PROFILE PROJECTS LTD

Blairingone Church Blairingone Church, Dollar, FK14 7NY, Scotland
StatusACTIVE
Company No.SC446822
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 13 days
JurisdictionScotland

SUMMARY

PROFILE PROJECTS LTD is an active private limited company with number SC446822. It was incorporated 11 years, 2 months, 13 days ago, on 05 April 2013. The company address is Blairingone Church Blairingone Church, Dollar, FK14 7NY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468220003

Charge creation date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-23

Psc name: Mr Martin Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mrs Tracy Ann Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Martin Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Kinnell

Change date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

New address: Blairingone Church Blairingone Dollar FK14 7NY

Old address: Castle Court Carnegie Campus Dunfermline Fife KY11 8PB

Change date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH

Change date: 2018-06-06

New address: Castle Court Carnegie Campus Dunfermline Fife KY11 8PB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Feb 2018

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Aug 2017

Action Date: 05 Apr 2013

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2013-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 17 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4468220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468220002

Charge creation date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

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: 08 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4468220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Ann Mcgrath

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Kinnell

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mcgrath

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed profile projects (fife) LIMITED\certificate issued on 12/09/13

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B ENGINEERING LTD

1 TIRMURTY ROAD,OMAGH,BT79 7TZ

Number:NI630983
Status:ACTIVE
Category:Private Limited Company

A & C TURKEYS LIMITED

WINTON HOUSE,STOKE-ON-TRENT,ST4 2RW

Number:10161109
Status:ACTIVE
Category:Private Limited Company

BOULTING PROPERTIES LIMITED

ASTON HOUSE,MAIDENHEAD,SL6 1SF

Number:00746448
Status:ACTIVE
Category:Private Limited Company

FILM ART LIMITED

12 OLIVER CLOSE,LONDON,W4 3RL

Number:10241382
Status:ACTIVE
Category:Private Limited Company

LITTLE SNAKES AND CRANES LTD

MERIDIAN KUNG FU,SOUTHEND,SS2 6HJ

Number:06828880
Status:ACTIVE
Category:Private Limited Company

PATON & SON (BUILDERS) LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC108943
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