Company NameProject Process Controls Limited
Company StatusDissolved
Company NumberSC462838
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles John McCaig
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
Director NameMrs Karen Frances McCaig
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed22 March 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1/31 The Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (3 pages)
12 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 January 2021Current accounting period extended from 30 November 2020 to 28 February 2021 (1 page)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
6 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 April 2018Director's details changed for Mrs Karen Frances Mccaig on 16 April 2018 (2 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Suite 2/1, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Suite 2/1, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 May 2016Appointment of Mrs Karen Frances Mccaig as a director on 22 March 2016 (2 pages)
11 May 2016Appointment of Mrs Karen Frances Mccaig as a director on 22 March 2016 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Registered office address changed from 60 Randolph Road Glasgow G11 7LG to Suite 2/1, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS on 10 November 2015 (1 page)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Registered office address changed from 60 Randolph Road Glasgow G11 7LG to Suite 2/1, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS on 10 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)