EFFECTIVE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOHN PAUL FRASER

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MR IAN THOMAS HEGGIE

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS ANNABEL MOUQUET

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR IAN THOMAS HEGGIE

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDDY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MARTYN PAUL FISHER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 CESSATION OF KENNETH CHARLES RITCHIE AS A PSC

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH RITCHIE

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 ADOPT ARTICLES 17/09/2018

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOCHEMICA GROUP LIMITED

View Document

27/09/1827 September 2018 CESSATION OF STEVEN GEORGE ELDER AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JOHN FRASER

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN ELDER

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELDER

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED DAVID SIMON RUDDY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED TIMOTHY ROBINSON

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA UNITED KINGDOM

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O GLEN DRUMMOND CA MONTGOMERY HOUSE 18/20 MONTGOMERY STREET EAST KILBRIDE G74 4JS

View Document

12/09/1112 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE ELDER / 21/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES RITCHIE / 21/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 287

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 PARTIC OF MORT/CHARGE *****

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 COMPANY NAME CHANGED PROFESSIONAL PROJECT MANAGEMENT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information