PROJECT MANAGEMENT (SCOTLAND) LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 3BN

Company number SC098650
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address 98 NORTH STREET, FORFAR, ANGUS, DD8 3BN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PROJECT MANAGEMENT (SCOTLAND) LIMITED are www.projectmanagementscotland.co.uk, and www.project-management-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Project Management Scotland Limited is a Private Limited Company. The company registration number is SC098650. Project Management Scotland Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of Project Management Scotland Limited is 98 North Street Forfar Angus Dd8 3bn. . MCFARLANE, Graham James is a Director of the company. Secretary MILLER, Kim J B has been resigned. Secretary WILSON, Neill Mckenzie has been resigned. Director DAVIDSON, Gordon has been resigned. Director HARPER, Richard George has been resigned. Director KILGOUR, William Mitchell has been resigned. Director MCFARLANE, Judy Hill has been resigned. Director WILSON, Neill Mckenzie has been resigned. The company operates in "Architectural activities".


Current Directors

Director

Resigned Directors

Secretary
MILLER, Kim J B
Resigned: 31 December 2010
Appointed Date: 28 February 1992

Secretary
WILSON, Neill Mckenzie
Resigned: 28 February 1992

Director
DAVIDSON, Gordon
Resigned: 28 February 1992
64 years old

Director
HARPER, Richard George
Resigned: 30 October 2012
Appointed Date: 01 July 2002
57 years old

Director
KILGOUR, William Mitchell
Resigned: 28 February 1992
Appointed Date: 19 December 1990
81 years old

Director
MCFARLANE, Judy Hill
Resigned: 04 July 2010
Appointed Date: 28 February 1992
77 years old

Director
WILSON, Neill Mckenzie
Resigned: 28 February 1992
79 years old

Persons With Significant Control

Mr Graham James Mcfarlane
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PROJECT MANAGEMENT (SCOTLAND) LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
24 Feb 2017
Satisfaction of charge 1 in full
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
04 Nov 1986
Accounting reference date notified as 30/06

20 Jun 1986
Company name changed floetwin LIMITED\certificate issued on 20/06/86

28 May 1986
Registered office changed on 28/05/86 from: 24 castle street edinburgh

28 May 1986
New secretary appointed;new director appointed

28 May 1986
Secretary resigned;director resigned

PROJECT MANAGEMENT (SCOTLAND) LIMITED Charges

28 November 1995
Floating charge
Delivered: 11 December 1995
Status: Satisfied on 24 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…