Company NameProject Integrity Limited
Company StatusDissolved
Company NumberSC403285
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date1 June 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameCaireen Anne McMillan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGreenbank Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JR
Scotland
Director NameDouglas Randolph McMillan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGreenbank Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JR
Scotland

Location

Registered Address9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Douglas Randolph Mcmillan
100.00%
Ordinary

Financials

Year2014
Net Worth£62,031
Cash£80,852
Current Liabilities£28,006

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
1 March 2019Return of final meeting of voluntary winding up (3 pages)
11 April 2016Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 April 2016 (2 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
11 April 2016Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Director's details changed for Caireen Anne Mcmillan on 11 June 2014 (2 pages)
11 July 2014Director's details changed for Douglas Randolph Mcmillan on 11 June 2014 (2 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Director's details changed for Douglas Randolph Mcmillan on 11 June 2014 (2 pages)
11 July 2014Director's details changed for Caireen Anne Mcmillan on 11 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 September 2013Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page)
6 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
6 September 2013Registered office address changed from Highbarn House Hillhead of Daviot Daviot Inverurie Aberdeenshire AB51 0JA on 6 September 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)