Company NameProfessional Contractors Group (Scotland) Limited
DirectorsAndrew Chamberlain and Iain Sturrock
Company StatusActive
Company NumberSC469899
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAndrew Chamberlain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameIain Sturrock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Julie Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr James Edward Collings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Christopher John Bryce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Caroline Louise Morgan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Gray Fulton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressIpse Heron House
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Matthew Richard Searle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10
Dean Farrar Street
London
SW1H 0DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Professional Contractors Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

27 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
6 July 2022Change of details for Professional Contractors Group Limited as a person with significant control on 5 July 2022 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 November 2021Second filing for the termination of Matthew Searle as a director (5 pages)
4 November 2021Second filing for the termination of Robert Fulton as a director (5 pages)
1 November 2021Second filing for the appointment of Andrew Chamberlain as a director (3 pages)
1 November 2021Second filing for the appointment of Iain Sturrock as a director (3 pages)
11 October 2021Termination of appointment of Robert Gray Fulton as a director on 11 October 2021
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 04/11/2021
(1 page)
11 October 2021Appointment of Andrew Chamberlain as a director on 11 October 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/11/2021
(2 pages)
11 October 2021Termination of appointment of Matthew Richard Searle as a director on 11 October 2021
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 04/11/2021
(1 page)
11 October 2021Appointment of Mr Iain Robert Sturrock as a director on 11 October 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/11/2021
(2 pages)
23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2020Memorandum and Articles of Association (27 pages)
22 July 2020Appointment of Mr Matthew Richard Searle as a director on 13 July 2020 (2 pages)
22 July 2020Appointment of Mr Robert Gray Fulton as a director on 13 July 2020 (2 pages)
22 July 2020Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page)
11 May 2020Withdraw the company strike off application (1 page)
11 May 2020Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 October 2019Registered 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 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 July 2018Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page)
24 July 2018Appointment of Mr Caroline Louise Morgan as a director on 10 July 2018 (2 pages)
29 May 2018Director's details changed for Mr Christopher John Bryce on 24 May 2018 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2018Registered 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 2017Notification of Professional Contractors Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Professional Contractors Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Professional Contractors Group Limited as a person with significant control on 12 July 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
8 August 2016Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages)
8 August 2016Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages)
8 August 2016Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages)
8 August 2016Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
8 August 2016Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages)
8 August 2016Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Director's details changed for Mrs Julie Stewart on 13 February 2016 (2 pages)
29 March 2016Director's details changed for Mrs Julie Stewart on 13 February 2016 (2 pages)
30 June 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 20/3 Royal Circus Edinburgh Scotland EH3 6SS United Kingdom on 9 July 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(43 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(43 pages)