About

Registered Number: SC268137
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 7 Pentland Court Pentland Court, Saltire Centre, Glenrothes, Fife, KY6 2DA,

 

Established in 2004, The Muirhead Outreach Project Ltd has its registered office in Glenrothes in Fife, it's status in the Companies House registry is set to "Active". Bownass, Mike, Valentim, Diana, Wright, Shannon, Yorke, Linda, Brown, Jennifer Marjorie, Davidson, Janet, Gourlay, Patricia, Reid, Heather Janis, Ritchie, Bryan, Ritchie, Diane are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWNASS, Mike 26 September 2019 - 1
VALENTIM, Diana 26 September 2019 - 1
WRIGHT, Shannon 25 February 2020 - 1
YORKE, Linda 26 September 2019 - 1
BROWN, Jennifer Marjorie 01 June 2010 31 October 2013 1
DAVIDSON, Janet 23 January 2017 02 May 2019 1
GOURLAY, Patricia 01 September 2010 30 April 2018 1
REID, Heather Janis 28 October 2014 27 September 2016 1
RITCHIE, Bryan 01 October 2012 31 October 2013 1
RITCHIE, Diane 31 December 2018 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 30 May 2019
PSC07 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CH01 - Change of particulars for director 31 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
PSC07 - N/A 23 April 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
AD01 - Change of registered office address 30 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AD01 - Change of registered office address 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 15 April 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 30 May 2007
MEM/ARTS - N/A 30 May 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
225 - Change of Accounting Reference Date 21 March 2005
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.