PROJCO (ST ANDREWS HOSPITAL) LIMITED

PROJCO (ST ANDREWS HOSPITAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJCO (ST ANDREWS HOSPITAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC324992
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON (ST ANDREWS HOSPITAL) LIMITEDJun 13, 2007Jun 13, 2007
    PIMCO SC8 LIMITEDJun 06, 2007Jun 06, 2007

    What are the latest accounts for PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 06, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Marcel Grote Gansey on Aug 02, 2024

    2 pagesCH01

    Secretary's details changed for Pario Limited on Apr 02, 2025

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Registration of charge SC3249920007, created on Apr 19, 2024

    16 pagesMR01

    Registration of charge SC3249920006, created on Apr 18, 2024

    16 pagesMR01

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    Director's details changed for Mrs Nicola Covington on Jun 06, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022

    1 pagesTM01

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

    26 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth John Simpson on Jun 06, 2022

    2 pagesCH01

    Director's details changed for Mrs Nicola Covington on Jun 06, 2022

    2 pagesCH01

    Director's details changed for Mr Marcel Grote Gansey on Jun 06, 2022

    2 pagesCH01

    Secretary's details changed for Pario Limited on Jun 06, 2022

    1 pagesCH04

    Appointment of Marcel Grote Gansey as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Edward James Gale as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Edward James Gale as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Who are the officers of PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    COVINGTON, Nicola
    c/o Abrdn Plc
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    c/o Abrdn Plc
    Bishopsgate
    EC2M 4AG London
    280
    England
    United KingdomBritishInvestment Director207391580001
    GROTE GANSEY, Marcel
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    United Kingdom
    NetherlandsDutchInvestment Director295731210002
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    WHITE, Alison Scillitoe
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Secretary
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    147016520001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BALFOUR, Ion Bruce
    c/o Aberdeen Standard Investments
    Bread Street
    EC4M 9HH London
    Bow Bells House, 1
    England
    Director
    c/o Aberdeen Standard Investments
    Bread Street
    EC4M 9HH London
    Bow Bells House, 1
    England
    United KingdomBritishHead Of Asset Management192983050001
    COVINGTON, Nicola
    Bread Street
    EC4M 9HH London
    Bow Bells House, 1
    England
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House, 1
    England
    United KingdomBritishDirector207391580001
    FREEMAN, Andrew Derek
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Director
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    United KingdomBritishAccountant162758120001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishDirector14305850002
    GALE, Edward James
    c/o Aberdeen Standard Investments
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    c/o Aberdeen Standard Investments
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    EnglandBritishSenior Analyst287900900001
    KOOLHAAS, Engel Johan Roelof
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    Director
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    NetherlandsDutchFund Manager127104180001
    KUN-DARBOIS, Fabrice Etienne Marie
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    Director
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    United KingdomFrenchSenior Analyst192983980001
    NAAFS, Albert Hendrik
    Couperusweg 27
    Hilversum
    Nl-1217 Tb
    The Netherlands
    Director
    Couperusweg 27
    Hilversum
    Nl-1217 Tb
    The Netherlands
    NetherlandsDutchDirector197964340001
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritishFund Manager131159260001
    RICHARDS, Andrew Scott
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    Director
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    ScotlandBritishDirector99426610001
    ROSHIER, Angela Louise
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Director
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    United KingdomBritishFinance133273160001
    SIMMONS, Lee Richard
    43 Franklin Way
    Whetstone
    LE8 6QY Leicester
    Leicestershire
    Director
    43 Franklin Way
    Whetstone
    LE8 6QY Leicester
    Leicestershire
    United KingdomBritishDirector124631860001
    SIMPSON, Kenneth John
    c/o Abrdn Plc
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    c/o Abrdn Plc
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritishInvestment Director230466080001
    TAIT, Alison Jane
    North Gyle Road
    EH12 8EP Edinburgh
    38
    Scotland
    Director
    North Gyle Road
    EH12 8EP Edinburgh
    38
    Scotland
    United KingdomBritishAccountant131698900002
    WADDINGTON, Adam George
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Director
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    EnglandBritishInvestment Director162470530001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of PROJCO (ST ANDREWS HOSPITAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Topco (St Andrews Hospital) Holdings Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredScotland
    Registration NumberSc324990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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