PROJECTS CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | SC322458 |
Category | Private Limited Company |
Incorporated | 30 Apr 2007 |
Age | 17 years, 1 month |
Jurisdiction | Scotland |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 25 days |
SUMMARY
PROJECTS CONSULTANTS LIMITED is an dissolved private limited company with number SC322458. It was incorporated 17 years, 1 month ago, on 30 April 2007 and it was dissolved 3 years, 4 months, 25 days ago, on 05 January 2021. The company address is SC322458: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD.
Company Fillings
Default companies house registered office address applied
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: RP05
Default address: PO Box 24072, Sc322458: Companies House Default Address, Edinburgh, EH3 1FD
Change date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Philip John Wharton
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Old address: 22 Gowrie Street Dundee DD2 1ES
Change date: 2016-08-08
New address: 1 Trinity Court Blackness Avenue Dundee DD2 1GY
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 281 Clifton Road Aberdeen AB24 4HL
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Humble
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Wharton
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms gillian elaine humble
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sara wharton
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 281 clifton road aberdeen AB24 4HL
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 281 clifton road aberdeen AB244HL
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 7A WESTFIELD FARM,MARLOW,SL7 2HE
Number: | 05535405 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,REDDITCH,B97 6HA
Number: | 06890883 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNM ESTATES (LIME GROVE) LIMITED
2 KINGS ROAD,LONDON COLNEY,AL2 1EN
Number: | 11801201 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CK PARTNERSHIP 1 OLD COURT MEWS,LONDON,N14 6JS
Number: | 06542742 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE MEADOW WAY,BILLERICAY,CM11 2HL
Number: | 11124790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 5033,DUNDEE,DD1 4BG
Number: | SL022952 |
Status: | ACTIVE |
Category: | Limited Partnership |