Background WavePink WaveYellow Wave

PMP MANCHESTER LIMITED (SC613106)

PMP MANCHESTER LIMITED (SC613106) is an active UK company. incorporated on 8 November 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. PMP MANCHESTER LIMITED has been registered for 7 years. Current directors include RUTHERFORD, Stewart Russell, WALKER, Benjamin John.

Company Number
SC613106
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
115 George Street, Edinburgh, EH2 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
RUTHERFORD, Stewart Russell, WALKER, Benjamin John
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMP MANCHESTER LIMITED

PMP MANCHESTER LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. PMP MANCHESTER LIMITED was registered 7 years ago.(SIC: 74902)

Status

active

Active since 7 years ago

Company No

SC613106

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

115 George Street Edinburgh, EH2 4JN,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Left
Aug 22
Director Left
Oct 24
Owner Exit
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUTHERFORD, Stewart Russell

Active
79 Renfrew Road, PaisleyPA3 4DA
Born October 1978
Director
Appointed 08 Nov 2018

WALKER, Benjamin John

Active
79 Renfrew Road, PaisleyPA3 4DA
Born December 1981
Director
Appointed 14 Dec 2018

DUNN, John Paul

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born December 1962
Director
Appointed 08 Nov 2018
Resigned 23 Oct 2024

MADDEN, Joseph

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born January 1979
Director
Appointed 08 Nov 2018
Resigned 10 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2025
EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2018
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Withdrawal Of The Members Register Information From The Public Register
9 December 2019
EW05EW05
Update To The Members Register Information On The Public Register
9 December 2019
EH06EH06
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
21 November 2019
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
8 November 2019
EW01EW01
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Incorporation Company
8 November 2018
NEWINCIncorporation