SEC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Dominic Christopher Mckay as a director on 2025-05-04

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of William Paul Mcfadyen as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Peter Gordon Duthie as a director on 2024-06-30

View Document

07/06/247 June 2024 Appointment of Mr Stephen Taylor as a secretary on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM SCOTTISH EXHIBITION & CONFERENCE CENTRE FINNIESTON GLASGOW G3 8YW

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / SCOTTISH EXHIBITION CENTRE LIMITED / 18/01/2017

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLOSE

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON DUTHIE / 19/04/2014

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 SECRETARY APPOINTED WILLIAM PAUL MCFADYEN

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER DUTHIE

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED WILLIAM PAUL MCFADYEN

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOSIER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED JOHN SHARKEY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PETER GORDON DUTHIE

View Document

11/01/1111 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CLOSE / 19/02/2010

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9411 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information