Projco (st Andrews Hospital) Limited EDINBURGH


Projco (st Andrews Hospital) started in year 2007 as Private Limited Company with registration number SC324992. The Projco (st Andrews Hospital) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 2 Lochside View. Postal code: EH12 1LB. Since 2007-10-29 Projco (st Andrews Hospital) Limited is no longer carrying the name Morrison (st Andrews Hospital).

The company has 2 directors, namely Marcel G., Nicola C.. Of them, Nicola C. has been with the company the longest, being appointed on 19 November 2018 and Marcel G. has been with the company for the least time - from 11 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Projco (st Andrews Hospital) Limited Address / Contact

Office Address 2 Lochside View
Town Edinburgh
Post code EH12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC324992
Date of Incorporation Wed, 6th Jun 2007
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Marcel G.

Position: Director

Appointed: 11 May 2022

Nicola C.

Position: Director

Appointed: 19 November 2018

Pario Limited

Position: Corporate Secretary

Appointed: 20 July 2011

Edward G.

Position: Director

Appointed: 01 October 2021

Resigned: 17 December 2021

Kenneth S.

Position: Director

Appointed: 30 September 2017

Resigned: 30 June 2022

Nicola C.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2017

Fabrice K.

Position: Director

Appointed: 20 November 2014

Resigned: 30 September 2016

Ion B.

Position: Director

Appointed: 20 November 2014

Resigned: 31 December 2021

Adam W.

Position: Director

Appointed: 11 June 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 05 October 2011

Resigned: 20 November 2014

Andrew F.

Position: Director

Appointed: 05 October 2011

Resigned: 11 June 2013

Alison W.

Position: Secretary

Appointed: 02 November 2009

Resigned: 20 July 2011

Alison T.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2011

Paul N.

Position: Director

Appointed: 21 May 2008

Resigned: 05 October 2011

Robert F.

Position: Director

Appointed: 25 April 2008

Resigned: 01 July 2011

Engel K.

Position: Director

Appointed: 08 February 2008

Resigned: 05 October 2011

Albert N.

Position: Director

Appointed: 08 February 2008

Resigned: 01 October 2010

Lee S.

Position: Director

Appointed: 29 June 2007

Resigned: 01 July 2011

Paul M.

Position: Secretary

Appointed: 29 June 2007

Resigned: 30 October 2009

Andrew R.

Position: Director

Appointed: 29 June 2007

Resigned: 01 July 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 29 June 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 06 June 2007

Resigned: 29 June 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Topco (St Andrews Hospital) Holdings Limited from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Topco (St Andrews Hospital) Holdings Limited

2 Lochside View, Edinburgh, EH12 1LB, PO Box 17452, Scotland

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Scotland
Registration number Sc324990
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morrison (st Andrews Hospital) October 29, 2007
Pimco Sc8 June 13, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-06-06 director's details were changed
filed on: 8th, June 2023
Free Download (2 pages)

Company search