Company NameProject Support Engineering Ltd.
Company StatusDissolved
Company NumberSC188613
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(8 months after company formation)
Appointment Duration19 years, 10 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameBodo Hardt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleEngineer
Correspondence AddressBackhill Croft
Gight
Methlick
Aberdeenshire
AB41 7JB
Scotland
Director NameJames Howie Smith Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Ryeland
Pitmedden
Aberdeenshire
AB41 7GD
Scotland
Secretary NameMr Ian Alexander Suttie
NationalityBritish
StatusResigned
Appointed21 April 1999(8 months after company formation)
Appointment DurationResigned same day (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameDonald & Budge (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address17 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BS
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed21 April 1999(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2006)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 628260
Telephone regionAberdeen

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£372,085
Current Liabilities£2,976

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
18 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
18 January 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
13 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 October 2008Return made up to 16/09/08; full list of members (4 pages)
30 October 2008Return made up to 16/09/08; full list of members (4 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 October 2007Return made up to 16/09/07; full list of members (3 pages)
8 October 2007Return made up to 16/09/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
4 October 2006Registered office changed on 04/10/06 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
4 October 2006Return made up to 16/09/06; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
4 October 2006Return made up to 16/09/06; full list of members (3 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 November 2005Return made up to 16/09/05; full list of members (3 pages)
22 November 2005Return made up to 16/09/05; full list of members (3 pages)
7 February 2005Return made up to 16/09/04; full list of members (6 pages)
7 February 2005Return made up to 16/09/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 December 2003Return made up to 16/09/03; full list of members (6 pages)
22 December 2003Return made up to 16/09/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
22 April 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
22 April 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 September 2002Return made up to 16/09/02; full list of members (7 pages)
19 September 2002Return made up to 16/09/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 September 2001Return made up to 16/09/01; full list of members (7 pages)
20 September 2001Return made up to 16/09/01; full list of members (7 pages)
27 February 2001Accounts made up to 30 April 2000 (10 pages)
27 February 2001Accounts made up to 30 April 2000 (10 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Return made up to 16/09/00; full list of members (7 pages)
10 October 2000Return made up to 16/09/00; full list of members (7 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Secretary resigned (1 page)
25 February 2000Accounts made up to 30 April 1999 (10 pages)
25 February 2000Accounts made up to 30 April 1999 (10 pages)
4 November 1999Return made up to 16/09/99; full list of members (9 pages)
4 November 1999Return made up to 16/09/99; full list of members (9 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: c/o donald & budge, 3 carden terrace, aberdeen AB10 1US (1 page)
28 October 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
28 October 1999New secretary appointed (3 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Memorandum and Articles of Association (17 pages)
28 October 1999Ad 21/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 October 1999Memorandum and Articles of Association (17 pages)
28 October 1999Registered office changed on 28/10/99 from: c/o donald & budge, 3 carden terrace, aberdeen AB10 1US (1 page)
28 October 1999Ad 21/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Incorporation (18 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Incorporation (18 pages)
19 August 1998Secretary resigned (1 page)