DUNDEE UNIVERSITY PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS CAROL LOUISE PROKOPYSZYN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS ROSE JENKINS

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCNALLY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWETT

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/05/176 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 AUDITOR'S RESIGNATION

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/04/1525 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/04/1421 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/06/1318 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ANDREW JAMES HEWETT

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

24/06/1124 June 2011 AUDITOR'S RESIGNATION

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COPELAND

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR. COLIN MCNALLY

View Document

26/05/1126 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER YOUNG / 21/01/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DR JAMES MCGEORGE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DUNCAN

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ROBERT ANTHONY KENNEDY

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: STEWART CHAMBERS 50 CASTLE STREET DUNDEE ANGUS, DD1 3AQ

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED CASTLELAW (NO. 159) LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

31/03/9531 March 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company