Company NameProject Management & Building Consultancy Limited
DirectorsJohn Paul Dunn and Stewart Russell Rutherford
Company StatusActive
Company NumberSC395242
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Paul Dunn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Stewart Russell Rutherford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Joseph Madden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland

Contact

Websitepmpplc.co.uk
Telephone0131 2267100
Telephone regionEdinburgh

Location

Registered Address115 George Street
Edinburgh
Midlothian
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1John Paul Dunn
51.00%
Ordinary
49 at £1Xanthe Alexandria Dunn
49.00%
Ordinary

Financials

Year2014
Net Worth£5,606
Cash£38,502
Current Liabilities£101,951

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

30 January 2019Delivered on: 4 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

6 June 2023Second filing of Confirmation Statement dated 10 March 2023 (4 pages)
13 March 202310/03/23 Statement of Capital gbp 2225
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2023
(5 pages)
9 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 2,225
(3 pages)
8 March 2023Memorandum and Articles of Association (35 pages)
8 March 2023Particulars of variation of rights attached to shares (2 pages)
8 March 2023Appointment of Mr Christopher James Paveling as a director on 24 February 2023 (2 pages)
8 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Change of share class name or designation (2 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
15 August 2022Notification of Pmp Group Limited as a person with significant control on 10 August 2022 (2 pages)
12 August 2022Termination of appointment of Joseph Madden as a director on 10 August 2022 (1 page)
12 August 2022Cessation of John Paul Dunn as a person with significant control on 10 August 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
11 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
18 June 2021Change of details for Mr John Paul Dunn as a person with significant control on 15 August 2018 (2 pages)
17 June 2021Cessation of Xanthe Alexandria Dunn as a person with significant control on 15 August 2018 (1 page)
12 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
26 November 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
2 July 2020Memorandum and Articles of Association (31 pages)
2 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
4 February 2019Registration of charge SC3952420001, created on 30 January 2019 (12 pages)
12 November 2018Director's details changed for Mr Stewart Rutherford on 8 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Joseph Madden on 8 November 2018 (2 pages)
1 November 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 1,500
(3 pages)
1 November 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 2,000
(3 pages)
1 November 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 1,000
(3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 September 2018Appointment of Mr Joseph Madden as a director on 14 August 2018 (2 pages)
4 September 2018Appointment of Mr Stewart Rutherford as a director on 15 August 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
18 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
9 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 9 May 2012 (2 pages)
10 March 2011Incorporation (22 pages)
10 March 2011Incorporation (22 pages)