PROJECT IMPROVEMENT LIMITED
Status | DISSOLVED |
Company No. | SC341183 |
Category | Private Limited Company |
Incorporated | 10 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | Scotland |
Dissolution | 04 Jan 2024 |
Years | 5 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
Liquidation voluntary members return of final meeting scotland
Date: 04 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
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
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
Resolution
Date: 18 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher james kennedy
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hogg johnston directors LTD.
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 10883245 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU
Number: | 06022999 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 01554587 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 160,,LONDON,EC1V 2NX
Number: | 09693319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY,ACCRINGTON,BB5 6PW
Number: | 08699219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERY,TEIGNMOUTH,TQ14 8DA
Number: | 10691006 |
Status: | ACTIVE |
Category: | Private Limited Company |