The Ripple Project EDINBURGH


Founded in 2001, The Ripple Project, classified under reg no. SC214364 is an active company. Currently registered at 198 Restalrig Road South EH7 6DZ, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Angus H., Danny H. and Grant B. and others. In addition one secretary - Rachel G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Ripple Project Address / Contact

Office Address 198 Restalrig Road South
Town Edinburgh
Post code EH7 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214364
Date of Incorporation Wed, 3rd Jan 2001
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Angus H.

Position: Director

Appointed: 07 January 2020

Rachel G.

Position: Secretary

Appointed: 18 February 2019

Danny H.

Position: Director

Appointed: 15 November 2017

Grant B.

Position: Director

Appointed: 16 October 2013

Ewan A.

Position: Director

Appointed: 01 February 2001

William J.

Position: Director

Appointed: 03 January 2001

Jill F.

Position: Director

Appointed: 06 November 2022

Resigned: 19 July 2023

Fiona C.

Position: Secretary

Appointed: 01 August 2016

Resigned: 19 February 2019

Lesley C.

Position: Director

Appointed: 02 December 2015

Resigned: 06 November 2021

John W.

Position: Director

Appointed: 01 July 2014

Resigned: 16 November 2016

Jacqueline M.

Position: Director

Appointed: 16 November 2010

Resigned: 16 November 2010

Caroline L.

Position: Director

Appointed: 05 December 2007

Resigned: 18 March 2013

Fiona T.

Position: Director

Appointed: 11 September 2007

Resigned: 06 November 2019

Dorothy B.

Position: Director

Appointed: 06 September 2006

Resigned: 06 November 2019

Ellen S.

Position: Director

Appointed: 04 February 2004

Resigned: 30 November 2005

Carol F.

Position: Director

Appointed: 26 August 2003

Resigned: 31 October 2016

James G.

Position: Director

Appointed: 16 January 2002

Resigned: 30 November 2005

Catherine M.

Position: Director

Appointed: 02 March 2001

Resigned: 10 November 2009

Joan S.

Position: Director

Appointed: 01 February 2001

Resigned: 13 November 2012

Norma A.

Position: Director

Appointed: 01 February 2001

Resigned: 01 May 2013

Norman G.

Position: Director

Appointed: 01 February 2001

Resigned: 06 November 2022

John M.

Position: Director

Appointed: 01 February 2001

Resigned: 30 October 2002

Philip E.

Position: Director

Appointed: 01 February 2001

Resigned: 01 February 2007

Lesley H.

Position: Director

Appointed: 03 January 2001

Resigned: 25 October 2011

Elizabeth F.

Position: Secretary

Appointed: 03 January 2001

Resigned: 31 July 2016

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (27 pages)

Company search

Advertisements