PROJECT IMPROVEMENT LIMITED

Third Floor Third Floor, Edinburgh, EH3 8BL, City Of Edinburgh
StatusDISSOLVED
Company No.SC341183
CategoryPrivate Limited Company
Incorporated10 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionScotland
Dissolution04 Jan 2024
Years5 months, 3 days

SUMMARY

PROJECT IMPROVEMENT LIMITED is an dissolved private limited company with number SC341183. It was incorporated 16 years, 1 month, 27 days ago, on 10 April 2008 and it was dissolved 5 months, 3 days ago, on 04 January 2024. The company address is Third Floor Third Floor, Edinburgh, EH3 8BL, City Of Edinburgh.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Change date: 2022-05-24

Old address: First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG

New address: Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: Fairleyhill Hillhead of Rosemount Montrose Angus DD10 9JS

New address: First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Dr Christine Kennedy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: 43 Chestnut Crescent Banchory Aberdeenshire AB31 5PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2011

Action Date: 10 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-10

Officer name: Christopher James Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2011

Action Date: 29 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-29

Old address: 49 St. Nicholas Drive Banchory AB31 5YG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Christopher James Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james kennedy

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hogg johnston directors LTD.

Documents

View document PDF

Incorporation company

Date: 10 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBOROUGH LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:10883245
Status:ACTIVE
Category:Private Limited Company

CODDAN LEGAL SERVICE LIMITED

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:06022999
Status:ACTIVE
Category:Private Limited Company

MANTISSA LIMITED

C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE,SIDCUP,DA14 5DA

Number:01554587
Status:ACTIVE
Category:Private Limited Company

SCREEN THIRTEEN LIMITED

KEMP HOUSE 160,,LONDON,EC1V 2NX

Number:09693319
Status:ACTIVE
Category:Private Limited Company

SMUDGETREE LIMITED

THE OLD TANNERY,ACCRINGTON,BB5 6PW

Number:08699219
Status:ACTIVE
Category:Private Limited Company

SUGAR RUSH SOLUTIONS LIMITED

THE GALLERY,TEIGNMOUTH,TQ14 8DA

Number:10691006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source