PROFILE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewSatisfaction of charge SC4468220002 in full

View Document

26/09/2526 September 2025 NewSatisfaction of charge SC4468220001 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registration of charge SC4468220003, created on 2024-03-14

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN MCGRATH / 23/01/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN MCGRATH / 23/01/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KINNELL / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGRATH / 23/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 22 BACKBRAE STREET KILSYTH GLASGOW LANARKSHIRE G65 0NH

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/02/1822 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 SECOND FILED SH01 - 05/04/13 STATEMENT OF CAPITAL GBP 100

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4468220002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4468220002

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4468220001

View Document

12/05/1412 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 DIRECTOR APPOINTED MRS TRACY ANN MCGRATH

View Document

20/03/1420 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 100

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR NEIL KINNELL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR MARTIN MCGRATH

View Document

12/09/1312 September 2013 CHANGE OF NAME 11/09/2013

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED PROFILE PROJECTS (FIFE) LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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