THE ADULT LEARNING PROJECT ASSOCIATION - EDINBURGH


Company Profile Company Filings

Overview

THE ADULT LEARNING PROJECT ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Dissolved - no longer trading.
THE ADULT LEARNING PROJECT ASSOCIATION was incorporated 18 years ago on 23/06/2005 and has the registered number: SC286580.

THE ADULT LEARNING PROJECT ASSOCIATION - EDINBURGH

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

TOLLCROSS COMMUNITY CENTRE
EDINBURGH
EH3 9QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LUKE WILLIAM GEORGE CAMPBELL Apr 1993 Scottish Director 2018-11-14 CURRENT
MS HANNAH MCDONALD BRADLEY Jan 1986 Scottish Director 2016-10-30 CURRENT
MR BRIAN NICHOLAS CONNELLY Jan 1969 Scottish Director 2018-11-14 CURRENT
MS ORLAITH MCAREE Jul 1986 Irish Director 2017-06-01 CURRENT
MS HOLLIE RUDDICK Nov 1986 English Director 2018-11-14 CURRENT
MR NARINDER KUMAR SOOD Jul 1939 British Director 2006-06-26 UNTIL 2008-06-30 RESIGNED
MS. ORLAITH MCAREE Secretary 2013-06-22 UNTIL 2014-06-27 RESIGNED
MS NANCY GRAHAM PATON SOMERVILLE Jun 1953 British Director 2005-06-23 UNTIL 2008-01-03 RESIGNED
MS NANCY GRAHAM PATON SOMERVILLE Jun 1953 British Director 2010-06-29 UNTIL 2011-08-04 RESIGNED
MR WILLIAM GOLDING Sep 1985 British Director 2011-06-27 UNTIL 2013-06-22 RESIGNED
MR DAVID CHRISTOPHER SEAGRAVE Sep 1941 British Director 2008-06-30 UNTIL 2010-06-29 RESIGNED
NORMA CATHERINE PRICE Jul 1939 British Director 2005-06-23 UNTIL 2007-06-25 RESIGNED
MRS SUSAN SIM May 1955 British Director 2012-09-09 UNTIL 2014-06-27 RESIGNED
MRS BARBARA MUNRO Feb 1948 British Director 2016-09-22 UNTIL 2018-11-14 RESIGNED
MRS JACKIE MILLER Jan 1947 British Director 2013-06-22 UNTIL 2015-06-22 RESIGNED
MR BRIAN JAMES MCGILL Apr 1952 British Director 2005-06-23 UNTIL 2007-06-25 RESIGNED
MR BRIAN JAMES MCGILL Apr 1952 British Director 2008-06-30 UNTIL 2011-06-27 RESIGNED
MR BRIAN JAMES MCGILL Apr 1952 British Director 2015-06-22 UNTIL 2016-09-12 RESIGNED
MS JOYCE MCAREE Nov 1975 Irish Director 2014-06-27 UNTIL 2015-06-22 RESIGNED
CHRISTINE MARY MAHONY May 1942 British Director 2005-06-23 UNTIL 2006-06-26 RESIGNED
VALERIE PATRICIA O'ROURKE Jun 1945 British Director 2007-06-25 UNTIL 2010-02-16 RESIGNED
MISS KIRSTY SAMANTHA SCOTT Secretary 2017-10-28 UNTIL 2018-11-14 RESIGNED
MR BRIAN JAMES MCGILL Apr 1952 British Secretary 2005-06-23 UNTIL 2011-07-26 RESIGNED
MR JOHN GIBSON Secretary 2014-06-27 UNTIL 2016-03-30 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2005-06-23 UNTIL 2005-06-23 RESIGNED
MR MDNOOR ALAM Sep 1973 Bangladeshi Director 2011-06-27 UNTIL 2013-01-27 RESIGNED
MRS LORRAINE DOIG Feb 1962 Scottish Director 2013-06-22 UNTIL 2015-03-31 RESIGNED
MS LORRAINE DOIG Feb 1962 Scottish Director 2014-06-27 UNTIL 2015-03-31 RESIGNED
MR WILLIAM GILLIES DAY Jun 1950 British Director 2013-01-28 UNTIL 2018-11-14 RESIGNED
MR WILLIAM CORNWALL Sep 1958 Other Director 2008-06-30 UNTIL 2011-06-27 RESIGNED
MISS TUESDAY BURGESS Aug 1983 Scottish Director 2013-01-28 UNTIL 2015-06-22 RESIGNED
RONA BROWN Dec 1947 British Director 2005-06-23 UNTIL 2012-06-15 RESIGNED
MS NAHID AKHTAR ASLAM Aug 1967 British Director 2006-06-26 UNTIL 2007-06-25 RESIGNED
MR KENNETH WILLIAM FYFFE Jan 1971 Scottish Director 2011-06-27 UNTIL 2012-06-15 RESIGNED
MS NAHID AKHTAR ASLAM Aug 1967 British Director 2009-07-27 UNTIL 2011-06-27 RESIGNED
MR ROMAN ALVAREZ May 1985 Spanish Director 2012-06-16 UNTIL 2014-06-27 RESIGNED
MRS IRENE TAYLOR Jul 1946 Scottish Director 2010-06-29 UNTIL 2011-06-27 RESIGNED
MAHMUD AL-GAILANI Jan 1977 British Director 2007-06-25 UNTIL 2008-02-21 RESIGNED
MRS BARBARA ADDISON Jun 1945 Scottish Director 2012-06-16 UNTIL 2013-06-22 RESIGNED
MR ASHRAF ABDELHAY May 1971 British Director 2012-06-16 UNTIL 2013-01-27 RESIGNED
MS LYS ANZER Jul 1940 British Director 2016-09-22 UNTIL 2018-11-14 RESIGNED
VERNON ALISDAIR GALLOWAY Feb 1957 British Director 2005-06-23 UNTIL 2009-07-27 RESIGNED
MR WILLIAM FORBES Sep 1953 British Director 2008-06-30 UNTIL 2011-08-23 RESIGNED
MR PETER WILLIAM GOSSIP Mar 1946 British Director 2015-06-22 UNTIL 2018-11-14 RESIGNED
MR GEORGE WILSON Jan 1951 British Director 2012-02-06 UNTIL 2013-06-22 RESIGNED
MR GEORGE WHITE Jul 1929 Scottish Director 2011-06-27 UNTIL 2012-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William Gillies Day 2017-05-09 - 2018-11-14 6/1950 Significant influence or control
Mr Peter William Gossip 2017-05-09 - 2018-11-14 3/1946 Significant influence or control
Ms Lys Anzer 2017-05-09 - 2018-09-08 7/1940 Significant influence or control
Ms Hannah Mcdonald Bradley 2017-05-09 1/1986 Significant influence or control
Ms Orlaith Mcaree 2017-05-09 7/1986 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE GLOBAL CONCERNS TRUST EDINBURGH Active MICRO ENTITY 85590 - Other education n.e.c.
EDINBURGH AND LOTHIANS REGIONAL EQUALITY COUNCIL LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NETWORKING KEY SERVICES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CRAIGMILLAR COMMUNITY ARTS EDINBURGH Dissolved... 90040 - Operation of arts facilities
COMMUNITY ABILITY NETWORK EDINBURGH Dissolved... 63990 - Other information service activities n.e.c.
EDINBURGH OLD TOWN DEVELOPMENT TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EDINBURGH INTERFAITH ASSOCIATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE ADULT LEARNING PROJECT ASSOCIATION 2019-09-24 31-12-2018 £6,879 equity
Micro-entity Accounts - THE ADULT LEARNING PROJECT ASSOCIATION 2018-09-15 31-12-2017 £5,797 equity
Micro-entity Accounts - THE ADULT LEARNING PROJECT ASSOCIATION 2017-09-27 31-12-2016 £6,250 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOS CLAVELES (ONE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (FOUR) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (THREE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (FIVE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
QUERY CLICK LIMITED EDINBURGH SCOTLAND Active SMALL 62090 - Other information technology service activities
KAIZULT UK LIMITED EDINBURGH SCOTLAND Active DORMANT 70229 - Management consultancy activities other than financial management
GAOYUU LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 47421 - Retail sale of mobile telephones
FOUNTAINBRIDGE HOLDINGS LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PETRO TC LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
RGDP LLP EDINBURGH Active SMALL None Supplied