About

Registered Number: SC267476
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: 5-7 Montgomery Street Lane, Edinburgh, EH7 5JT,

 

Founded in 2004, Project Scotland has its registered office in Edinburgh, it has a status of "Active". Reddish, Paul, Fleming, Martin, Jamieson, Julie-anne Mary, O'hare, Raymond Peter, Sanchez Malina, Fernando, Whitwell, Pru, Young, Colin, Soutar, Rucelle, Alexander, Graeme Ross, Davidson, Euan Ferguson, Douglas Home, Colette Mary, Fraser, James Gow, Greatrex, Laura Jayne, Johnston, Brian, Liddell, Emma, Little, Emma Karen, Mctaggart, Patrick Joseph, Thomson, George Cameron, Wade, Stephanie Ellouise are listed as the directors of the business. We don't know the number of employees at Project Scotland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Martin 14 December 2018 - 1
JAMIESON, Julie-Anne Mary 20 March 2013 - 1
O'HARE, Raymond Peter 28 April 2016 - 1
SANCHEZ MALINA, Fernando 25 November 2019 - 1
WHITWELL, Pru 25 November 2019 - 1
YOUNG, Colin 25 November 2019 - 1
ALEXANDER, Graeme Ross 01 January 2005 30 June 2005 1
DAVIDSON, Euan Ferguson 06 May 2004 19 May 2009 1
DOUGLAS HOME, Colette Mary 06 May 2004 07 June 2011 1
FRASER, James Gow 16 January 2013 11 November 2014 1
GREATREX, Laura Jayne 24 January 2012 27 October 2015 1
JOHNSTON, Brian 04 July 2006 23 March 2010 1
LIDDELL, Emma 22 January 2015 26 October 2016 1
LITTLE, Emma Karen 01 February 2018 01 August 2020 1
MCTAGGART, Patrick Joseph 12 July 2018 01 May 2019 1
THOMSON, George Cameron 06 May 2004 22 January 2008 1
WADE, Stephanie Ellouise 28 April 2015 23 May 2018 1
Secretary Name Appointed Resigned Total Appointments
REDDISH, Paul 13 January 2014 - 1
SOUTAR, Rucelle 22 February 2005 13 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 May 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 01 May 2019
AD01 - Change of registered office address 08 March 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 25 May 2016
AUD - Auditor's letter of resignation 12 April 2016
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 20 March 2014
AP03 - Appointment of secretary 24 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 17 December 2007
RESOLUTIONS - N/A 25 September 2007
MEM/ARTS - N/A 25 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.