Company NamePMR Projects Limited
Company StatusDissolved
Company NumberSC281475
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date25 April 2024 (4 days ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Magnus MacDonald Banks Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMrs Pamela Mary Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Secretary NameMr Magnus MacDonald Banks Ross
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01475 689572
Telephone regionGreenock

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Pamela Mary Ross
60.00%
Ordinary
200 at £1Magnus Macdonald Banks Ross
20.00%
Ordinary
100 at £1Graham Ross
10.00%
Ordinary
100 at £1Joanna Randall
10.00%
Ordinary

Financials

Year2014
Net Worth£41,203
Cash£3,243
Current Liabilities£74,880

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2024Final account prior to dissolution in MVL (final account attached) (10 pages)
30 October 2023Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald Ayrshire KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 30 October 2023 (2 pages)
23 September 2022Registered office address changed from 39 Beachway Largs Ayrshire KA30 8QH to C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald Ayrshire KA2 9AE on 23 September 2022 (2 pages)
23 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-20
(1 page)
10 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Magnus Macdonald Banks Ross on 30 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Magnus Macdonald Banks Ross on 30 October 2009 (2 pages)
18 March 2010Secretary's details changed for Magnus Macdonald Banks Ross on 30 October 2009 (1 page)
18 March 2010Director's details changed for Pamela Mary Ross on 30 October 2009 (2 pages)
18 March 2010Secretary's details changed for Magnus Macdonald Banks Ross on 30 October 2009 (1 page)
18 March 2010Director's details changed for Pamela Mary Ross on 30 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 11/03/07; full list of members (3 pages)
13 March 2007Return made up to 11/03/07; full list of members (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 13 northfield park largs KA30 8NZ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 13 northfield park largs KA30 8NZ (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
5 May 2005Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 May 2005Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2005Secretary resigned (1 page)
13 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (20 pages)
11 March 2005Incorporation (20 pages)