Edinburgh
EH3 8BL
Scotland
Director Name | Iain Sturrock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Julie Stewart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr James Edward Collings |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Christopher John Bryce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Caroline Louise Morgan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Gray Fulton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Ipse Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Matthew Richard Searle |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Professional Contractors Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
27 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
6 July 2022 | Change of details for Professional Contractors Group Limited as a person with significant control on 5 July 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
4 November 2021 | Second filing for the termination of Matthew Searle as a director (5 pages) |
4 November 2021 | Second filing for the termination of Robert Fulton as a director (5 pages) |
1 November 2021 | Second filing for the appointment of Andrew Chamberlain as a director (3 pages) |
1 November 2021 | Second filing for the appointment of Iain Sturrock as a director (3 pages) |
11 October 2021 | Termination of appointment of Robert Gray Fulton as a director on 11 October 2021
|
11 October 2021 | Appointment of Andrew Chamberlain as a director on 11 October 2021
|
11 October 2021 | Termination of appointment of Matthew Richard Searle as a director on 11 October 2021
|
11 October 2021 | Appointment of Mr Iain Robert Sturrock as a director on 11 October 2021
|
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (27 pages) |
22 July 2020 | Appointment of Mr Matthew Richard Searle as a director on 13 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Robert Gray Fulton as a director on 13 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page) |
11 May 2020 | Withdraw the company strike off application (1 page) |
11 May 2020 | Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (2 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
24 July 2018 | Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Caroline Louise Morgan as a director on 10 July 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Christopher John Bryce on 24 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 13 February 2018 (1 page) |
12 July 2017 | Notification of Professional Contractors Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Professional Contractors Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Professional Contractors Group Limited as a person with significant control on 12 July 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
8 August 2016 | Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages) |
8 August 2016 | Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages) |
8 August 2016 | Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages) |
8 August 2016 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
8 August 2016 | Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages) |
8 August 2016 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mrs Julie Stewart on 13 February 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Julie Stewart on 13 February 2016 (2 pages) |
30 June 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 July 2014 | Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|