DUNDEE UNIVERSITY PROJECT MANAGEMENT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4HN

Company number SC157081
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address UNIVERSITY OF DUNDEE, TOWER BUILDING, PERTH ROAD, DUNDEE, DD1 4HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Auditor's resignation; Full accounts made up to 31 July 2015. The most likely internet sites of DUNDEE UNIVERSITY PROJECT MANAGEMENT LIMITED are www.dundeeuniversityprojectmanagement.co.uk, and www.dundee-university-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Dundee University Project Management Limited is a Private Limited Company. The company registration number is SC157081. Dundee University Project Management Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Dundee University Project Management Limited is University of Dundee Tower Building Perth Road Dundee Dd1 4hn. . YOUNG, Susan Jennifer is a Secretary of the company. HEWETT, Andrew James is a Director of the company. MCGEORGE, James, Dr is a Director of the company. MCNALLY, Colin is a Director of the company. Secretary ANDERSON, Tuula Maaria has been resigned. Nominee Secretary THORNTONS WS has been resigned. Secretary WALKER, Robert Scott has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director COOPER, Peter David has been resigned. Director COPELAND, Peter Brook Percival has been resigned. Director DUNCAN, David John, Dr has been resigned. Director FALCONER, Ian Mcleod has been resigned. Director GRAHAM, Ronald Cairns has been resigned. Director KENNEDY, Robert Anthony has been resigned. Director SEATON, Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YOUNG, Susan Jennifer
Appointed Date: 01 February 2008

Director
HEWETT, Andrew James
Appointed Date: 20 December 2011
67 years old

Director
MCGEORGE, James, Dr
Appointed Date: 03 November 2009
56 years old

Director
MCNALLY, Colin
Appointed Date: 06 June 2011
55 years old

Resigned Directors

Secretary
ANDERSON, Tuula Maaria
Resigned: 31 January 2008
Appointed Date: 01 January 2004

Nominee Secretary
THORNTONS WS
Resigned: 05 December 1995
Appointed Date: 31 March 1995

Secretary
WALKER, Robert Scott
Resigned: 31 December 2003
Appointed Date: 13 November 1995

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 13 November 1995
Appointed Date: 31 March 1995
86 years old

Director
COOPER, Peter David
Resigned: 31 January 2007
Appointed Date: 01 January 2004
67 years old

Director
COPELAND, Peter Brook Percival
Resigned: 06 June 2011
Appointed Date: 01 October 1996
81 years old

Director
DUNCAN, David John, Dr
Resigned: 31 December 2008
Appointed Date: 01 July 2001
61 years old

Director
FALCONER, Ian Mcleod
Resigned: 30 September 1996
Appointed Date: 13 November 1995
94 years old

Director
GRAHAM, Ronald Cairns
Resigned: 31 July 2003
Appointed Date: 29 January 1996
93 years old

Director
KENNEDY, Robert Anthony
Resigned: 20 July 2011
Appointed Date: 05 February 2009
55 years old

Director
SEATON, Robert
Resigned: 30 June 2001
Appointed Date: 13 November 1995
88 years old

DUNDEE UNIVERSITY PROJECT MANAGEMENT LIMITED Events

20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

09 Mar 2016
Auditor's resignation
11 Jan 2016
Full accounts made up to 31 July 2015
25 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1

27 Jan 2015
Full accounts made up to 31 July 2014
...
... and 64 more events
29 Dec 1995
Secretary resigned

04 Dec 1995
New director appointed
27 Nov 1995
Accounting reference date notified as 31/07
10 Oct 1995
Company name changed castlelaw (no. 159) LIMITED\certificate issued on 11/10/95
31 Mar 1995
Incorporation