PROJECT MANAGEMENT (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

04/03/254 March 2025 Registered office address changed from 26 Montrose Road Forfar DD8 2HT Scotland to 1 Rathmell Gardens Gowanbank Forfar DD8 2US on 2025-03-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Philip Nigel Birse as a director on 2024-01-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/02/2210 February 2022 Appointment of Mrs Jane Marie Luckhurst as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr Philip Nigel Birse as a director on 2022-02-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 98 NORTH STREET FORFAR ANGUS DD8 3BN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

03/11/173 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES MCFARLANE / 01/03/2014

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM WESTER MEATHIE FARM INVERARITY BY FORFAR ANGUS DD8 1XJ

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY KIM MILLER

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUDY MCFARLANE

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HARPER / 23/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 16 GREEN STREET FORFAR ANGUS DD8 3AR

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: GRANTON PARK GOWANBANK FORFAR DD8 2SU

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/03/9630 March 1996 ALTER MEM AND ARTS 19/03/96

View Document

30/03/9630 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9630 March 1996 ALTER MEM AND ARTS 19/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 252,366 30/05/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/12/8821 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 261088

View Document

27/01/8827 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/11/864 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED FLOETWIN LIMITED CERTIFICATE ISSUED ON 20/06/86

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: 24 CASTLE STREET EDINBURGH

View Document

28/05/8628 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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