THE MUIRHEAD OUTREACH PROJECT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

18/10/2418 October 2024 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

29/08/2429 August 2024 Appointment of Mr Roy Macgregor as a director on 2024-08-15

View Document

22/08/2422 August 2024 Appointment of Ms Kimberly Hamilton as a director on 2024-08-15

View Document

01/08/241 August 2024 Termination of appointment of Julie Mary Young as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Miss Ruth Thomson as a director on 2024-07-01

View Document

01/08/241 August 2024 Notification of Kylie Christie as a person with significant control on 2024-01-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

21/06/2421 June 2024 Cessation of Michael Bownass as a person with significant control on 2024-06-20

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Termination of appointment of Moira Shepherd as a director on 2023-09-30

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

14/03/2314 March 2023 Appointment of Douglas Withers as a director on 2023-02-01

View Document

19/01/2319 January 2023 Termination of appointment of Mike Bownass as a director on 2022-12-31

View Document

17/02/2217 February 2022 Termination of appointment of Shannon Wright as a director on 2022-02-01

View Document

23/11/2123 November 2021 Appointment of Miss Kylie Robinson-Christie as a director on 2021-11-01

View Document

01/07/211 July 2021 Cessation of Robert John Bazeley as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS DIANE RITCHIE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/05/1928 May 2019 CESSATION OF DOROTHY MARKHAM AS A PSC

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIDSON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBINSON

View Document

28/05/1928 May 2019 CESSATION OF CLAIRE ROBINSON AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAZLEY / 31/07/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GOURLAY

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF PATRICIA GOURLAY AS A PSC

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARKHAM

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 8 PENTLAND HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AH

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MRS JANET DAVIDSON

View Document

31/05/1731 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER REID

View Document

03/06/163 June 2016 20/05/16 NO MEMBER LIST

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/06/1516 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 20/05/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR APPOINTED ROBERT JOHN BAZLEY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED HEATHER JANIS REID

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROWN

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN RITCHIE

View Document

08/07/148 July 2014 20/05/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 20/05/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE MACDONALD

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED BRYAN RITCHIE

View Document

28/05/1228 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 20/05/12 NO MEMBER LIST

View Document

20/05/1120 May 2011 20/05/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS PATRICIA GOURLAY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED JENNIFER MARJORIE BROWN

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED DIANNE MACDONALD

View Document

14/06/1014 June 2010 20/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 20/05/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE MACKENZIE

View Document

15/04/1015 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30/31 QUEEN STREET EDINBURGH EH2 1JX

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

31/03/0931 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

04/04/084 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

30/05/0730 May 2007 ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information