GINGERBREAD EDINBURGH AND LOTHIAN PROJECT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC125546
Status Active
Incorporation Date 8 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 117-119 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of GINGERBREAD EDINBURGH AND LOTHIAN PROJECT LIMITED are www.gingerbreadedinburghandlothianproject.co.uk, and www.gingerbread-edinburgh-and-lothian-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Gingerbread Edinburgh and Lothian Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC125546. Gingerbread Edinburgh and Lothian Project Limited has been working since 08 June 1990. The present status of the company is Active. The registered address of Gingerbread Edinburgh and Lothian Project Limited is 117 119 Fountainbridge Edinburgh Eh3 9qg. . JACOMB, Linda is a Secretary of the company. CURRAN, Sean Bernard is a Director of the company. JACOMB, Linda is a Director of the company. SIDDONS, Helen Louise is a Director of the company. WHIGHAM, Karen Isabel is a Director of the company. Secretary BEATSON, Rae Parterson has been resigned. Secretary CARTER, Philippa Elizabeth has been resigned. Secretary CHRISTIE, Helen Anne has been resigned. Secretary MCGOWAN, Bridget has been resigned. Secretary SCOTT, Lesley Grace has been resigned. Secretary WALKER, Avril Denholm has been resigned. Director BALFOUR, David has been resigned. Director BEATSON, Rae Parterson has been resigned. Director CAIRNS, Angus has been resigned. Director CARTER, Philippa Elizabeth has been resigned. Director CLAPTON, Janet Thomson has been resigned. Director COMFORT, Patricia Hazel has been resigned. Director CRABTREE, Ellen Jean has been resigned. Director FERGUSON, Anne has been resigned. Director GREENHOW, Carol Ann has been resigned. Director GRIFFITHS, Sally Jane has been resigned. Director MCFARLANE, Rosalynn Jane has been resigned. Director MEJJATI, Layla Sarah has been resigned. Director MITCHELL, Colin Peter has been resigned. Director NICHOLSON, Andre has been resigned. Director PRESTON, Alison Mary Grey has been resigned. Director RAMSAY, Darice has been resigned. Director ROSS, Pauline has been resigned. Director SCOTT, Lesley Grace has been resigned. Director SIMPSON, Teresa has been resigned. Director THRELFALL, Stephen Alexander has been resigned. Director WALKER, Avril Denholm has been resigned. Director WALKER, Valerie has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
JACOMB, Linda
Appointed Date: 10 July 2003

Director
CURRAN, Sean Bernard
Appointed Date: 08 June 2010
53 years old

Director
JACOMB, Linda
Appointed Date: 24 June 2002
68 years old

Director
SIDDONS, Helen Louise
Appointed Date: 08 June 2010
48 years old

Director
WHIGHAM, Karen Isabel
Appointed Date: 08 June 2010
63 years old

Resigned Directors

Secretary
BEATSON, Rae Parterson
Resigned: 27 May 1992
Appointed Date: 08 June 1990

Secretary
CARTER, Philippa Elizabeth
Resigned: 24 June 2002
Appointed Date: 27 June 2000

Secretary
CHRISTIE, Helen Anne
Resigned: 09 June 1997
Appointed Date: 17 June 1996

Secretary
MCGOWAN, Bridget
Resigned: 26 May 1993
Appointed Date: 27 May 1992

Secretary
SCOTT, Lesley Grace
Resigned: 31 May 1994
Appointed Date: 26 May 1993

Secretary
WALKER, Avril Denholm
Resigned: 27 June 2000
Appointed Date: 26 May 1993

Director
BALFOUR, David
Resigned: 27 May 1992
Appointed Date: 08 June 1990
83 years old

Director
BEATSON, Rae Parterson
Resigned: 26 May 1993
Appointed Date: 08 June 1990
83 years old

Director
CAIRNS, Angus
Resigned: 08 June 2013
Appointed Date: 24 June 2002
58 years old

Director
CARTER, Philippa Elizabeth
Resigned: 24 June 2002
Appointed Date: 17 June 1996
63 years old

Director
CLAPTON, Janet Thomson
Resigned: 27 May 1992
Appointed Date: 08 June 1990
96 years old

Director
COMFORT, Patricia Hazel
Resigned: 17 June 1996
Appointed Date: 26 May 1993
70 years old

Director
CRABTREE, Ellen Jean
Resigned: 05 June 1995
Appointed Date: 27 May 1992
66 years old

Director
FERGUSON, Anne
Resigned: 24 June 2002
Appointed Date: 31 May 1994
64 years old

Director
GREENHOW, Carol Ann
Resigned: 17 June 1996
Appointed Date: 31 May 1994
66 years old

Director
GRIFFITHS, Sally Jane
Resigned: 31 May 1994
Appointed Date: 26 May 1993
63 years old

Director
MCFARLANE, Rosalynn Jane
Resigned: 17 June 1996
Appointed Date: 31 May 1994
62 years old

Director
MEJJATI, Layla Sarah
Resigned: 28 April 2006
Appointed Date: 27 June 2000
52 years old

Director
MITCHELL, Colin Peter
Resigned: 08 June 2010
Appointed Date: 03 October 2002
65 years old

Director
NICHOLSON, Andre
Resigned: 31 May 1994
Appointed Date: 26 May 1993
65 years old

Director
PRESTON, Alison Mary Grey
Resigned: 08 June 2010
Appointed Date: 27 June 2007
64 years old

Director
RAMSAY, Darice
Resigned: 20 June 2006
Appointed Date: 27 June 2000
56 years old

Director
ROSS, Pauline
Resigned: 27 March 2006
Appointed Date: 24 June 2002
64 years old

Director
SCOTT, Lesley Grace
Resigned: 17 June 1996
Appointed Date: 26 May 1993
69 years old

Director
SIMPSON, Teresa
Resigned: 02 June 1998
Appointed Date: 31 May 1994
62 years old

Director
THRELFALL, Stephen Alexander
Resigned: 08 June 2013
Appointed Date: 24 June 2002
56 years old

Director
WALKER, Avril Denholm
Resigned: 24 June 2002
Appointed Date: 17 June 1996
72 years old

Director
WALKER, Valerie
Resigned: 24 June 2002
Appointed Date: 31 May 1994
76 years old

GINGERBREAD EDINBURGH AND LOTHIAN PROJECT LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 8 June 2016 no member list
17 Feb 2016
Full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 8 June 2015 no member list
31 Dec 2014
Full accounts made up to 31 March 2014
...
... and 91 more events
03 Jul 1992
Annual return made up to 08/06/92

27 Jan 1992
Accounts for a small company made up to 31 March 1991

12 Aug 1991
Annual return made up to 08/06/91

01 Feb 1991
Accounting reference date notified as 31/03

08 Jun 1990
Incorporation