PROJECT SCOTLAND
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9DQ

Company number SC267476
Status Active
Incorporation Date 6 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAYWEIGHT HOUSE, LAURISTON STREET, EDINBURGH, SCOTLAND, EH3 9DQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 14 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Emma Liddell as a director on 26 October 2016. The most likely internet sites of PROJECT SCOTLAND are www.project.co.uk, and www.project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Project Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC267476. Project Scotland has been working since 06 May 2004. The present status of the company is Active. The registered address of Project Scotland is Hayweight House Lauriston Street Edinburgh Scotland Eh3 9dq. . REDDISH, Paul is a Secretary of the company. BENSON, Matthew James is a Director of the company. GLEN, John Ronald Kerr is a Director of the company. HOLDEN, Linda Joy is a Director of the company. JAMIESON, Julie-Anne Mary is a Director of the company. O'HARE, Raymond Peter is a Director of the company. SMITH, Mark Joseph is a Director of the company. WADE, Stephanie Ellouise is a Director of the company. Secretary SOUTAR, Rucelle has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director ALEXANDER, Graeme Ross has been resigned. Director ALEXANDER, Graeme Ross has been resigned. Director ARNOLD, Rachael Olive has been resigned. Director DAVIDSON, Euan Ferguson has been resigned. Director DOUGLAS HOME, Colette Mary has been resigned. Director DUFF, Fiona Fay Macgregor has been resigned. Director FRASER, James Gow has been resigned. Director FRY, Dominic Lawrence Charlesworth has been resigned. Director GREATREX, Laura Jayne has been resigned. Director JOHNSTON, Brian has been resigned. Director LIDDELL, Emma has been resigned. Director MCATEER, Ian Henderson has been resigned. Director MULGREW, John Gerald has been resigned. Director OGILVY, Julia Caroline has been resigned. Director PARKER, Nicholas Sherren has been resigned. Director THOMSON, George Cameron has been resigned. Director YARROW, Norman Murray has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
REDDISH, Paul
Appointed Date: 13 January 2014

Director
BENSON, Matthew James
Appointed Date: 17 November 2009
59 years old

Director
GLEN, John Ronald Kerr
Appointed Date: 07 June 2011
66 years old

Director
HOLDEN, Linda Joy
Appointed Date: 09 June 2015
68 years old

Director
JAMIESON, Julie-Anne Mary
Appointed Date: 20 March 2013
57 years old

Director
O'HARE, Raymond Peter
Appointed Date: 28 April 2016
66 years old

Director
SMITH, Mark Joseph
Appointed Date: 27 January 2014
67 years old

Director
WADE, Stephanie Ellouise
Appointed Date: 28 April 2015
42 years old

Resigned Directors

Secretary
SOUTAR, Rucelle
Resigned: 13 January 2014
Appointed Date: 22 February 2005

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 06 May 2004

Director
ALEXANDER, Graeme Ross
Resigned: 27 January 2009
Appointed Date: 03 October 2005
56 years old

Director
ALEXANDER, Graeme Ross
Resigned: 30 June 2005
Appointed Date: 01 January 2005
56 years old

Director
ARNOLD, Rachael Olive
Resigned: 07 June 2011
Appointed Date: 04 June 2007
52 years old

Director
DAVIDSON, Euan Ferguson
Resigned: 19 May 2009
Appointed Date: 06 May 2004
67 years old

Director
DOUGLAS HOME, Colette Mary
Resigned: 07 June 2011
Appointed Date: 06 May 2004
76 years old

Director
DUFF, Fiona Fay Macgregor
Resigned: 24 September 2012
Appointed Date: 07 June 2011
64 years old

Director
FRASER, James Gow
Resigned: 11 November 2014
Appointed Date: 16 January 2013
67 years old

Director
FRY, Dominic Lawrence Charlesworth
Resigned: 19 September 2006
Appointed Date: 06 May 2004
66 years old

Director
GREATREX, Laura Jayne
Resigned: 27 October 2015
Appointed Date: 24 January 2012
51 years old

Director
JOHNSTON, Brian
Resigned: 23 March 2010
Appointed Date: 04 July 2006
71 years old

Director
LIDDELL, Emma
Resigned: 26 October 2016
Appointed Date: 22 January 2015
56 years old

Director
MCATEER, Ian Henderson
Resigned: 22 August 2016
Appointed Date: 27 January 2009
66 years old

Director
MULGREW, John Gerald
Resigned: 24 April 2014
Appointed Date: 20 May 2008
84 years old

Director
OGILVY, Julia Caroline
Resigned: 13 September 2011
Appointed Date: 06 May 2004
60 years old

Director
PARKER, Nicholas Sherren
Resigned: 23 January 2007
Appointed Date: 01 January 2005
79 years old

Director
THOMSON, George Cameron
Resigned: 22 January 2008
Appointed Date: 06 May 2004
68 years old

Director
YARROW, Norman Murray
Resigned: 26 March 2012
Appointed Date: 13 June 2006
65 years old

PROJECT SCOTLAND Events

14 Feb 2017
Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 14 February 2017
01 Dec 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Termination of appointment of Emma Liddell as a director on 26 October 2016
24 Aug 2016
Termination of appointment of Ian Henderson Mcateer as a director on 22 August 2016
05 Aug 2016
Appointment of Mr Raymond Peter O'hare as a director on 28 April 2016
...
... and 74 more events
04 Mar 2005
Secretary resigned
04 Mar 2005
Accounting reference date shortened from 31/05/05 to 31/03/05
12 Jan 2005
New director appointed
12 Jan 2005
New director appointed
06 May 2004
Incorporation