LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC163596. The registration start date is February 21, 1996. The current status is Active.
Company Number | SC163596 |
Company Name | LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-02-21 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2019-03-31 |
Accounts Last Update | 2017-06-30 |
Returns Due Date | 2017-03-21 |
Returns Last Update | 2016-02-21 |
Confirmation Statement Due Date | 2020-03-06 |
Confirmation Statement Last Update | 2019-02-21 |
Mortgage Charges | 4 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
2T SCAFFOLDING LIMITED | 21 York Place, Edinburgh, EH1 3EN |
CITY RESTORATION PROJECT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | 21 York Place, Edinburgh, EH1 3EN |
GOWANS PROPERTY INVESTMENT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
DCR (SERIES 2) LTD | 21 York Place, Edinburgh, EH1 3EN |
L&M RENDER SYSTEMS LIMITED | 21 York Place, Edinburgh, EH1 3EN |
56 (2015) LTD | 21 York Place, Edinburgh, EH1 3EN |
OMEGA MARKETING SERVICES LIMITED | 21 York Place, Edinburgh, EH1 3EN |
JY DISTRIBUTION LTD | 21 York Place, Edinburgh, EH1 3EN |
GARDEN DESIGN BUILDERS LTD. | 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HEIN, John | Secretary (Active) | 78 Montgomery Street, Edinburgh, Midlothian, EH7 5JA | / 2 June 1997 |
Scottish / |
Company Director |
HEIN, John | Director (Active) | 78 Montgomery Street, Edinburgh, Midlothian, EH7 5JA | April 1957 / 2 June 1997 |
Scottish / Scotland |
Company Director |
MCDOUGALL, Peter John | Director (Active) | 58a Broughton Street, Edinburgh, Lothian,, EH1 3SA | February 1982 / 25 September 2006 |
Scottish / Scotland |
Company Director |
WHITE, Heather | Director (Active) | 185/2, Broughton Road, Edinburgh, Lothians, EH7 4LN | August 1974 / 19 April 2002 |
British / Scotland |
Company Director |
HOPKINS, Timothy Martin | Secretary (Resigned) | 2 Albert Place, Edinburgh, EH7 5HN | / 21 February 1996 |
/ |
|
SIMMONDS, Ralph | Secretary (Resigned) | 15 Dean Park Mews, Edinburgh, EH4 1EE | / 17 November 1996 |
/ |
|
BRYAN-IVISON, Paul John Simon | Director (Resigned) | C/O Boyle, 16 Botanic Crescent, Glasgow, G20 8QJ | March 1960 / 23 August 1997 |
British / |
Self Employed |
BRYAN-IVISON, Paul John Simon | Director (Resigned) | 9/7 Grindlay Street, Edinburgh, EH3 9AT | March 1960 / 21 February 1996 |
British / |
Advertising Manager |
COLQUHOUN, Charles Alexander | Director (Resigned) | 30 Gayfield Square, Edinburgh, Lothian, EH1 3PA | November 1963 / 26 October 1996 |
British / |
Student (Multimedia) |
DAVIES, Jeffrey Evan | Director (Resigned) | 35/5, Clovenstone Drive, Edinburgh, Lothian, EH14 3BE | February 1965 / 21 July 1997 |
British / |
Director |
DEARY, Alexander Stephen | Director (Resigned) | 71 East March Street, Kirkcaldy, Fife, KY1 2DN | September 1949 / 2 June 1997 |
British / |
Local Government |
DEMPSEY, Brian | Director (Resigned) | 7 Drumdryan Street, Edinburgh, EH3 9JZ | April 1964 / 26 October 1996 |
British / |
Company Director |
DUNN, Ian Campbell | Director (Resigned) | 30 Gayfield Square, Edinburgh, EH1 3PA | May 1943 / 21 February 1996 |
Scottish / |
Local Goverment Officer |
FEARNLEY, Alison Katherine | Director (Resigned) | 58 Robbs Loan, Edinburgh, EH14 1SL | December 1960 / 17 November 1996 |
British / |
Information Officer |
GAUSDEN, Scott | Director (Resigned) | 105/8 Granton Road, Edinburgh, EH5 3NJ | July 1973 / 1 March 1999 |
British / |
Manager |
GUY, Julia | Director (Resigned) | 66 Brunswick Street, Edinburgh, EH7 5HU | February 1967 / 21 April 1998 |
British / |
Manager |
HERRON, George | Director (Resigned) | 4 1f1, Ramsay Place, Edinburgh, EH15 1JD | August 1972 / 2 June 1997 |
British / |
Chef |
HOLT, Peter Spink | Director (Resigned) | 50 Broughton Road, Edinburgh, Midlothian, EH7 4EE | September 1968 / 1 March 1999 |
British / |
Company Director |
HOPKINS, Timothy Martin | Director (Resigned) | 2 Albert Place, Edinburgh, EH7 5HN | November 1957 / 21 February 1996 |
British / |
Univeristy Lecturer |
HORNE, Fiona | Director (Resigned) | 2 Sixth Street, Newtongrange, EH22 4JY | August 1969 / 3 February 1998 |
British / |
Company Director |
MCKEE, William | Director (Resigned) | 36 Rankin Avenue, Edinburgh, Lothian, EH9 3DB | May 1948 / 26 October 1996 |
British / |
Company Director |
NUNN, Robert Edward | Director (Resigned) | 25/6 West Pilton Park, Edinburgh, EH4 4DU | April 1955 / 2 June 1997 |
British / |
Manager |
SIMMONDS, Ralph | Director (Resigned) | 15 Dean Park Mews, Edinburgh, EH4 1EE | December 1922 / 26 October 1996 |
British / |
Retired |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.