UKBizDB.co.uk

EXECUTIVE PROJECT CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Executive Project Controls Limited. The company was founded 15 years ago and was given the registration number SC354963. The firm's registered office is in ABERDEEN. You can find them at Amicable House, 252 Union Street, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:EXECUTIVE PROJECT CONTROLS LIMITED
Company Number:SC354963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Amicable House, 252 Union Street, Aberdeen, AB10 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Edgehill Road, Aberdeen, Scotland, AB15 5JH

Director12 February 2009Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Corporate Secretary12 February 2009Active
252, Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary01 August 2011Active

People with Significant Control

Mrs Roma Jane Bruce-Davies
Notified on:10 March 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:1st Floor, 5 Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Roma Jane Bruce-Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Amicable House, 252 Union Street, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Scotland
Address:1st Floor, 5 Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Change account reference date company current shortened.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.