PROJECT TRUST - ARGYLL


Company Profile Company Filings

Overview

PROJECT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ARGYLL and has the status: Active.
PROJECT TRUST was incorporated 27 years ago on 16/12/1996 and has the registered number: SC170673. The accounts status is SMALL and accounts are next due on 30/06/2024.

PROJECT TRUST - ARGYLL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE HEBRIDEAN CENTRE
ARGYLL
PA78 6TE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS GARVEN ALEXANDER Oct 1967 British Director 2016-12-06 CURRENT
EDWINA BENSILUM Feb 1960 British Director 2015-03-17 CURRENT
ROBERT JOHN BECKLEY Jun 1960 British Director 2019-09-26 CURRENT
MR STEPHEN PAUL PRICE-THOMAS Apr 1967 British Director 2013-12-10 CURRENT
MISS LOUISE JEAN BRATCHIE Jun 1994 British Director 2018-09-11 CURRENT
MRS INGRID LESLEY EMERSON Oct 1965 British Director 2008-03-17 CURRENT
MR RICHARD HYDER Jul 1968 British Director 2019-06-09 CURRENT
MR RICHARD MORGAN May 1961 British Director 2016-10-12 CURRENT
MS KAMALJIT MCMILLAN Secretary 2017-06-25 CURRENT
MRS LINDA JANE KIRKWOOD Jan 1951 British Director 2014-06-16 UNTIL 2018-10-02 RESIGNED
NICHOLAS MACLEAN-BRISTOL May 1935 British Director 1997-03-17 UNTIL 2012-06-12 RESIGNED
LAVINIA MACLEAN-BRISTOL Jun 1945 British Director 1997-03-17 UNTIL 2008-06-11 RESIGNED
MRS REBECCA KATHLEEN SARAH MAYHEW Oct 1968 British Director 2008-09-30 UNTIL 2015-12-01 RESIGNED
MR JONATHAN MOORE Apr 1970 British Director 2008-09-30 UNTIL 2017-09-12 RESIGNED
MRS LOUISE SHAW May 1973 British Director 2018-03-13 UNTIL 2019-03-19 RESIGNED
VALERIE MURIEL SURGENOR Nov 1964 British Director 2018-09-11 UNTIL 2020-02-03 RESIGNED
MR JAMES ANDREW STOCKER Jun 1993 British Director 2016-10-12 UNTIL 2018-09-11 RESIGNED
NICOLAS MACLEAN Jan 1946 British Director 1997-12-05 UNTIL 2014-09-11 RESIGNED
MR CHARLIE MACLEAN-BRISTOL Mar 1967 British Director 2008-09-30 UNTIL 2017-09-12 RESIGNED
MR ROBERT SINCLAIR ROBERTSON Dec 1951 British Director 1997-03-12 UNTIL 2010-03-19 RESIGNED
MARGARET CECILIA TAYLOR Mar 1955 British Director 1999-06-17 UNTIL 2014-09-11 RESIGNED
MS INGRID LESLEY EMERSON Secretary 2016-02-02 UNTIL 2017-06-25 RESIGNED
MR GERARD CASEY Secretary 2015-05-25 UNTIL 2016-02-01 RESIGNED
FRENCH DUNCAN Corporate Secretary 1997-03-17 UNTIL 2015-05-25 RESIGNED
MR ZAHID TORRES-RAHMAN Jul 1971 British Director 2008-09-30 UNTIL 2016-06-28 RESIGNED
JOHN KENNETH SOMMERVILLE Mar 1942 British Director 2005-05-12 UNTIL 2010-02-02 RESIGNED
MR NICHOLAS FRANCIS ST AUBYN Nov 1955 British Director 2001-09-10 UNTIL 2008-06-11 RESIGNED
JENNIFER ELAINE STEPHEN Jul 1950 British Director 1997-12-05 UNTIL 2012-12-31 RESIGNED
GEORDIE CARRON GREIG Dec 1960 British Director 1997-12-05 UNTIL 2001-11-22 RESIGNED
JAMES DONALD RUPERT LAMONT Jun 1968 British Director 2005-05-12 UNTIL 2008-06-11 RESIGNED
MR RUSSELL GERALD HAWKES Jan 1932 British Director 1997-03-05 UNTIL 1998-06-11 RESIGNED
COLIN BRUCE HENDERSON Jul 1960 British Director 1996-12-16 UNTIL 1997-03-17 RESIGNED
MR MICHAEL ANGELO TRABOULSI Jan 1981 British Director 2013-12-10 UNTIL 2018-12-03 RESIGNED
JOHN WOODMAN BLAIR Jan 1937 British Director 1996-12-16 UNTIL 1997-03-17 RESIGNED
PATRICK RUPERT BOGGON Apr 1965 British Director 2014-12-14 UNTIL 2018-12-03 RESIGNED
MRS TASLEEM CHAUDARY May 1957 British Director 2018-03-13 UNTIL 2019-01-12 RESIGNED
CAROLINE DEWING Jan 1966 British Director 2002-02-26 UNTIL 2008-06-11 RESIGNED
MR IVOR SCOTT DUNBAR Jul 1961 British Director 2009-12-08 UNTIL 2019-11-15 RESIGNED
ADRIAN SEBASTIAN ZIANI DE FERRANTI Dec 1958 British Director 1997-03-04 UNTIL 2002-11-28 RESIGNED
ANDERSON STRATHERN Corporate Secretary 1996-12-16 UNTIL 1997-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLARSOFT PMS LIMITED BRACKNELL Dissolved... FULL 82990 - Other business support service activities n.e.c.
36 KENSINGTON PARK GARDENS (MANAGEMENT) LIMITED Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
SCRIBELAND LIMITED ALTON Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CHEVIOT 117 LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
ZIANI'S LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE SMALL BUSINESS BUREAU LIMITED WINDLESHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COMO LARIO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BANKERS TRUST INTERNATIONAL LIMITED LONDON Dissolved... FULL 64191 - Banks
MIDSEL LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BOTSEL LIMITED PENARTH Active DORMANT 99999 - Dormant Company
SOLARSOFT GROUP LIMITED BRACKNELL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ALL REALISATIONS LIMITED LONDON In... FULL 47910 - Retail sale via mail order houses or via Internet
POWA TECHNOLOGIES LIMITED MANCHESTER Dissolved... FULL 62012 - Business and domestic software development
HARRIER SOLAR LIMITED GATWICK Active FULL 70100 - Activities of head offices
POWA TECHNOLOGIES GROUP PLC MANCHESTER Dissolved... FULL 63120 - Web portals
ATTRAQT GROUP LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
FERRANTI LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
RED RIVER SPORT LIMITED MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BOWERHOUSE FUNDING LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GALLANACH GREEN GENERATION LIMITED ARGYLL Active TOTAL EXEMPTION FULL 35110 - Production of electricity