Company NameProject Managed Interiors Scotland Ltd
DirectorsBrenda Ronnie and Terence Burns
Company StatusActive - Proposal to Strike off
Company NumberSC447779
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMrs Brenda Ronnie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Terence Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Peter Fraser Miller
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Michael Philip Ranaldi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brenda Ronnie
25.00%
Ordinary
1 at £1Michael Renaldi
25.00%
Ordinary
1 at £1Peter Miller
25.00%
Ordinary
1 at £1Terry Burns
25.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
3 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(3 pages)
3 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(3 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 July 2015Termination of appointment of Peter Fraser Miller as a director on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Peter Fraser Miller as a director on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Peter Fraser Miller as a director on 1 July 2015 (1 page)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 July 2014Termination of appointment of Michael Ranaldi as a director on 5 May 2014 (1 page)
18 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Termination of appointment of Michael Ranaldi as a director on 5 May 2014 (1 page)
18 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Termination of appointment of Michael Ranaldi as a director on 5 May 2014 (1 page)
28 May 2014Termination of appointment of Michael Ranaldi as a director (2 pages)
28 May 2014Termination of appointment of Michael Ranaldi as a director (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)