PROJECT ABILITY LIMITED

PROJECT ABILITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROJECT ABILITY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC087782
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT ABILITY LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is PROJECT ABILITY LIMITED located?

    Registered Office Address
    103 Trongate
    G1 5HD Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT ABILITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROJECT ABILITY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PROJECT ABILITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murray Ferguson Wilson as a secretary on Oct 31, 2025

    1 pagesTM02

    Appointment of Ms Roisin Murray as a secretary on Sep 22, 2025

    2 pagesAP03

    Termination of appointment of Ann Margaret Downie as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Louise Briggs as a director on Sep 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Colin Lamb as a director on Nov 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    32 pagesAA

    Appointment of Ms Louise Briggs as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Ms Catherine Ann Dowling as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Ms Irene Macdonald Brodie as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Fiona Greer as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of Georgia Bridgwood as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Ms Carol Pert as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mr Colin Lamb as a director on May 16, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Keith Thomas Wimbles as a director on Mar 14, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    41 pagesAA

    Termination of appointment of Elizabeth Matheson as a director on Nov 17, 2021

    1 pagesTM01

    Director's details changed for Ms Wendy Burton on May 05, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of PROJECT ABILITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Roisin
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Secretary
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    340616530001
    BRODIE, Irene Macdonald
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish266715120001
    BURTON, Wendy
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish256566100002
    DOWLING, Catherine Ann
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandScottish311688800001
    GIBSON, Allison Grace Miller
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    United KingdomBritish240249470001
    MCCONNELL, Maria Louise
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish240249740001
    PERT, Carol
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish296180140001
    DAVIS, Marion Elizabeth
    24 Gibson Street
    Flat 2l
    G12 8NX Glasgow
    Secretary
    24 Gibson Street
    Flat 2l
    G12 8NX Glasgow
    British104457350001
    DICKSON, Graeme Ross Campbell
    9 Cleveden Gardens
    G12 0PU Glasgow
    Secretary
    9 Cleveden Gardens
    G12 0PU Glasgow
    British92403980001
    HENDERSON, Christine Selbie
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    Secretary
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    British322130003
    WILSON, Murray Ferguson
    Logan Drive
    KA10 6PW Troon
    1
    Ayrshire
    Scotland
    Secretary
    Logan Drive
    KA10 6PW Troon
    1
    Ayrshire
    Scotland
    British133550270001
    ADAMS, John Michael
    8 North Gardiner Street
    G11 5BY Glasgow
    Director
    8 North Gardiner Street
    G11 5BY Glasgow
    British35454920001
    ALLAN, Elise Vivien
    54 Vennard Gardens
    G41 2DA Glasgow
    Lanarkshire
    Director
    54 Vennard Gardens
    G41 2DA Glasgow
    Lanarkshire
    British104457240001
    ANDREWS, Raymond P W
    Rockcliffe
    G60 5AA Bowling
    Director
    Rockcliffe
    G60 5AA Bowling
    British322160001
    BALLOCH, Amy
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish256566840001
    BINGHAM, April
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish209054970001
    BLEAU, Joanna
    24 Carswell Gardens
    Strathbungo
    G41 2DH Glasgow
    Lanarkshire
    Director
    24 Carswell Gardens
    Strathbungo
    G41 2DH Glasgow
    Lanarkshire
    British101180250001
    BRIDGWOOD, Georgia
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish276644590001
    BRIGGS, Louise
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish311688850001
    CARRELL, Ronald Christopher
    30 Wansdown Crescent
    G12 Glasgow
    Director
    30 Wansdown Crescent
    G12 Glasgow
    British322150001
    COULTER, James Stewart
    56 Great George Street
    G12 8LA Glasgow
    Director
    56 Great George Street
    G12 8LA Glasgow
    ScotlandBritish57732620001
    DAVIS, Marion Elizabeth
    Beaufort Avenue
    G43 2YL Glasgow
    47
    Scotland
    Director
    Beaufort Avenue
    G43 2YL Glasgow
    47
    Scotland
    ScotlandBritish104457350002
    DOCHERTY, Frank Mclean
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    Director
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    British23060950003
    DOWNIE, Ann Margaret
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish256573900001
    DOWNIE, Robin, Professor
    17 Hamilton Drive
    G12 8DN Glasgow
    Lanarkshire
    Director
    17 Hamilton Drive
    G12 8DN Glasgow
    Lanarkshire
    ScotlandBritish81290700001
    DUPRE, Hilary Mary Hamilton
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish209054260001
    EVANS-TEUSH, Bevis Gibson
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    ScotlandUnited Kingdom168448040001
    FEENEY, David, Dr
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    ScotlandIrish159522850001
    FOGG, David
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish240249140001
    GLOVER, John Gordon
    Grendon 129 Sinclair Street
    G84 9AJ Helensburgh
    Dunbartonshire
    Director
    Grendon 129 Sinclair Street
    G84 9AJ Helensburgh
    Dunbartonshire
    British16810270001
    GODMAN, Patricia
    21 Kensington Gate
    G12 9LQ Glasgow
    Director
    21 Kensington Gate
    G12 9LQ Glasgow
    British43265480001
    GRAVES, Lynn
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Scotland
    ScotlandBritish159506270001
    GREER, Fiona
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish256565670001
    HAMILTON, Christine Millar
    20 Caird Drive
    G11 5DT Glasgow
    Director
    20 Caird Drive
    G11 5DT Glasgow
    British56858190001
    HAMILTON, Laura Macalpin
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    Director
    Trongate
    G1 5HD Glasgow
    103
    Lanarkshire
    ScotlandBritish192088670001

    What are the latest statements on persons with significant control for PROJECT ABILITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0