UKBizDB.co.uk

THE LOUISE PROJECT

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

This company is commonly known as The Louise Project. The company was founded 7 years ago and was given the registration number SC555365. The firm's registered office is in GLASGOW. You can find them at 20 Belleisle Street, , Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE LOUISE PROJECT
Company Number:SC555365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:20 Belleisle Street, Glasgow, Scotland, G42 8HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Secretary03 December 2019Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director18 January 2022Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director15 October 2018Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director12 March 2024Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director09 December 2019Active
Daughters Of Charity Of The St Vincent De Paul, Provincial House, The Ridgeway, Mill Hill, England, NW7 1RE

Secretary23 January 2017Active
Daughters Of Charity Of The St Vincent De Paul, Provincial House, The Ridgeway, Mill Hill, England, NW7 1RE

Director23 January 2017Active
Daughters Of Charity Of St Vincent De Paul, Provincial House, The Ridgeway, Mill Hill, London, England, NW7 1RE

Director21 March 2017Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director01 December 2021Active
20, Belleisle Street, Glasgow, Scotland, G42 8HJ

Director25 April 2017Active

People with Significant Control

Mary Theresa Bain
Notified on:23 January 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Daughters Of Charity Of The St Vincent De Paul, Provincial House, Mill Hill, England, NW7 1RE
Nature of control:
  • Significant influence or control
The Daughters Of Charity Of St Vincent De Paul Services
Notified on:23 January 2017
Status:Active
Country of residence:England
Address:Provincial House, The Ridgeway, London, England, NW7 1RE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-21Accounts

Change account reference date company previous extended.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.