PROJCO (ST ANDREWS HOSPITAL) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

04/06/254 June 2025 NewSecretary's details changed for Pario Limited on 2025-04-02

View Document

04/06/254 June 2025 NewDirector's details changed for Mr Marcel Grote Gansey on 2024-08-02

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

03/05/243 May 2024 Registration of charge SC3249920007, created on 2024-04-19

View Document

30/04/2430 April 2024 Registration of charge SC3249920006, created on 2024-04-18

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

08/06/238 June 2023 Director's details changed for Mrs Nicola Covington on 2023-06-06

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2212 May 2022 Appointment of Marcel Grote Gansey as a director on 2022-05-11

View Document

04/01/224 January 2022 Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Edward James Gale as a director on 2021-12-17

View Document

01/10/211 October 2021 Appointment of Edward James Gale as a director on 2021-10-01

View Document

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ION BRUCE BALFOUR / 10/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA COVINGTON / 10/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN SIMPSON / 10/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED / 10/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS NICOLA COVINGTON

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ION BRUCE BALFOUR / 08/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN SIMPSON / 08/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA COVINGTON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KENNETH JOHN SIMPSON

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS NICOLA COVINGTON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR FABRICE KUN-DARBOIS

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LIMITED / 06/06/2015

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ION BRUCE BALFOUR

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED FABRICE ETIENNE MARIE KUN-DARBOIS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/12/114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

05/09/115 September 2011 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 51 MELVILLE STREET EDINBURGH EH3 7HL

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON TAIT

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLERTON

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT NAAFS

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HENDRIK NAAFS / 06/06/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL MONEY

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR PAUL WILLIAM NASH

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PETTIGREW / 01/07/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MS ALISON JANE PETTIGREW

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR ROBERT SOUTER FULLERTON

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 PARTIC OF MORT/CHARGE *****

View Document

04/12/074 December 2007 PARTIC OF MORT/CHARGE *****

View Document

04/12/074 December 2007 PARTIC OF MORT/CHARGE *****

View Document

04/12/074 December 2007 PARTIC OF MORT/CHARGE *****

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED MORRISON (ST ANDREWS HOSPITAL) L IMITED CERTIFICATE ISSUED ON 29/10/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED PIMCO SC8 LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company