Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROJECT SYSTEMS LIMITED
Company Information for

PROJECT SYSTEMS LIMITED

82 HIGH STREET, NORTH BERWICK, EH39 4HF,
Company Registration Number
SC115093
Private Limited Company
Active

Company Overview

About Project Systems Ltd
PROJECT SYSTEMS LIMITED was founded on 1988-12-12 and has its registered office in North Berwick. The organisation's status is listed as "Active". Project Systems Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROJECT SYSTEMS LIMITED
 
Legal Registered Office
82 HIGH STREET
NORTH BERWICK
EH39 4HF
Other companies in AB41
 
Telephone01358722220
 
Filing Information
Company Number SC115093
Company ID Number SC115093
Date formed 1988-12-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB481612452  
Last Datalog update: 2023-12-05 16:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROJECT SYSTEMS LIMITED
The following companies were found which have the same name as PROJECT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT SYSTEMS SUPPORT LIMITED 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE Active Company formed on the 1987-03-30
PROJECT SYSTEMS, INC. 3910 NORTHLAKE WEST RICHLAND WA 99352 Dissolved Company formed on the 1996-12-02
PROJECT SYSTEMS INTEGRATORS, LLC 20054 COMMUNITY STREET WINNETKA CA 91306 CANCELED Company formed on the 2012-09-14
PROJECT SYSTEMS SOLUTIONS, INC. 425 N. 5th Street Granby CO 80446 Delinquent Company formed on the 2002-04-16
PROJECT SYSTEMS CONSULTING, LLC 6826 MCGREEGOR STREET - WORTHINGTON OH 43085 Active Company formed on the 2001-05-17
PROJECT SYSTEMS INVESTMENT CORP. 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1990-08-31
PROJECT SYSTEMS, INC. 5809 CABO SAN LUCAS AVE. LAS VEGAS NV 89131 Revoked Company formed on the 2010-02-26
PROJECT SYSTEMS AUSTRALIA PTY LTD NSW 2508 Active Company formed on the 2009-11-23
PROJECT SYSTEMS PTY LTD VIC 3109 Active Company formed on the 1996-07-22
PROJECT SYSTEMS MANAGEMENT CHEPSTOW CLOSE Singapore 558688 Dissolved Company formed on the 2008-09-09
PROJECT SYSTEMS INTERNATIONAL LIMITED THOMSON ROAD Singapore 307591 Dissolved Company formed on the 2008-09-10
PROJECT SYSTEMS (SINGAPORE) PTE LTD VENTURE DRIVE Singapore 608526 Dissolved Company formed on the 2008-09-10
PROJECT SYSTEMS, INC. 4489 OSCEOLA TRAIL MIDDLEBURG FL 32068 Inactive Company formed on the 1993-08-19
PROJECT SYSTEMS SERVICES, INC. 3631 CENTRAL AVENUE, STE A122 ST PETERSBURG FL 33713 Inactive Company formed on the 1982-07-26
PROJECT SYSTEMS AND SERVICES CORPORATION 1454 NE 57 STREET FT. LAUDERDALE FL 33334 Inactive Company formed on the 1988-03-02
PROJECT SYSTEMS INTERNATIONAL LIMITED Active Company formed on the 1985-11-05
PROJECT SYSTEMS ENGINEERING LTD 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ Active - Proposal to Strike off Company formed on the 2018-03-23
PROJECT SYSTEMS MANAGEMENT & CONTROLS LLC 1443 SUGAR CREEK BLVD SUGAR LAND TX 77478 Active Company formed on the 2018-03-30
PROJECT SYSTEMS COMPANY Delaware Unknown
PROJECT SYSTEMSINC Delaware Unknown

Company Officers of PROJECT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SUTHERLAND
Company Secretary 1996-04-01
ANNA NEAL SUTHERLAND
Director 2016-03-01
JOHN SUTHERLAND
Director 1996-04-01
RUTH ALISON SUTHERLAND
Director 1990-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN SUTHERLAND
Company Secretary 1990-03-03 1996-04-01
DOROTHY LYNN MACKINTOSH
Company Secretary 1989-12-31 1990-03-03
ANDREW EDWARD MACKINTOSH
Director 1989-12-31 1990-03-03
JAMES ALAN SUTHERLAND
Company Secretary 1990-03-03 1989-12-31
RUTH ALISON NEAL
Director 1990-03-03 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA NEAL SUTHERLAND WATERTON PROPERTY LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES SUTHERLAND
2019-10-26CH01Director's details changed for Miss Anna Neal Sutherland on 2019-10-26
2019-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ALISON SUTHERLAND
2018-12-24AA01Previous accounting period shortened from 31/03/18 TO 31/01/18
2018-11-09AP01DIRECTOR APPOINTED MR COLIN JAMES SUTHERLAND
2018-10-26CH01Director's details changed for Mr John Sutherland on 2018-10-17
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SUTHERLAND on 2018-10-17
2018-10-26PSC04Change of details for Mr John Sutherland as a person with significant control on 2018-10-17
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 41 Craigs Road Ellon Aberdeenshire AB41 9BG
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MISS ANNA NEAL SUTHERLAND
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-17SH08Change of share class name or designation
2015-11-17RES01ADOPT ARTICLES 17/11/15
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1150930025
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1150930024
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0128/12/13 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 21
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUTHERLAND / 25/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALISON SUTHERLAND / 25/04/2013
2013-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SUTHERLAND / 25/04/2013
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM BURNSIDE WATERTON ELLON ABERDEENSHIRE AB41 9QQ
2013-01-24AR0128/12/12 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0128/12/11 FULL LIST
2012-03-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-03-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-03-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26DISS40DISS40 (DISS40(SOAD))
2011-07-25AR0128/12/10 FULL LIST
2011-05-06GAZ1FIRST GAZETTE
2011-04-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0128/12/09 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALISON NEAL / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUTHERLAND / 01/10/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-15363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-04-23363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PROJECT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-24 Outstanding BANK OF SCOTLAND PLC
2014-04-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PROJECT SYSTEMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CLAYMORE HOMES LIMITED 2012-02-11 Outstanding

We have found 1 mortgage charges which are owed to PROJECT SYSTEMS LIMITED

Income
Government Income
We have not found government income sources for PROJECT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PROJECT SYSTEMS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROJECT SYSTEMS LIMITEDEvent Date2011-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.