LESBIAN, GAY & BISEXUAL COMMUNITY PROJECT LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches