PROJECT INSTALL SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR GEORGE MCCULLOCH

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED PROJECTSIGNS LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

23/03/2023 March 2020 CHANGE OF NAME 18/03/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAY / 06/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAY / 06/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAY / 05/03/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR JOHN MCCULLOCH GRAY

View Document

02/12/102 December 2010 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAY / 01/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED WAY SIGNS LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 CHANGE OF NAME 24/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 106 PARKLANDS OVAL CROOKSTON GLASGOW G53 7WP UNITED KINGDOM

View Document

05/03/095 March 2009 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