UKBizDB.co.uk

THE SHIRLIE PROJECT

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

This company is commonly known as The Shirlie Project. The company was founded 25 years ago and was given the registration number SC191975. The firm's registered office is in ABERDEEN. You can find them at 7 Queens Gardens, , Aberdeen, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SHIRLIE PROJECT
Company Number:SC191975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1998
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:7 Queens Gardens, Aberdeen, AB15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Church Street, Inverness, Scotland, IV1 1HX

Corporate Secretary23 May 2001Active
-, Chapelhead, Avoch, United Kingdom, IV9 8RP

Director08 May 2002Active
54 Bruce Gardens, Inverness, IV3 5EW

Director06 September 2004Active
6 Miller Arch, Fortrose, IV10 8UZ

Director29 November 2004Active
9 High Street, Avoch, IV9 8PT

Secretary16 December 1998Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary16 December 1998Active
40 Longman Drive, Inverness, IV1 1SU

Director07 October 2010Active
Glenmor Lodge, Whitebridge, Inverness, IV2 6UP

Director19 September 2002Active
9 High Street, Avoch, IV9 8PT

Director16 December 1998Active
40 Longman Drive, Inverness, IV1 1SU

Director01 July 2010Active
Achnahaird Springfield Terrace, Alness, IV17 0SP

Director06 November 2006Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director16 December 1998Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Director16 December 1998Active
3 Bruce Gardens, Fortrose, IV10 8SF

Director16 October 2000Active
34 Denny Street, Inverness, IV2 3AW

Director28 September 2000Active
C/O Inshes Gate, Beechwood Park, Inverness, IV2 3BW

Director24 June 1999Active
Flowerbank, Upper King Street, Tain, Scotland, IV19 1AT

Director28 January 2016Active
88 Miller Street, Inverness, IV2 3DL

Director16 October 2000Active
6 Caulfield Terrace, Inverness, IV2 5GG

Director16 October 2000Active
6 Caulfield Terrace, Inverness, IV2 5GG

Director16 December 1998Active
62, Cradlehall Park, Westhill, Inverness, Scotland, IV2 5DA

Director16 December 1998Active
12 Eastfield Avenue, Inverness, IV2 3RR

Director10 March 1999Active
12 Burn Road, Inverness, IV2 4NH

Director02 September 2003Active
104 Scorguie Drive, Inverness, IV3 8SG

Director15 April 2003Active
13 Drumfield Road, Inverness, IV2 4XH

Director15 July 1999Active
4 John Street, Avoch, Ross Shire, Scotland, IV9 8PZ

Director10 March 1999Active
2, Seafield Crescent, Elgin, IV30 1RE

Director02 September 2003Active

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
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-07-01Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-05-10Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-02-11Officers

Appoint person director company with name date.

Download
2016-01-18Annual return

Annual return company with made up date no member list.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-03-04Officers

Termination director company with name termination date.

Download
2015-01-20Annual return

Annual return company with made up date no member list.

Download
2014-09-08Accounts

Accounts with accounts type full.

Download
2014-07-18Officers

Termination director company with name termination date.

Download
2014-01-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.