THE GIFFORD PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from 1/3 Great Stuart Street 1/3 Great Stuart Street Edinburgh EH3 6AP Scotland to 1/3 Great Stuart Street Edinburgh EH3 6AP on 2021-12-16

View Document

08/12/218 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

08/12/218 December 2021 Registered office address changed from C/O Robin Hardie 1/3 Great Stuart Street Edinburgh EH3 6AP United Kingdom to 1/3 Great Stuart Street 1/3 Great Stuart Street Edinburgh EH3 6AP on 2021-12-08

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

16/06/2116 June 2021 Cessation of Simon Scott as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Robin Thomas Alden Hardie as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Greenbank, High Street High Street Gifford Haddington EH41 4QU Scotland to C/O Robin Hardie 1/3 Great Stuart Street Edinburgh EH3 6AP on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Jane Scott as a person with significant control on 2021-06-16

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM GREENBANK HIGH STREET GIFFORD EH1 4QU UNITED KINGDOM

View Document

05/04/195 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

14/03/1914 March 2019 SECRETARY APPOINTED JANE SCOTT

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY LINDSAYS

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SCOTT

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTT

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / ROBIN THOMAS ALDEN HARDIE / 30/09/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED SIMON SCOTT

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED JANE SCOTT

View Document

18/10/1718 October 2017 ADOPT ARTICLES 30/09/2017

View Document

18/10/1718 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 6.00

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5680840001

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company