Background WavePink WaveYellow Wave

PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED (Sc395242)

PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED (SC395242) is an active UK company. incorporated on 10 March 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED has been registered for 15 years.

Company Number
SC395242
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
115 George Street, Edinburgh, EH2 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED

PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED was registered 15 years ago.(SIC: 74902, 74909)

Status

active

Active since 15 years ago

Company No

SC395242

LTD Company

Age

15 Years

Incorporated 10 March 2011

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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom
From: 10 March 2011To: 9 May 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 12
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Loan Secured
Feb 19
Owner Exit
Jun 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Mar 23
Funding Round
Mar 23
Director Left
Oct 24
Loan Cleared
May 25
Owner Exit
Aug 25
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 June 2023
RP04CS01RP04CS01
Confirmation Statement
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
2 July 2020
MAMA
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
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
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Incorporation Company
10 March 2011
NEWINCIncorporation