Company NamePBS Project Management Limited
Company StatusDissolved
Company NumberSC393823
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Allan Bowman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ryehill Avenue
Edinburgh
EH6 8EX
Scotland
Director NameMrs Angela Irene Winifred Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lammermuir Crescent
Haddington
EH41 4AH
Scotland
Director NameMr Scot William Grieve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Johnston Place
Penicuik
EH26 0LB
Scotland

Contact

Websitewww.pbsscotland.co.uk
Telephone0131 5635111
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alexander Bowman
33.33%
Ordinary A
1 at £1Angela Elliott
33.33%
Ordinary C
1 at £1Scott Grieve
33.33%
Ordinary B

Financials

Year2014
Net Worth£6,748
Cash£5,549
Current Liabilities£49,919

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 March 2020Final Gazette dissolved following liquidation (1 page)
9 December 2019Final account prior to dissolution in CVL (15 pages)
31 August 2017Registered office address changed from 2a Indigo Red West Coates Edinburgh EH12 5JQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 2a Indigo Red West Coates Edinburgh EH12 5JQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 31 August 2017 (2 pages)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
1 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 November 2016Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to 2a Indigo Red West Coates Edinburgh EH12 5JQ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to 2a Indigo Red West Coates Edinburgh EH12 5JQ on 21 November 2016 (1 page)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(6 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 June 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
29 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
18 February 2011Incorporation (25 pages)
18 February 2011Incorporation (25 pages)