Company NameProject Services (Worldwide) Ltd
Company StatusDissolved
Company NumberSC464764
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameSa Richardson Services Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Steven Richardson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Preston Road
Standish
Wigan
WN6 0NZ

Location

Registered AddressTrinity House
31-33 Lynedoch Street
Glasgow
Lanarkshire
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
18 February 2014Company name changed sa richardson services LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed sa richardson services LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)