Company NamePs Enterprises Limited
DirectorsCraig Douglas Hamilton and Amanda Jane Naylor
Company StatusActive
Company NumberSC357418
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Craig Douglas Hamilton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleGroup Director Conduct And Compliance
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Amanda Jane Naylor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(14 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleDirector And Consultant
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameRucelle Soutar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMs Susan Elizabeth Watt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Secretary NameRucelle Soutar
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2018)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Paul Reddish
StatusResigned
Appointed24 January 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Paul Robert Reddish
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Graham Robertson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 January 2024)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Raymond Peter O'Hare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr James Jopling
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameMr James Jopling
StatusResigned
Appointed01 September 2019(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameLinda Holden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2021)
RoleHr Professional
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameJacqui Patterson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2023)
RoleRecruitment Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameStuart Dunlop
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Alan John Masson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr David Lindow Wilkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland

Contact

Websiteprojectscotland.co.uk
Email address[email protected]

Location

Registered Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Project Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£351
Current Liabilities£1,650

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

22 January 2024Cessation of Projectscotland as a person with significant control on 22 January 2024 (1 page)
4 January 2024Termination of appointment of Graham Robertson as a director on 4 January 2024 (1 page)
4 January 2024Appointment of Ms Amanda Jane Naylor as a director on 1 January 2024 (2 pages)
31 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Jacqui Patterson as a director on 31 March 2023 (1 page)
31 March 2023Termination of appointment of David Lindow Wilkinson as a director on 31 March 2023 (1 page)
20 March 2023Termination of appointment of Stuart Dunlop as a director on 2 December 2022 (1 page)
13 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 March 2021 (10 pages)
1 June 2021Appointment of Mr David Lindow Wilkinson as a director on 28 May 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Linda Holden as a director on 15 February 2021 (1 page)
16 February 2021Termination of appointment of Raymond Peter O'hare as a director on 15 February 2021 (1 page)
4 August 2020Termination of appointment of Alan John Masson as a director on 3 August 2020 (1 page)
30 July 2020Micro company accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 January 2020Termination of appointment of James Jopling as a director on 6 December 2019 (1 page)
30 January 2020Termination of appointment of James Jopling as a secretary on 6 December 2019 (1 page)
30 January 2020Appointment of Linda Holden as a director on 25 November 2019 (2 pages)
30 January 2020Appointment of Mr Alan John Masson as a director on 25 November 2019 (2 pages)
30 January 2020Appointment of Craig Hamilton as a director on 25 November 2019 (2 pages)
30 January 2020Appointment of Stuart Dunlop as a director on 25 November 2019 (2 pages)
30 January 2020Appointment of Jacqui Patterson as a director on 25 November 2019 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
24 September 2019Termination of appointment of Paul Robert Reddish as a director on 1 September 2019 (1 page)
24 September 2019Termination of appointment of Paul Reddish as a secretary on 1 September 2019 (1 page)
24 September 2019Appointment of Mr James Jopling as a secretary on 1 September 2019 (2 pages)
24 September 2019Appointment of Mr James Jopling as a director on 1 September 2019 (2 pages)
1 May 2019Register inspection address has been changed from Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT (1 page)
1 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 8 March 2019 (1 page)
14 December 2018Appointment of Mr Graham Robertson as a director on 14 December 2018 (2 pages)
14 December 2018Appointment of Mr Raymond Peter O'hare as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of John Ronald Kerr Glen as a director on 14 December 2018 (1 page)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 May 2017Termination of appointment of Ian Henderson Mcateer as a director on 31 March 2017 (1 page)
8 May 2017Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland to Hayweight House Lauriston Street Edinburgh EH3 9DQ (1 page)
8 May 2017Termination of appointment of Ian Henderson Mcateer as a director on 31 March 2017 (1 page)
8 May 2017Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland to Hayweight House Lauriston Street Edinburgh EH3 9DQ (1 page)
14 February 2017Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page)
16 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
13 February 2014Termination of appointment of Rucelle Soutar as a secretary (1 page)
13 February 2014Termination of appointment of Rucelle Soutar as a secretary (1 page)
13 February 2014Termination of appointment of Rucelle Soutar as a director (1 page)
13 February 2014Appointment of Mr Paul Reddish as a secretary (2 pages)
13 February 2014Appointment of Mr Paul Reddish as a secretary (2 pages)
13 February 2014Appointment of Mr Paul Reddish as a director (2 pages)
13 February 2014Appointment of Mr Paul Reddish as a director (2 pages)
13 February 2014Termination of appointment of Rucelle Soutar as a director (1 page)
27 January 2014Appointment of Mr John Ronald Kerr Glen as a director (3 pages)
27 January 2014Appointment of Ian Henderson Mcateer as a director (3 pages)
27 January 2014Appointment of Mr John Ronald Kerr Glen as a director (3 pages)
27 January 2014Appointment of Ian Henderson Mcateer as a director (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Termination of appointment of Susan Watt as a director (1 page)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Susan Watt as a director (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 April 2012Termination of appointment of Julia Ogilvy as a director (1 page)
3 April 2012Termination of appointment of Norman Yarrow as a director (1 page)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Julia Ogilvy as a director (1 page)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Norman Yarrow as a director (1 page)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 April 2010Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland (1 page)
6 April 2010Register inspection address has been changed from Projectscotland 20 Hopetoun Street Edinburgh EH7 4GH Scotland (1 page)
1 April 2010Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Susan Watt on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Rucelle Soutar on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Rucelle Soutar on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Susan Watt on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julia Caroline Ogilvy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Susan Watt on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Norman Murray Yarrow on 1 April 2010 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page)
24 August 2009Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page)
30 March 2009Incorporation (20 pages)
30 March 2009Incorporation (20 pages)