PROJCO (ST ANDREWS HOSPITAL) LIMITED
Overview
| Company Name | PROJCO (ST ANDREWS HOSPITAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC324992 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJCO (ST ANDREWS HOSPITAL) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is PROJCO (ST ANDREWS HOSPITAL) LIMITED located?
| Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON (ST ANDREWS HOSPITAL) LIMITED | Jun 13, 2007 | Jun 13, 2007 |
| PIMCO SC8 LIMITED | Jun 06, 2007 | Jun 06, 2007 |
What are the latest accounts for PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 06, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Marcel Grote Gansey on Aug 02, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Pario Limited on Apr 02, 2025 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Jun 12, 2024 | 1 pages | AD01 | ||
Registration of charge SC3249920007, created on Apr 19, 2024 | 16 pages | MR01 | ||
Registration of charge SC3249920006, created on Apr 18, 2024 | 16 pages | MR01 | ||
Confirmation statement made on Jun 06, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Nicola Covington on Jun 06, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenneth John Simpson on Jun 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Nicola Covington on Jun 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Marcel Grote Gansey on Jun 06, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Pario Limited on Jun 06, 2022 | 1 pages | CH04 | ||
Appointment of Marcel Grote Gansey as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Edward James Gale as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Edward James Gale as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Who are the officers of PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village Lancashire United Kingdom |
| 149862840001 | ||||||||||
| COVINGTON, Nicola | Director | c/o Abrdn Plc Bishopsgate EC2M 4AG London 280 England | United Kingdom | British | 207391580001 | |||||||||
| GROTE GANSEY, Marcel | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc United Kingdom | Netherlands | Dutch | 295731210002 | |||||||||
| MONEY, Paul David | Secretary | 10 Belsize Avenue Ealing W13 9TF London | British | 123128360001 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | 272 Bath Street G2 4JR Glasgow Blue Square House | 147016520001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BALFOUR, Ion Bruce | Director | c/o Aberdeen Standard Investments Bread Street EC4M 9HH London Bow Bells House, 1 England | United Kingdom | British | 192983050001 | |||||||||
| COVINGTON, Nicola | Director | Bread Street EC4M 9HH London Bow Bells House, 1 England | United Kingdom | British | 207391580001 | |||||||||
| FREEMAN, Andrew Derek | Director | 272 Bath Street G2 4JR Glasgow Blue Square House | United Kingdom | British | 162758120001 | |||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| GALE, Edward James | Director | c/o Aberdeen Standard Investments 1 Bread Street EC4M 9HH London Bow Bells House England | England | British | 287900900001 | |||||||||
| KOOLHAAS, Engel Johan Roelof | Director | 66 Gildenring 3981 Jg Bunnik The Netherlands | Netherlands | Dutch | 127104180001 | |||||||||
| KUN-DARBOIS, Fabrice Etienne Marie | Director | c/o Aberdeen Asset Management Plc Bread Street EC4M 9HH London 1 England | United Kingdom | French | 192983980001 | |||||||||
| NAAFS, Albert Hendrik | Director | Couperusweg 27 Hilversum Nl-1217 Tb The Netherlands | Netherlands | Dutch | 197964340001 | |||||||||
| NASH, Paul William | Director | Hopgarden Lane TN13 1PU Sevenoaks Garden Heights Kent | United Kingdom | British | 131159260001 | |||||||||
| RICHARDS, Andrew Scott | Director | 2 Park Road Eskbank EH22 3DF Dalkeith Midlothian | Scotland | British | 99426610001 | |||||||||
| ROSHIER, Angela Louise | Director | 272 Bath Street G2 4JR Glasgow Blue Square House | United Kingdom | British | 133273160001 | |||||||||
| SIMMONS, Lee Richard | Director | 43 Franklin Way Whetstone LE8 6QY Leicester Leicestershire | United Kingdom | British | 124631860001 | |||||||||
| SIMPSON, Kenneth John | Director | c/o Abrdn Plc 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | 230466080001 | |||||||||
| TAIT, Alison Jane | Director | North Gyle Road EH12 8EP Edinburgh 38 Scotland | United Kingdom | British | 131698900002 | |||||||||
| WADDINGTON, Adam George | Director | 272 Bath Street G2 4JR Glasgow Blue Square House | England | British | 162470530001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PROJCO (ST ANDREWS HOSPITAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Topco (St Andrews Hospital) Holdings Limited | Apr 06, 2016 | Lochside View 17452 EH12 1LB Edinburgh 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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