Company NameManaging Projects Ltd
Company StatusDissolved
Company NumberSC448223
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Graham Higgs
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Moredun Park Road
Edinburgh
EH17 7ET
Scotland

Location

Registered Address26 Moredun Park Road
Edinburgh
EH17 7ET
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Graham Higgs
100.00%
Ordinary

Financials

Year2014
Net Worth£649
Cash£7,488
Current Liabilities£7,551

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
1 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
31 August 2014Registered office address changed from 206/5 Canongate Edinburgh EH8 8DQ to 26 Moredun Park Road Edinburgh EH17 7ET on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 206/5 Canongate Edinburgh EH8 8DQ to 26 Moredun Park Road Edinburgh EH17 7ET on 31 August 2014 (1 page)
20 May 2014Registered office address changed from 92 Dover Heights Dunfermline Fife KY11 8HS on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 206/5 Canongate Edinburgh EH8 8DQ Scotland on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 206/5 Canongate Edinburgh EH8 8DQ Scotland on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 92 Dover Heights Dunfermline Fife KY11 8HS on 20 May 2014 (1 page)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
2 December 2013Registered office address changed from 16 Inverewe Place Dunfermline Fife KY11 8FH United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 16 Inverewe Place Dunfermline Fife KY11 8FH United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 16 Inverewe Place Dunfermline Fife KY11 8FH United Kingdom on 2 December 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)