PROJECT (EU) LTD

Company Documents

DateDescription
03/11/243 November 2024 Satisfaction of charge SC2034750003 in full

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Termination of appointment of Marc Mcgurk as a director on 2023-11-16

View Document

05/07/235 July 2023 Registered office address changed from 144 Nethergate Dundee DD1 4EB to Suite 3/2 East, 132 - 134 Seagate Dundee DD1 2HB on 2023-07-05

View Document

18/04/2318 April 2023 Registration of charge SC2034750004, created on 2023-03-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Satisfaction of charge 2 in full

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Purchase of own shares.

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

06/01/216 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MARC MCGURK

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2034750003

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTCHART

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTCHART

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM UNIT 6.3 SLOTLINE HOUSE, LARGO ROAD, ST. ANDREWS FIFE KY16 8NJ

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CRAWLEY

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DONNA JANE BUTCHART / 03/09/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE BUTCHART / 03/09/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOT BUTCHART / 03/09/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRAWLEY / 03/09/2012

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 COMPANY NAME CHANGED PROJECTED CONSULTING LTD. CERTIFICATE ISSUED ON 07/06/12

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRAWLEY / 10/07/2010

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE BUTCHART / 01/12/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOT BUTCHART / 01/12/2011

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DONNA JANE BUTCHART / 01/12/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/06/1111 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY GOODSELL

View Document

29/11/1029 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/10/1025 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOT BUTCHART / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID GOODSELL / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE BUTCHART / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRAWLEY / 10/02/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 20 LAMOND DRIVE ST. ANDREWS FIFE KY16 8BD

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 PARTIC OF MORT/CHARGE *****

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED WESTBANK SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: WESTBANK HOUSE LONGFORGAN BY DUNDEE PERTHSHIRE DD2 5EZ

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 ALTERMEMORANDUM15/02/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED ONSERVE LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

01/02/001 February 2000 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