Company NamePd & Ms Energy (Aberdeen) Limited
Company StatusActive
Company NumberSC233070
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Previous NameProject Design & Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Rio
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Francis Herlihy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(10 years, 10 months after company formation)
Appointment Duration11 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Norman Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(11 years, 10 months after company formation)
Appointment Duration10 years
RoleOperations Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Sheryl Ann Christie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCivil And Building Engineer
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed09 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(21 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMark Lunney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Beechgrove Avenue
Aberdeen
AB15 5EJ
Scotland
Secretary NameJane Joan Lunney
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Of Blair
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BN
Scotland
Director NameDavid John Mackay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head 48 Dundee Road
Perth
Perthshire
PH2 7AN
Scotland
Director NameJames Kenneth Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates 3 The Drive
Hartlepool
Durham
TS25 2HJ
Director NameMr Arthur Coakley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2009)
RoleSenior Structural Engineer
Correspondence AddressThe Haven Under The Hill
Sandsend
Whitby
North Yorkshire
YO21 3TG
Secretary NameMark Lunney
NationalityBritish
StatusResigned
Appointed08 October 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2008)
RoleSenior Mechanical Engineer
Country of ResidenceScotland
Correspondence Address8 Beechgrove Avenue
Aberdeen
AB15 5EJ
Scotland
Director NameMr Steven Brian Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Atholl House
84-88 Guild Street
Aberdeen
Aberdeenshire
AB11 6LT
Scotland
Director NameMr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard Woods Wynyard
Billingham
TS22 5SN
Secretary NameMr James Keegan
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Secretary NameMr Francis Herlihy
StatusResigned
Appointed12 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 November 2023)
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Richard Paul Smeaton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArdent West North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMr Liam O'Neil
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitepdmsenergy.com

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Pd&ms Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,237,000
Gross Profit£9,807,000
Net Worth£11,496,000
Cash£3,568,000
Current Liabilities£6,510,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

20 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2005Delivered 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 2004Delivered 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 2016Delivered 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 2016Delivered on: 8 August 2016
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 16 July 2014
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 14 July 2014
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 November 2023Registration of charge SC2330700018, created on 10 November 2023 (21 pages)
21 November 2023Registration of charge SC2330700019, created on 10 November 2023 (18 pages)
15 November 2023Registration of charge SC2330700017, created on 10 November 2023 (26 pages)
9 November 2023Appointment of Sally Evans as a secretary on 9 November 2023 (2 pages)
9 November 2023Termination of appointment of Francis Herlihy as a secretary on 9 November 2023 (1 page)
6 October 2023Termination of appointment of Liam O'neil as a director on 6 October 2023 (1 page)
5 September 2023Appointment of Mr Gary Donald Young as a director on 30 August 2023 (2 pages)
5 September 2023Appointment of Dr Alasdair Alan Ryder as a director on 30 August 2023 (2 pages)
5 September 2023Appointment of Mrs Abigail Sarah Draper as a director on 30 August 2023 (2 pages)
1 September 2023Satisfaction of charge SC2330700012 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700016 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700010 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700011 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700013 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700014 in full (4 pages)
1 September 2023Satisfaction of charge SC2330700015 in full (4 pages)
2 August 2023Registered 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 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 June 2022 (29 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 30 June 2021 (29 pages)
26 October 2021Termination of appointment of Mark Lunney as a director on 31 December 2020 (1 page)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 30 June 2020 (29 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Liam O'neil as a director on 1 June 2020 (2 pages)
19 March 2020Full accounts made up to 30 June 2019 (25 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (24 pages)
9 November 2018Appointment of Ms Sheryl Ann Christie as a director on 9 November 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 30 June 2017 (24 pages)
17 November 2017Full accounts made up to 30 June 2017 (24 pages)
1 September 2017Termination of appointment of James Kenneth Pearce as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of James Kenneth Pearce as a director on 31 August 2017 (1 page)
11 July 2017Notification of Pd&Ms Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Pd&Ms Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 March 2017Full accounts made up to 30 June 2016 (23 pages)
14 March 2017Full accounts made up to 30 June 2016 (23 pages)
12 August 2016Alterations to floating charge SC2330700016 (141 pages)
12 August 2016Alterations to floating charge SC2330700016 (141 pages)
12 August 2016Alterations to floating charge SC2330700011 (141 pages)
12 August 2016Alterations to floating charge SC2330700015 (124 pages)
12 August 2016Alterations to floating charge SC2330700015 (124 pages)
12 August 2016Alterations to floating charge SC2330700011 (141 pages)
12 August 2016Alterations to floating charge SC2330700012 (141 pages)
12 August 2016Alterations to floating charge SC2330700012 (141 pages)
8 August 2016Registration of charge SC2330700016, created on 2 August 2016 (49 pages)
8 August 2016Registration of charge SC2330700015, created on 2 August 2016 (24 pages)
8 August 2016Registration of charge SC2330700016, created on 2 August 2016 (49 pages)
8 August 2016Registration of charge SC2330700015, created on 2 August 2016 (24 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 May 2016Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016 (1 page)
9 May 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 June 2015 (18 pages)
14 March 2016Full accounts made up to 30 June 2015 (18 pages)
6 January 2016Termination of appointment of David John Mackay as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of David John Mackay as a director on 31 December 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
19 March 2015Full accounts made up to 30 June 2014 (18 pages)
19 March 2015Full accounts made up to 30 June 2014 (18 pages)
30 July 2014Alterations to a floating charge (113 pages)
30 July 2014Alterations to a floating charge (113 pages)
18 July 2014Alterations to a floating charge (149 pages)
18 July 2014Alterations to a floating charge (149 pages)
18 July 2014Registration of charge SC2330700014, created on 11 July 2014 (50 pages)
18 July 2014Registration of charge SC2330700014, created on 11 July 2014 (50 pages)
17 July 2014Satisfaction of charge SC2330700004 in full (4 pages)
17 July 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700006 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700004 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700005 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700009 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700008 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700008 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700009 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700006 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700007 in full (4 pages)
17 July 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700005 in full (4 pages)
17 July 2014Satisfaction of charge SC2330700007 in full (4 pages)
16 July 2014Registration of charge SC2330700012, created on 11 July 2014 (29 pages)
16 July 2014Registration of charge SC2330700012, created on 11 July 2014 (29 pages)
14 July 2014Registration of charge SC2330700011, created on 11 July 2014 (56 pages)
14 July 2014Registration of charge SC2330700011, created on 11 July 2014 (56 pages)
23 June 2014Director's details changed for David John Mackay on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages)
23 June 2014Director's details changed for David John Mackay on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Francis Herlihy on 1 January 2014 (2 pages)
23 June 2014Director's details changed for David John Mackay on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Simon Rio on 1 January 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
7 May 2014Appointment of Mr Norman Murray as a director (2 pages)
7 May 2014Appointment of Mr Norman Murray as a director (2 pages)
8 March 2014Registration of charge 2330700010 (8 pages)
8 March 2014Registration of charge 2330700010 (8 pages)
10 February 2014Appointment of Mr Richard Paul Smeaton as a director (2 pages)
10 February 2014Appointment of Mr Richard Paul Smeaton as a director (2 pages)
6 January 2014Full accounts made up to 30 June 2013 (17 pages)
6 January 2014Full accounts made up to 30 June 2013 (17 pages)
11 July 2013Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mark Lunney on 3 May 2013 (2 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages)
11 July 2013Director's details changed for David John Mackay on 3 May 2013 (2 pages)
11 July 2013Director's details changed for David John Mackay on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mark Lunney on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mark Lunney on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages)
11 July 2013Director's details changed for James Kenneth Pearce on 3 May 2013 (2 pages)
11 July 2013Director's details changed for Mr Simon Rio on 3 May 2013 (2 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for David John Mackay on 3 May 2013 (2 pages)
4 July 2013Registration of charge 2330700009 (9 pages)
4 July 2013Registration of charge 2330700009 (9 pages)
4 June 2013Termination of appointment of William Scott as a director (1 page)
4 June 2013Termination of appointment of Steven Pearson as a director (1 page)
4 June 2013Termination of appointment of Steven Pearson as a director (1 page)
4 June 2013Termination of appointment of William Scott as a director (1 page)
4 June 2013Termination of appointment of William Scott as a director (1 page)
4 June 2013Termination of appointment of William Scott as a director (1 page)
23 May 2013Appointment of Mr Francis Herlihy as a director (2 pages)
23 May 2013Appointment of Mr Francis Herlihy as a director (2 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Registration of charge 2330700006 (22 pages)
8 May 2013Registration of charge 2330700006 (22 pages)
8 May 2013Registration of charge 2330700004 (55 pages)
8 May 2013Registration of charge 2330700005 (22 pages)
8 May 2013Registration of charge 2330700008 (57 pages)
8 May 2013Registration of charge 2330700007 (8 pages)
8 May 2013Registration of charge 2330700008 (57 pages)
8 May 2013Registration of charge 2330700004 (55 pages)
8 May 2013Registration of charge 2330700005 (22 pages)
8 May 2013Registration of charge 2330700007 (8 pages)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
14 February 2012Full accounts made up to 30 June 2011 (17 pages)
14 February 2012Full accounts made up to 30 June 2011 (17 pages)
5 December 2011Appointment of Mr Simon Rio as a director (2 pages)
5 December 2011Appointment of Mr Simon Rio as a director (2 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
14 July 2011Termination of appointment of James Keegan as a secretary (1 page)
14 July 2011Termination of appointment of James Keegan as a secretary (1 page)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
18 March 2011Full accounts made up to 30 June 2010 (17 pages)
18 March 2011Full accounts made up to 30 June 2010 (17 pages)
12 January 2011Appointment of Mr Francis Herlihy as a secretary (1 page)
12 January 2011Appointment of Mr Francis Herlihy as a secretary (1 page)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
13 July 2010Auditor's resignation (1 page)
13 July 2010Auditor's resignation (1 page)
23 June 2010Resolutions
  • RES13 ‐ Section 175 conflict of interests 01/06/2010
(3 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 June 2010Resolutions
  • RES13 ‐ Section 175 conflict of interests 01/06/2010
(3 pages)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Statement of company's objects (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
(1 page)
10 February 2010Company name changed project design & management services LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
(3 pages)
10 February 2010Company name changed project design & management services LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
(3 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
(1 page)
5 October 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
5 October 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
13 July 2009Appointment terminate, director arthur coakley logged form (1 page)
13 July 2009Appointment terminate, director arthur coakley logged form (1 page)
25 June 2009Appointment terminated director arthur coakley (1 page)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / david mackay / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / david mackay / 01/06/2009 (1 page)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Appointment terminated director arthur coakley (1 page)
3 December 2008Accounts for a medium company made up to 30 June 2008 (17 pages)
3 December 2008Accounts for a medium company made up to 30 June 2008 (17 pages)
8 September 2008Registered office changed on 08/09/2008 from atholl house 84-88 guild street aberdeen aberdeenshire AB11 6LT (1 page)
8 September 2008Registered office changed on 08/09/2008 from atholl house 84-88 guild street aberdeen aberdeenshire AB11 6LT (1 page)
8 September 2008Director's change of particulars / james pearce / 04/04/2008 (1 page)
8 September 2008Director's change of particulars / mark lunney / 04/04/2008 (1 page)
8 September 2008Director's change of particulars / james pearce / 04/04/2008 (1 page)
8 September 2008Director's change of particulars / mark lunney / 04/04/2008 (1 page)
8 September 2008Return made up to 20/06/08; full list of members (6 pages)
8 September 2008Return made up to 20/06/08; full list of members (6 pages)
27 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
27 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
8 May 2008Secretary appointed james keegan logged form (2 pages)
8 May 2008Secretary appointed james keegan logged form (2 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
18 April 2008Appointment terminated secretary mark lunney (1 page)
18 April 2008Appointment terminated secretary mark lunney (1 page)
18 April 2008Director appointed steven brian pearson (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 April 2008Director appointed steven brian pearson (2 pages)
18 April 2008Director appointed william scott (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 April 2008Secretary appointed james keegan (1 page)
18 April 2008Secretary appointed james keegan (1 page)
18 April 2008Director appointed william scott (2 pages)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
4 March 2008Accounts for a small company made up to 26 August 2007 (7 pages)
4 March 2008Accounts for a small company made up to 26 August 2007 (7 pages)
30 January 2008Registered 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 2008Director's particulars changed (1 page)
30 January 2008Registered 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 2008Director's particulars changed (1 page)
17 July 2007Return made up to 20/06/07; no change of members (8 pages)
17 July 2007Return made up to 20/06/07; no change of members (8 pages)
1 May 2007Accounts for a small company made up to 27 August 2006 (8 pages)
1 May 2007Accounts for a small company made up to 27 August 2006 (8 pages)
18 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 October 2005Section 394 (1 page)
17 October 2005Section 394 (1 page)
15 August 2005Return made up to 20/06/05; full list of members (9 pages)
15 August 2005Return made up to 20/06/05; full list of members (9 pages)
1 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
24 August 2004Partic of mort/charge * (6 pages)
24 August 2004Partic of mort/charge * (6 pages)
8 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
18 July 2003Registered office changed on 18/07/03 from: newton of blair oldmeldrum inverurie aberdeenshire AB51 0BN (1 page)
18 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
18 July 2003Registered office changed on 18/07/03 from: newton of blair oldmeldrum inverurie aberdeenshire AB51 0BN (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
26 July 2002Ad 20/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2002Ad 20/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
20 June 2002Incorporation (15 pages)
20 June 2002Incorporation (15 pages)