PROJECTS& LTD

1st Floor 153 Queen Street, Glasgow, G1 3BJ, Scotland
StatusACTIVE
Company No.SC516768
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 7 months, 19 days
JurisdictionScotland

SUMMARY

PROJECTS& LTD is an active private limited company with number SC516768. It was incorporated 8 years, 7 months, 19 days ago, on 29 September 2015. The company address is 1st Floor 153 Queen Street, Glasgow, G1 3BJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Change date: 2023-05-01

Old address: 21 West Nile Street Glasgow G1 2PS

New address: 1st Floor 153 Queen Street Glasgow G1 3BJ

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

New address: 21 West Nile Street Glasgow G1 2PS

Old address: 213 st. Vincent Street Glasgow G2 5QY Scotland

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Nebojsa Vuokojicic

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nebojsa Vuokojicic

Notification date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Nebojsa Vuokojicic

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nosheen Asghar

Termination date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nosheen Asghar

Cessation date: 2021-12-01

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hamilton property company glasgow LTD\certificate issued on 02/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nosheen Asghar

Notification date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mrs Nosheen Asghar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeel Asghar

Termination date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeel Asghar

Cessation date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ United Kingdom

Change date: 2019-05-16

New address: 213 st. Vincent Street Glasgow G2 5QY

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 25 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland

New address: Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Old address: Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland

Change date: 2015-10-01

New address: 25 Bothwell Road Hamilton Lanarkshire ML3 0AS

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA STAFF BUREAU LIMITED

UNIT 1 GROVE BUSINESS PARK WALTHAM ROAD,MAIDENHEAD,SL6 3LW

Number:06895774
Status:ACTIVE
Category:Private Limited Company

LORD'S CARE RECRUIT LIMITED

OFFICE 8,UNIT 2 OLD WHIELDON ROAD BUSINESS CENTRE,STOKE-ON-TRENT,ST4 4HW

Number:11138134
Status:ACTIVE
Category:Private Limited Company

METESHIRE LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:01554284
Status:ACTIVE
Category:Private Limited Company

SB&DE PROPERTIES LTD

17 GABLE THORNE,MILTON KEYNES,MK7 7RT

Number:10052589
Status:ACTIVE
Category:Private Limited Company

SPIANATA & COMPANY LIMITED

34 ARLINGTON ROAD,LONDON,NW1 7HU

Number:04474007
Status:ACTIVE
Category:Private Limited Company

STUDIO RAW LTD

THE ALBANY,LONDON,SE8 4AG

Number:07281487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source