UKBizDB.co.uk

PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED

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

This company is commonly known as Project Solutions Ecosse Properties Limited. The company was founded 13 years ago and was given the registration number SC382955. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED
Company Number:SC382955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2010
End of financial year:31 January 2016
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clava House, Cradlehall Business Park, Inverness, United Kingdom, IV2 5GH

Director14 February 2017Active
40, Union Street, Nairn, United Kingdom, IV12 4PR

Director02 August 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director02 August 2010Active

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
2022-02-08Address

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

Download
2021-05-17Address

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

Download
2020-07-07Address

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

Download
2018-04-06Address

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

Download
2018-04-05Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-04-05Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-10-28Gazette

Gazette filings brought up to date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-17Gazette

Gazette notice compulsory.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2016-12-06Resolution

Resolution.

Download
2016-11-10Capital

Capital name of class of shares.

Download
2016-11-03Resolution

Resolution.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Mortgage

Mortgage satisfy charge full.

Download
2016-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.