UKBizDB.co.uk

PROJCO (ST ANDREWS HOSPITAL) LIMITED

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

This company is commonly known as Projco (st Andrews Hospital) Limited. The company was founded 16 years ago and was given the registration number SC324992. The firm's registered office is in EDINBURGH. You can find them at 2 Lochside View, , Edinburgh, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PROJCO (ST ANDREWS HOSPITAL) LIMITED
Company Number:SC324992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Lochside View, Edinburgh, Scotland, EH12 1LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Giles Square, London, England, WC2H 8AP

Corporate Secretary20 July 2011Active
280, Bishopsgate, London, England, EC2M 4AG

Director19 November 2018Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director11 May 2022Active
10 Belsize Avenue, Ealing, London, W13 9TF

Secretary29 June 2007Active
Blue Square House, 272 Bath Street, Glasgow, G2 4JR

Secretary02 November 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary06 June 2007Active
Bow Bells House, 1, Bread Street, London, England, EC4M 9HH

Director20 November 2014Active
Bow Bells House, 1, Bread Street, London, England, EC4M 9HH

Director30 September 2016Active
Blue Square House, 272 Bath Street, Glasgow, G2 4JR

Director05 October 2011Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director25 April 2008Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director01 October 2021Active
66 Gildenring, 3981 Jg Bunnik, The Netherlands,

Director08 February 2008Active
1, Bread Street, London, England, EC4M 9HH

Director20 November 2014Active
Couperusweg 27, Hilversum, The Netherlands,

Director08 February 2008Active
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU

Director21 May 2008Active
2 Park Road, Eskbank, Dalkeith, EH22 3DF

Director29 June 2007Active
Blue Square House, 272 Bath Street, Glasgow, G2 4JR

Director05 October 2011Active
43 Franklin Way, Whetstone, Leicester, LE8 6QY

Director29 June 2007Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director30 September 2017Active
38, North Gyle Road, Edinburgh, Scotland, EH12 8EP

Director01 July 2008Active
Blue Square House, 272 Bath Street, Glasgow, G2 4JR

Director11 June 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Director06 June 2007Active

People with Significant Control

Topco (St Andrews Hospital) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Lochside View, Edinburgh, Scotland, EH12 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-06Officers

Change corporate secretary company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-01-11Address

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

Download

Copyright © 2024. All rights reserved.