Company NameProject Solutions Ecosse Properties Limited
DirectorsMichael Austin Jack and Jamie Austin Jack
Company StatusLiquidation
Company NumberSC382955
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Austin Jack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Union Street
Nairn
IV12 4PR
Scotland
Director NameJamie Austin Jack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£556,464
Cash£101,722
Current Liabilities£807,307

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return4 June 2017 (6 years, 10 months ago)
Next Return Due18 June 2018 (overdue)

Charges

5 July 2016Delivered on: 8 July 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Lion hotel, high street, auldearn, nairn. NRN2355.
Outstanding
5 July 2016Delivered on: 9 July 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 46-51 riverside court, nairn. NRN2587.
Outstanding
17 August 2015Delivered on: 4 September 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Linls shelter, harbour street, nairn. NRN3109.
Outstanding
17 August 2015Delivered on: 4 September 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 58 and 62 high street, elgin. MOR13530.
Outstanding
7 March 2015Delivered on: 10 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Barron house, 88 high street, nairn. Title number nrn 940.
Outstanding
23 April 2014Delivered on: 30 April 2014
Persons entitled:
Calum Edwards Grant
Alan Robert Grant
George Ian Grant

Classification: A registered charge
Particulars: Area of ground extending to 2758 square metres at the pillars dornoch sutherland STH3662.
Outstanding
25 October 2012Delivered on: 2 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lion hotel, high street, auldearn, nairn NRN2355.
Outstanding
25 October 2012Delivered on: 2 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46-51 riverside court, nairn NRN2587.
Outstanding
16 October 2012Delivered on: 25 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 July 2020Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
6 April 2018Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 6 April 2018 (2 pages)
5 April 2018Court order notice of winding up (1 page)
5 April 2018Notice of winding up order (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been suspended (1 page)
25 October 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 October 2017Compulsory strike-off action has been suspended (1 page)
25 October 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2017Satisfaction of charge 3 in full (1 page)
6 October 2017Satisfaction of charge 3 in full (1 page)
5 September 2017Satisfaction of charge 1 in full (1 page)
5 September 2017Satisfaction of charge 1 in full (1 page)
20 June 2017Satisfaction of charge 2 in full (4 pages)
20 June 2017Satisfaction of charge SC3829550008 in full (4 pages)
20 June 2017Satisfaction of charge 2 in full (4 pages)
20 June 2017Satisfaction of charge SC3829550008 in full (4 pages)
15 February 2017Appointment of Jamie Austin Jack as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Jamie Austin Jack as a director on 14 February 2017 (2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share rights described in articles 19/10/2016
(1 page)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share rights described in articles 19/10/2016
(1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Satisfaction of charge SC3829550005 in full (1 page)
17 October 2016Satisfaction of charge SC3829550005 in full (1 page)
9 July 2016Registration of charge SC3829550008, created on 5 July 2016 (6 pages)
9 July 2016Registration of charge SC3829550008, created on 5 July 2016 (6 pages)
8 July 2016Registration of charge SC3829550009, created on 5 July 2016 (6 pages)
8 July 2016Registration of charge SC3829550009, created on 5 July 2016 (6 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
11 December 2015Part of the property or undertaking has been released from charge 1 (5 pages)
11 December 2015Part of the property or undertaking has been released from charge 1 (5 pages)
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages)
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages)
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (20 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 September 2015Registration of charge SC3829550007, created on 17 August 2015 (6 pages)
4 September 2015Registration of charge SC3829550006, created on 17 August 2015 (6 pages)
4 September 2015Registration of charge SC3829550006, created on 17 August 2015 (6 pages)
4 September 2015Registration of charge SC3829550007, created on 17 August 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
10 March 2015Registration of charge SC3829550005, created on 7 March 2015 (8 pages)
10 March 2015Registration of charge SC3829550005, created on 7 March 2015 (8 pages)
10 March 2015Registration of charge SC3829550005, created on 7 March 2015 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
30 April 2014Registration of charge 3829550004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
30 April 2014Registration of charge 3829550004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 June 2011Current accounting period extended from 31 March 2011 to 31 January 2012 (1 page)
30 June 2011Current accounting period extended from 31 March 2011 to 31 January 2012 (1 page)
1 February 2011Appointment of Michael Austin Jack as a director (2 pages)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Appointment of Michael Austin Jack as a director (2 pages)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
4 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(4 pages)
4 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
4 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(4 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)