Project Consultancy Services (scotland) Ltd. FALKIRK


Project Consultancy Services (Scotland) Ltd. was dissolved on 2023-04-18. Project Consultancy Services (scotland) was a private limited company that could have been found at 2 Melville Street, Falkirk, FK1 1HZ. Its total net worth was valued to be around 14892 pounds, while the fixed assets belonging to the company totalled up to 1424 pounds. The company (formed on 2014-10-29) was run by 2 directors and 1 secretary.
Director Edward B. who was appointed on 27 December 2017.
Director Louise B. who was appointed on 29 October 2014.
Moving on to the secretaries, we can name: Edward B. appointed on 29 October 2014.

The company was officially classified as "management consultancy activities other than financial management" (70229). The latest confirmation statement was sent on 2021-10-29 and last time the statutory accounts were sent was on 31 March 2021. 2015-10-29 is the date of the latest annual return.

Project Consultancy Services (scotland) Ltd. Address / Contact

Office Address 2 Melville Street
Town Falkirk
Post code FK1 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC490104
Date of Incorporation Wed, 29th Oct 2014
Date of Dissolution Tue, 18th Apr 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 12th Nov 2022
Last confirmation statement dated Fri, 29th Oct 2021

Company staff

Edward B.

Position: Director

Appointed: 27 December 2017

Edward B.

Position: Secretary

Appointed: 29 October 2014

Louise B.

Position: Director

Appointed: 29 October 2014

People with significant control

Louise B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth14 892     
Balance Sheet
Cash Bank In Hand34 817     
Cash Bank On Hand34 8174 01828 16014 4873882 539
Current Assets34 81713 01830 08056 72814 2462 539
Debtors 9 0001 92042 24113 858 
Other Debtors   42 24113 858 
Property Plant Equipment1 4241 7163 8725 6153 8673 488
Tangible Fixed Assets1 424     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve14 891     
Shareholder Funds14 892     
Other
Amount Specific Advance Or Credit Directors   42 35013 857 
Amount Specific Advance Or Credit Made In Period Directors   42 350  
Amount Specific Advance Or Credit Repaid In Period Directors    28 49313 857
Accumulated Depreciation Impairment Property Plant Equipment9001 6963 5666 1247 8729 472
Average Number Employees During Period 1111 
Consideration Received For Shares Issued Specific Share Issue 1    
Creditors21 3498 08917 32919 71911 2775 819
Creditors Due Within One Year21 349     
Dividends Paid 24 100    
Increase From Depreciation Charge For Year Property Plant Equipment 7961 8702 5581 7481 600
Issue Bonus Shares Decrease Increase In Equity 9    
Net Current Assets Liabilities13 4684 92912 75137 0092 969-3 280
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Allotted1     
Number Shares Issued But Not Fully Paid 1    
Number Shares Issued Fully Paid 11111
Number Shares Issued Specific Share Issue 1    
Other Creditors761 1871 8451 9002 0102 131
Other Taxation Social Security Payable20 6035 73815 34517 8199 2673 688
Par Value Share111111
Profit Loss 15 853    
Property Plant Equipment Gross Cost2 3243 4127 43811 73911 73912 960
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions2 324     
Tangible Fixed Assets Cost Or Valuation2 324     
Tangible Fixed Assets Depreciation900     
Tangible Fixed Assets Depreciation Charged In Period900     
Total Additions Including From Business Combinations Property Plant Equipment 1 0884 0264 301 1 221
Total Assets Less Current Liabilities14 8926 64516 62342 6246 836208
Trade Creditors Trade Payables6701 164139   
Trade Debtors Trade Receivables 9 0001 920   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
Free Download (1 page)

Company search

Advertisements