UKBizDB.co.uk

GREYFRIARS OUTREACH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greyfriars Outreach Limited. The company was founded 34 years ago and was given the registration number SC123786. The firm's registered office is in EDINBURGH. You can find them at Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:GREYFRIARS OUTREACH LIMITED
Company Number:SC123786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, EH1 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greyfriars Kirk, Greyfriars Place, Edinburgh, Scotland, EH1 2QQ

Director07 February 2017Active
Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, United Kingdom, EH1 2QQ

Director10 September 2012Active
Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, EH1 2QQ

Director21 August 2019Active
6 Clifton Terrace, Edinburgh, EH12 5ET

Secretary16 March 1990Active
22, St. Johns Road, Edinburgh, Scotland, EH12 6NZ

Corporate Secretary01 November 1996Active
12 Tantallon Place, Edinburgh, EH9 1NZ

Director16 March 1990Active
20 Broomyknowe, Edinburgh, EH14 1JZ

Director27 November 2006Active
502, Gorgie Road, Edinburgh, Scotland, EH11 3AF

Director19 August 2015Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director26 November 2003Active
Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, United Kingdom, EH1 2QQ

Director29 March 2012Active
12 Tantallon Place, Edinburgh, EH9 1NZ

Director01 September 2003Active
7 Ramsay Garden, Edinburgh, EH1 2NA

Director16 March 1990Active
Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, United Kingdom, EH1 2QQ

Director01 January 2014Active
Midward, Newton, Broxburn, EH52 6QH

Director-Active
16 Braid Hills Road, Edinburgh, EH10 6EZ

Director-Active
22 St. Johns Road, Edinburgh, EH12 6NZ

Director16 March 1990Active
12 Craiglockhart Grove, Edinburgh, EH14 1ET

Director-Active
21, Greenbank Loan, Edinburgh, Scotland, EH10 5SJ

Director14 October 2008Active
17 Polwarth Grove, Edinburgh, EH11 1LY

Director16 March 1990Active
2, Greyfriars Place, Edinburgh, Scotland, EH1 2QQ

Director13 January 2013Active

People with Significant Control

Mr Stephen Richard Lister
Notified on:04 February 2022
Status:Active
Date of birth:March 1961
Nationality:British
Address:Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, EH1 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Christian Elliot
Notified on:04 February 2022
Status:Active
Date of birth:June 1952
Nationality:British
Address:Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, EH1 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Heather May Wright
Notified on:04 February 2022
Status:Active
Date of birth:September 1956
Nationality:British
Address:Greyfriars Tolbooth & Highland Kirk, Greyfriars Place, Edinburgh, EH1 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Stephen Lister
Notified on:01 August 2016
Status:Active
Country of residence:Scotland
Address:10 I, Inverleith Avenue South, Edinburgh, Scotland, EH3 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.