360002
    JOHNSTON, Brian
    Capelrig Road
    Patterton
    G77 6NR Glasgow
    Walden House
    United Kingdom
    Director
    Capelrig Road
    Patterton
    G77 6NR Glasgow
    Walden House
    United Kingdom
    United KingdomBritish129966880001
    JOPLING, James
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish262691700001
    LIDDELL, Emma
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish194343390001
    LITTLE, Emma Karen
    Palmerston Place
    EH12 5AL Edinburgh
    22a
    Scotland
    Director
    Palmerston Place
    EH12 5AL Edinburgh
    22a
    Scotland
    ScotlandBritish222336900001
    MASSON, Alan John
    High Road
    Spott
    EH42 1RJ Dunbar
    Forge House
    Scotland
    Director
    High Road
    Spott
    EH42 1RJ Dunbar
    Forge House
    Scotland
    ScotlandBritish246669370001
    MCATEER, Ian Henderson
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish31277320005
    MCTAGGART, Patrick Joseph
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandScottish190933940001
    MULGREW, John Gerald
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish86337390001
    OGILVY, Julia Caroline
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish19413900001
    PARKER, Nicholas Sherren
    The Steading
    Stevenson
    EH41 4PU Haddington
    East Lothian
    Director
    The Steading
    Stevenson
    EH41 4PU Haddington
    East Lothian
    ScotlandBritish12016140001
    SANCHEZ MALINA, Fernando
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandGuatemalan266621260001
    SMITH, Mark Joseph
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    EnglandBritish186124240001
    THOMSON, George Cameron
    57 Allanvale Road
    FK9 4PA Bridge Of Allan
    Stirlingshire
    Director
    57 Allanvale Road
    FK9 4PA Bridge Of Allan
    Stirlingshire
    British97516190001
    WADE, Stephanie Ellouise
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    United KingdomBritish198173230001
    WHITWELL, Pru
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish266622130001
    YARROW, Norman Murray
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    Director
    Hopetoun Street
    EH7 4GH Edinburgh
    20
    ScotlandBritish41627530002
    YOUNG, Colin
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    Director
    Montgomery Street Lane
    EH7 5JT Edinburgh
    5-7
    Scotland
    ScotlandBritish266621590001

    What are the latest statements on persons with significant control for PROJECT SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PROJECT SCOTLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2019
    Delivered On May 01, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Postcode Innovation Trust
    Transactions
    • May 01, 2019Registration of a charge (MR01)

    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