About

Registered Number: SC320881
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: 133 Hamilton Place, Aberdeen, AB15 5BD

 

Based in Aberdeen, Project Controls (UK) Ltd was setup in 2007, it's status is listed as "Active". There are 3 directors listed as Forsyth, Marlene, Forsyth, Lowell Joe, Forsyth, Andrea for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Lowell Joe 12 April 2007 - 1
FORSYTH, Andrea 28 January 2010 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Marlene 12 April 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
SH01 - Return of Allotment of shares 12 April 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
225 - Change of Accounting Reference Date 06 June 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.