Glasgow
G41 1DX
Scotland
Director Name | Mr Francis Herlihy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Norman Murray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Sheryl Ann Christie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Civil And Building Engineer |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mark Lunney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Beechgrove Avenue Aberdeen AB15 5EJ Scotland |
Secretary Name | Jane Joan Lunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Of Blair Oldmeldrum Inverurie Aberdeenshire AB51 0BN Scotland |
Director Name | David John Mackay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Town Head 48 Dundee Road Perth Perthshire PH2 7AN Scotland |
Director Name | James Kenneth Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates 3 The Drive Hartlepool Durham TS25 2HJ |
Director Name | Mr Arthur Coakley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2009) |
Role | Senior Structural Engineer |
Correspondence Address | The Haven Under The Hill Sandsend Whitby North Yorkshire YO21 3TG |
Secretary Name | Mark Lunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2008) |
Role | Senior Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Beechgrove Avenue Aberdeen AB15 5EJ Scotland |
Director Name | Mr Steven Brian Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Atholl House 84-88 Guild Street Aberdeen Aberdeenshire AB11 6LT Scotland |
Director Name | Mr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Plantations Wynyard Woods Wynyard Billingham TS22 5SN |
Secretary Name | Mr James Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Secretary Name | Mr Francis Herlihy |
---|---|
Status | Resigned |
Appointed | 12 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Richard Paul Smeaton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ardent West North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Mr Liam O'Neil |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | pdmsenergy.com |
---|
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Pd&ms Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,237,000 |
Gross Profit | £9,807,000 |
Net Worth | £11,496,000 |
Cash | £3,568,000 |
Current Liabilities | £6,510,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
20 June 2013 | Delivered on: 4 July 2013 Satisfied on: 17 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 17 July 2014 Persons entitled: Equistone Partners Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 17 July 2014 Persons entitled: Equistone Partners Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 17 July 2014 Persons entitled: Equistone Partners Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 17 July 2014 Persons entitled: Equistone Partners Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2010 | Delivered on: 18 June 2010 Satisfied on: 10 May 2013 Persons entitled: Barclays Private Equity Limited Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 February 2005 | Delivered on: 10 March 2005 Satisfied on: 24 April 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the factoring agreement dated 8 october 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 August 2004 | Delivered on: 24 August 2004 Satisfied on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company or in which the company has an interest at any time. Outstanding |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 16 July 2014 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 14 July 2014 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 8 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2023 | Registration of charge SC2330700018, created on 10 November 2023 (21 pages) |
---|---|
21 November 2023 | Registration of charge SC2330700019, created on 10 November 2023 (18 pages) |
15 November 2023 | Registration of charge SC2330700017, created on 10 November 2023 (26 pages) |
9 November 2023 | Appointment of Sally Evans as a secretary on 9 November 2023 (2 pages) |
9 November 2023 | Termination of appointment of Francis Herlihy as a secretary on 9 November 2023 (1 page) |
6 October 2023 | Termination of appointment of Liam O'neil as a director on 6 October 2023 (1 page) |
5 September 2023 | Appointment of Mr Gary Donald Young as a director on 30 August 2023 (2 pages) |
5 September 2023 | Appointment of Dr Alasdair Alan Ryder as a director on 30 August 2023 (2 pages) |
5 September 2023 | Appointment of Mrs Abigail Sarah Draper as a director on 30 August 2023 (2 pages) |
1 September 2023 | Satisfaction of charge SC2330700012 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700016 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700010 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700011 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700013 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700014 in full (4 pages) |
1 September 2023 | Satisfaction of charge SC2330700015 in full (4 pages) |
2 August 2023 | Registered office address changed from Ardent West North Esplanade West Aberdeen AB11 5QH Scotland to 65 Sussex Street Glasgow G41 1DX on 2 August 2023 (1 page) |
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 March 2023 | Full accounts made up to 30 June 2022 (29 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 June 2021 (29 pages) |
26 October 2021 | Termination of appointment of Mark Lunney as a director on 31 December 2020 (1 page) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 30 June 2020 (29 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Liam O'neil as a director on 1 June 2020 (2 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
9 November 2018 | Appointment of Ms Sheryl Ann Christie as a director on 9 November 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (24 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (24 pages) |
1 September 2017 | Termination of appointment of James Kenneth Pearce as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of James Kenneth Pearce as a director on 31 August 2017 (1 page) |
11 July 2017 | Notification of Pd&Ms Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Pd&Ms Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
12 August 2016 | Alterations to floating charge SC2330700016 (141 pages) |
12 August 2016 | Alterations to floating charge SC2330700016 (141 pages) |
12 August 2016 | Alterations to floating charge SC2330700011 (141 pages) |
12 August 2016 | Alterations to floating charge SC2330700015 (124 pages) |
12 August 2016 | Alterations to floating charge SC2330700015 (124 pages) |
12 August 2016 | Alterations to floating charge SC2330700011 (141 pages) |
12 August 2016 | Alterations to floating charge SC2330700012 (141 pages) |
12 August 2016 | Alterations to floating charge SC2330700012 (141 pages) |
8 August 2016 | Registration of charge SC2330700016, created on 2 August 2016 (49 pages) |
8 August 2016 | Registration of charge SC2330700015, created on 2 August 2016 (24 pages) |
8 August 2016 | Registration of charge SC2330700016, created on 2 August 2016 (49 pages) |
8 August 2016 | Registration of charge SC2330700015, created on 2 August 2016 (24 pages) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 May 2016 | Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Second Floor Atholl House 84-88 Guild Street Aberdeen Aberdeenshire AB11 6LT to Ardent West North Esplanade West Aberdeen AB11 5QH on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Second Floor Atholl House 84-88 Guild Street Aberdeen Aberdeenshire AB11 6LT to Ardent West North Esplanade West Aberdeen AB11 5QH on 9 May 2016 (1 page) |
14 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 January 2016 | Termination of appointment of David John Mackay as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of David John Mackay as a director on 31 December 2015 (1 page) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
30 July 2014 | Alterations to a floating charge (113 pages) |
30 July 2014 | Alterations to a floating charge (113 pages) |
18 July 2014 | Alterations to a floating charge (149 pages) |
18 July 2014 | Alterations to a floating charge (149 pages) |
18 July 2014 | Registration of charge SC2330700014, created on 11 July 2014 (50 pages) |
18 July 2014 | Registration of charge SC2330700014, created on 11 July 2014 (50 pages) |
17 July 2014 | Satisfaction of charge SC2330700004 in full (4 pages) |
17 July 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700006 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700004 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700005 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700009 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700008 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700008 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700009 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700006 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700007 in full (4 pages) |
17 July 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700005 in full (4 pages) |
17 July 2014 | Satisfaction of charge SC2330700007 in full (4 pages) |
16 July 2014 | Registration of charge SC2330700012, created on 11 July 2014 (29 pages) |
16 July 2014 | Registration of charge SC2330700012, created on 11 July 2014 (29 pages) |
14 July 2014 | Registration of charge SC2330700011, created on 11 July 2014 (56 pages) |
14 July 2014 | Registration of charge SC2330700011, created on 11 July 2014 (56 pages) |
23 June 2014 | Director's details changed for David John Mackay on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for David John Mackay on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for David John Mackay on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Appointment of Mr Norman Murray as a director (2 pages) |
7 May 2014 | Appointment of Mr Norman Murray as a director (2 pages) |
8 March 2014 | Registration of charge 2330700010 (8 pages) |
8 March 2014 | Registration of charge 2330700010 (8 pages) |
10 February 2014 | Appointment of Mr Richard Paul Smeaton as a director (2 pages) |
10 February 2014 | Appointment of Mr Richard Paul Smeaton as a director (2 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
11 July 2013 | Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Lunney on 3 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for David John Mackay on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for David John Mackay on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Lunney on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Lunney on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Director's details changed for David John Mackay on 3 May 2013 (2 pages) |
4 July 2013 | Registration of charge 2330700009 (9 pages) |
4 July 2013 | Registration of charge 2330700009 (9 pages) |
4 June 2013 | Termination of appointment of William Scott as a director (1 page) |
4 June 2013 | Termination of appointment of Steven Pearson as a director (1 page) |
4 June 2013 | Termination of appointment of Steven Pearson as a director (1 page) |
4 June 2013 | Termination of appointment of William Scott as a director (1 page) |
4 June 2013 | Termination of appointment of William Scott as a director (1 page) |
4 June 2013 | Termination of appointment of William Scott as a director (1 page) |
23 May 2013 | Appointment of Mr Francis Herlihy as a director (2 pages) |
23 May 2013 | Appointment of Mr Francis Herlihy as a director (2 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Registration of charge 2330700006 (22 pages) |
8 May 2013 | Registration of charge 2330700006 (22 pages) |
8 May 2013 | Registration of charge 2330700004 (55 pages) |
8 May 2013 | Registration of charge 2330700005 (22 pages) |
8 May 2013 | Registration of charge 2330700008 (57 pages) |
8 May 2013 | Registration of charge 2330700007 (8 pages) |
8 May 2013 | Registration of charge 2330700008 (57 pages) |
8 May 2013 | Registration of charge 2330700004 (55 pages) |
8 May 2013 | Registration of charge 2330700005 (22 pages) |
8 May 2013 | Registration of charge 2330700007 (8 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 December 2011 | Appointment of Mr Simon Rio as a director (2 pages) |
5 December 2011 | Appointment of Mr Simon Rio as a director (2 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Termination of appointment of James Keegan as a secretary (1 page) |
14 July 2011 | Termination of appointment of James Keegan as a secretary (1 page) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
12 January 2011 | Appointment of Mr Francis Herlihy as a secretary (1 page) |
12 January 2011 | Appointment of Mr Francis Herlihy as a secretary (1 page) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Auditor's resignation (1 page) |
13 July 2010 | Auditor's resignation (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Statement of company's objects (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Company name changed project design & management services LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed project design & management services LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Resolutions
|
5 October 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
5 October 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
13 July 2009 | Appointment terminate, director arthur coakley logged form (1 page) |
13 July 2009 | Appointment terminate, director arthur coakley logged form (1 page) |
25 June 2009 | Appointment terminated director arthur coakley (1 page) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / david mackay / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / david mackay / 01/06/2009 (1 page) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director arthur coakley (1 page) |
3 December 2008 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
3 December 2008 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from atholl house 84-88 guild street aberdeen aberdeenshire AB11 6LT (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from atholl house 84-88 guild street aberdeen aberdeenshire AB11 6LT (1 page) |
8 September 2008 | Director's change of particulars / james pearce / 04/04/2008 (1 page) |
8 September 2008 | Director's change of particulars / mark lunney / 04/04/2008 (1 page) |
8 September 2008 | Director's change of particulars / james pearce / 04/04/2008 (1 page) |
8 September 2008 | Director's change of particulars / mark lunney / 04/04/2008 (1 page) |
8 September 2008 | Return made up to 20/06/08; full list of members (6 pages) |
8 September 2008 | Return made up to 20/06/08; full list of members (6 pages) |
27 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
8 May 2008 | Secretary appointed james keegan logged form (2 pages) |
8 May 2008 | Secretary appointed james keegan logged form (2 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2008 | Appointment terminated secretary mark lunney (1 page) |
18 April 2008 | Appointment terminated secretary mark lunney (1 page) |
18 April 2008 | Director appointed steven brian pearson (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Director appointed steven brian pearson (2 pages) |
18 April 2008 | Director appointed william scott (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Secretary appointed james keegan (1 page) |
18 April 2008 | Secretary appointed james keegan (1 page) |
18 April 2008 | Director appointed william scott (2 pages) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
4 March 2008 | Accounts for a small company made up to 26 August 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 26 August 2007 (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: suite d, phoenix house tyseal base, craigshaw crescent west tullos industrial estate aberdeen aberdeenshire AB12 3AW (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: suite d, phoenix house tyseal base, craigshaw crescent west tullos industrial estate aberdeen aberdeenshire AB12 3AW (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
1 May 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
1 May 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members
|
18 July 2006 | Return made up to 20/06/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 October 2005 | Section 394 (1 page) |
17 October 2005 | Section 394 (1 page) |
15 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
15 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
1 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members
|
8 July 2004 | Return made up to 20/06/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 July 2003 | Return made up to 20/06/03; full list of members
|
25 July 2003 | Return made up to 20/06/03; full list of members
|
18 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: newton of blair oldmeldrum inverurie aberdeenshire AB51 0BN (1 page) |
18 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: newton of blair oldmeldrum inverurie aberdeenshire AB51 0BN (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
26 July 2002 | Ad 20/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2002 | Ad 20/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (15 pages) |
20 June 2002 | Incorporation (15 pages) |