Project Management (scotland) Limited FORFAR


Founded in 1986, Project Management (scotland), classified under reg no. SC098650 is an active company. Currently registered at 26 Montrose Road DD8 2HT, Forfar the company has been in the business for 38 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Jane L., Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 19 January 1989 and Jane L. has been with the company for the least time - from 10 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kim M. who worked with the the firm until 31 December 2010.

Project Management (scotland) Limited Address / Contact

Office Address 26 Montrose Road
Town Forfar
Post code DD8 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098650
Date of Incorporation Mon, 28th Apr 1986
Industry Architectural activities
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jane L.

Position: Director

Appointed: 10 February 2022

Graham M.

Position: Director

Appointed: 19 January 1989

Philip B.

Position: Director

Appointed: 10 February 2022

Resigned: 08 January 2024

Richard H.

Position: Director

Appointed: 01 July 2002

Resigned: 30 October 2012

Kim M.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 December 2010

Judy M.

Position: Director

Appointed: 28 February 1992

Resigned: 04 July 2010

William K.

Position: Director

Appointed: 19 December 1990

Resigned: 28 February 1992

Neill W.

Position: Director

Appointed: 19 January 1989

Resigned: 28 February 1992

Gordon D.

Position: Director

Appointed: 19 January 1989

Resigned: 28 February 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Graham M. This PSC and has 75,01-100% shares.

Graham M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand85 611133 581
Current Assets304 669382 809
Debtors191 100239 075
Net Assets Liabilities263 811326 980
Property Plant Equipment8 75513 094
Total Inventories27 95810 153
Other
Accumulated Depreciation Impairment Property Plant Equipment38 08840 738
Average Number Employees During Period55
Creditors49 37568 981
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 375
Disposals Property Plant Equipment 5 188
Fixed Assets8 83013 169
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 7503 750
Increase From Depreciation Charge For Year Property Plant Equipment 5 025
Investments7575
Investments Fixed Assets7575
Net Current Assets Liabilities255 294313 828
Property Plant Equipment Gross Cost46 84353 832
Provisions For Liabilities Balance Sheet Subtotal31317
Total Assets Less Current Liabilities264 124326 997
Advances Credits Directors53 19844 430
Advances Credits Made In Period Directors1 739 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, January 2017
Free Download (7 pages)

Company search