Company NameProject Improvement Limited
Company StatusDissolved
Company NumberSC341183
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years, 1 month ago)
Dissolution Date4 January 2024 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher James Kennedy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websiteproject-improvement.co.uk
Email address[email protected]
Telephone01330 823867
Telephone regionBanchory

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Christopher James Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£250,923
Cash£268,585
Current Liabilities£36,290

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 April 2018Change of details for Dr Christine Kennedy as a person with significant control on 16 April 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Registered office address changed from 43 Chestnut Crescent Banchory Aberdeenshire AB31 5PE on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 43 Chestnut Crescent Banchory Aberdeenshire AB31 5PE on 23 May 2014 (1 page)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
29 April 2011Registered office address changed from 49 St. Nicholas Drive Banchory AB31 5YG on 29 April 2011 (1 page)
29 April 2011Director's details changed for Christopher James Kennedy on 10 April 2011 (2 pages)
29 April 2011Director's details changed for Christopher James Kennedy on 10 April 2011 (2 pages)
29 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
29 April 2011Registered office address changed from 49 St. Nicholas Drive Banchory AB31 5YG on 29 April 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christopher James Kennedy on 10 April 2010 (2 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christopher James Kennedy on 10 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (10 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (10 pages)
10 June 2009Return made up to 10/04/09; full list of members (3 pages)
10 June 2009Return made up to 10/04/09; full list of members (3 pages)
29 May 2008Appointment terminated director hogg johnston directors LTD. (1 page)
29 May 2008Appointment terminated director hogg johnston directors LTD. (1 page)
29 May 2008Director appointed christopher james kennedy (2 pages)
29 May 2008Director appointed christopher james kennedy (2 pages)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)