This company is commonly known as Gingerbread Edinburgh And Lothian Project Limited. The company was founded 33 years ago and was given the registration number SC125546. The firm's registered office is in EDINBURGH. You can find them at 117-119 Fountainbridge, , Edinburgh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GINGERBREAD EDINBURGH AND LOTHIAN PROJECT LIMITED |
---|---|---|
Company Number | : | SC125546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 117-119 Fountainbridge, Edinburgh, EH3 9QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38/7, Linton Court, 7 Murieston Road, Edinburgh, Scotland, EH11 2JJ | Director | 08 June 2010 | Active |
5, 1 Whitson Grove, Edinburgh, Scotland, EH11 3DT | Director | 08 June 2010 | Active |
3f2, 65 St. Stephen Street, Edinburgh, Scotland, EH3 5AH | Director | 08 June 2010 | Active |
80 Woodburn Gardens, Dalkeith, EH22 2BL | Secretary | 08 June 1990 | Active |
82/3 Longstone Street, Edinburgh, EH14 2BY | Secretary | 27 June 2000 | Active |
1/4 Wheatfield Street, Gorgie, Edinburgh, EH11 2NZ | Secretary | 17 June 1996 | Active |
8 Pilton Avenue, Edinburgh, EH5 2BT | Secretary | 10 July 2003 | Active |
13 Ruskin Place, Mayfield, Dalkeith, EH22 5QJ | Secretary | 27 May 1992 | Active |
33 Myrtle Terrace, Edinburgh, EH11 1PG | Secretary | 26 May 1993 | Active |
15 Cornhill Terrace, Edinburgh, EH6 8EJ | Secretary | 26 May 1993 | Active |
6 Luffness Court, Aberlady, Longniddry, EH32 0SE | Director | 08 June 1990 | Active |
80 Woodburn Gardens, Dalkeith, EH22 2BL | Director | 08 June 1990 | Active |
17/6 Murrayburn Place, Edinburgh, EH14 2RR | Director | 24 June 2002 | Active |
82/3 Longstone Street, Edinburgh, EH14 2BY | Director | 17 June 1996 | Active |
5 Brunswick Road, Edinburgh, EH7 5NG | Director | 08 June 1990 | Active |
7c Wellington Place, Edinburgh, EH6 7EQ | Director | 26 May 1993 | Active |
51 Leith Walk, Edinburgh, EH6 8LS | Director | 27 May 1992 | Active |
105 Montgomery Street, Edinburgh, EH7 5EX | Director | 31 May 1994 | Active |
1 Caledonian Road, Edinburgh, EH11 2DA | Director | 31 May 1994 | Active |
21/1 Murieston Lane, Edinburgh, EH11 2LX | Director | 26 May 1993 | Active |
8 Pilton Avenue, Edinburgh, EH5 2BT | Director | 24 June 2002 | Active |
64 Hawthornvale, Edinburgh, EH6 4JS | Director | 31 May 1994 | Active |
17/37 The Bond Johns Place, Edinburgh, EH6 7EN | Director | 27 June 2000 | Active |
66 Stenhouse Road, Edinburgh, EH11 3LH | Director | 03 October 2002 | Active |
49/3 Greendykes Terrace, Edinburgh, EH16 4JF | Director | 26 May 1993 | Active |
11c Forrester Park Drive, Edinburgh, EH12 9AX | Director | 27 June 2007 | Active |
2 1f1 South Sloan Street, Edinburgh, EH6 8ST | Director | 27 June 2000 | Active |
14/7 Murrayburn Grove, Edinburgh, EH14 2PG | Director | 24 June 2002 | Active |
33 Myrtle Terrace, Edinburgh, EH11 1PG | Director | 26 May 1993 | Active |
58 Broomside Terrace, Edinburgh, EH12 7ND | Director | 31 May 1994 | Active |
16b Forrester Park Avenue, Edinburgh, EH12 9AN | Director | 24 June 2002 | Active |
88 Cornhill Terrace, Edinburgh, EH6 8EQ | Director | 17 June 1996 | Active |
35 Grove Street, Edinburgh, EH3 8AF | Director | 31 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-17 | Accounts | Accounts with accounts type full. | Download |
2015-06-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-31 | Accounts | Accounts with accounts type full. | Download |
2014-06-11 | Annual return | Annual return company with made up date no member list. | Download |
2013-12-24 | Accounts | Accounts with accounts type full. | Download |
2013-06-11 | Annual return | Annual return company with made up date no member list. | Download |
2013-06-11 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.