Project Install Scotland Ltd PAISLEY


Project Install Scotland started in year 2009 as Private Limited Company with registration number SC356067. The Project Install Scotland company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Paisley at 21 Forbes Place. Postal code: PA1 1UT. Since 2020/03/23 Project Install Scotland Ltd is no longer carrying the name Projectsigns.

The firm has 2 directors, namely George M., Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 5 March 2009 and George M. has been with the company for the least time - from 23 March 2020. As of 15 May 2024, there was 1 ex director - John G.. There were no ex secretaries.

Project Install Scotland Ltd Address / Contact

Office Address 21 Forbes Place
Town Paisley
Post code PA1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356067
Date of Incorporation Thu, 5th Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

George M.

Position: Director

Appointed: 23 March 2020

Alan G.

Position: Director

Appointed: 05 March 2009

John G.

Position: Director

Appointed: 18 May 2010

Resigned: 22 March 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is George M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Alan G. This PSC owns 25-50% shares. The third one is Jeanette G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

George M.

Notified on 12 February 2021
Nature of control: 25-50% shares

Alan G.

Notified on 5 March 2017
Nature of control: 25-50% shares

Jeanette G.

Notified on 5 March 2017
Ceased on 12 February 2021
Nature of control: 25-50% shares

Company previous names

Projectsigns March 23, 2020
Way Signs March 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth5 9054 2246 326347153
Balance Sheet
Cash Bank In Hand2 5025 3477244 2933 810
Current Assets17 81016 00714 5918 1768 494
Debtors15 30810 66013 8673 8834 684
Net Assets Liabilities Including Pension Asset Liability5 9054 2246 326347154
Tangible Fixed Assets1 4851 1142 8673426
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve5 9034 2226 324345151
Shareholder Funds5 9054 2246 326347153
Other
Creditors Due Within One Year13 39012 89711 1327 8638 366
Net Current Assets Liabilities4 4203 1103 459313128
Number Shares Allotted  222
Fixed Assets1 4851 114   
Tangible Fixed Assets Cost Or Valuation2 6402 6405 140140140
Tangible Fixed Assets Depreciation1 1551 5262 273106114
Tangible Fixed Assets Depreciation Charged In Period 37174711 
Total Assets Less Current Liabilities5 9054 2246 326347154
Share Capital Allotted Called Up Paid 2222
Tangible Fixed Assets Additions  2 500  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 178 
Tangible Fixed Assets Disposals   5 000 
Value Shares Allotted  111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements