logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Rutherford, Stewart Russell
    Born in October 1978
    Individual (8 offsprings)
    Officer
    2018-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Xanthe Alexandria Dunn
    Born in August 1962
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Madden, Joseph
    Director born in January 1979
    Individual (5 offsprings)
    Officer
    2018-08-14 ~ 2022-08-10
    OF - Director → CIF 0
  • 4
    Dunn, John Paul
    Director born in December 1962
    Individual (14 offsprings)
    Officer
    2011-03-10 ~ 2024-10-23
    OF - Director → CIF 0
    Mr John Paul Dunn
    Born in December 1962
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Paveling, Christopher James
    Born in December 1978
    Individual (2 offsprings)
    Officer
    2023-02-24 ~ now
    OF - Director → CIF 0
  • 6
    PMP TOPCO LIMITED
    SC823993
    115, George Street, Edinburgh, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2025-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    PMP GROUP LIMITED
    - now SC721776 SC348956
    PMP GEORGE LIMITED - 2022-02-10
    115, George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-08-10 ~ 2025-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED

Period: 2011-03-10 ~ now
Company number: SC395242
Registered name
PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED - now
Standard Industrial Classification
74902 - Quantity Surveying Activities
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
71,033 GBP2025-05-31
94,597 GBP2024-05-31
Fixed Assets - Investments
150 GBP2025-05-31
150 GBP2024-05-31
Fixed Assets
71,183 GBP2025-05-31
94,747 GBP2024-05-31
Debtors
1,654,595 GBP2025-05-31
990,590 GBP2024-05-31
Cash at bank and in hand
586,120 GBP2025-05-31
300,186 GBP2024-05-31
Current Assets
2,240,715 GBP2025-05-31
1,290,776 GBP2024-05-31
Creditors
Current, Amounts falling due within one year
-1,323,528 GBP2025-05-31
Net Current Assets/Liabilities
917,187 GBP2025-05-31
581,275 GBP2024-05-31
Total Assets Less Current Liabilities
988,370 GBP2025-05-31
676,022 GBP2024-05-31
Creditors
Non-current, Amounts falling due after one year
-81,022 GBP2025-05-31
-127,461 GBP2024-05-31
Net Assets/Liabilities
895,652 GBP2025-05-31
531,716 GBP2024-05-31
Equity
Called up share capital
2,225 GBP2025-05-31
2,225 GBP2024-05-31
Share premium
49,500 GBP2025-05-31
49,500 GBP2024-05-31
Retained earnings (accumulated losses)
843,927 GBP2025-05-31
479,991 GBP2024-05-31
Equity
895,652 GBP2025-05-31
531,716 GBP2024-05-31
Average Number of Employees
302024-06-01 ~ 2025-05-31
332023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
137,026 GBP2025-05-31
137,026 GBP2024-05-31
Furniture and fittings
25,043 GBP2025-05-31
25,043 GBP2024-05-31
Computers
110,027 GBP2025-05-31
102,843 GBP2024-05-31
Motor vehicles
28,841 GBP2025-05-31
28,841 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
300,937 GBP2025-05-31
293,753 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
75,648 GBP2025-05-31
51,856 GBP2024-05-31
Furniture and fittings
24,241 GBP2025-05-31
23,215 GBP2024-05-31
Computers
101,175 GBP2025-05-31
95,245 GBP2024-05-31
Motor vehicles
28,840 GBP2025-05-31
28,840 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
229,904 GBP2025-05-31
199,156 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
23,792 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
1,026 GBP2024-06-01 ~ 2025-05-31
Computers
5,930 GBP2024-06-01 ~ 2025-05-31
Motor vehicles
0 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,748 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Improvements to leasehold property
61,378 GBP2025-05-31
85,170 GBP2024-05-31
Furniture and fittings
802 GBP2025-05-31
1,828 GBP2024-05-31
Computers
8,852 GBP2025-05-31
7,598 GBP2024-05-31
Motor vehicles
1 GBP2025-05-31
1 GBP2024-05-31
Investments in group undertakings and participating interests
150 GBP2025-05-31
150 GBP2024-05-31
Trade Debtors/Trade Receivables
Current
652,224 GBP2025-05-31
345,906 GBP2024-05-31
Amounts Owed by Group Undertakings
Current
842,180 GBP2025-05-31
582,534 GBP2024-05-31
Other Debtors
Current
100,000 GBP2025-05-31
0 GBP2024-05-31
Prepayments/Accrued Income
Current
60,191 GBP2025-05-31
62,150 GBP2024-05-31
Debtors
Current, Amounts falling due within one year
1,654,595 GBP2025-05-31
Amounts falling due within one year, Current
990,590 GBP2024-05-31
Bank Borrowings/Overdrafts
Current
46,471 GBP2025-05-31
156,985 GBP2024-05-31
Trade Creditors/Trade Payables
Current
58,215 GBP2025-05-31
84,238 GBP2024-05-31
Amounts owed to group undertakings
Current
71,670 GBP2025-05-31
12,873 GBP2024-05-31
Corporation Tax Payable
Current
226,002 GBP2025-05-31
118,534 GBP2024-05-31
Other Taxation & Social Security Payable
Current
219,168 GBP2025-05-31
215,583 GBP2024-05-31
Other Creditors
Current
416,620 GBP2025-05-31
28,110 GBP2024-05-31
Accrued Liabilities/Deferred Income
Current
285,382 GBP2025-05-31
93,178 GBP2024-05-31
Creditors
Current
1,323,528 GBP2025-05-31
709,501 GBP2024-05-31
Bank Borrowings/Overdrafts
Non-current
81,022 GBP2025-05-31
127,461 GBP2024-05-31

Related profiles found in government register
  • PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED
    Info
    Registered number SC395242
    115 George Street, Edinburgh, Midlothian EH2 4JN
    PRIVATE LIMITED COMPANY incorporated on 2011-03-10 (15 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-10
    CIF 0
  • PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED
    S
    Registered number Sc395242
    115, George Street, Edinburgh, Scotland, EH2 4JN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
    Private Limited Company in Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    PMP BRISTOL LIMITED
    SC683304
    115 George Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-12-09 ~ 2025-06-30
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    PMP EDINBURGH LIMITED
    SC581069
    115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-09 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PMP GLASGOW LIMITED
    SC504861
    Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-01 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PMP MANCHESTER LIMITED
    SC613106
    115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2018-11-08 ~ 2025-06-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.