CLYDE VALLEY PROJECT MANAGEMENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 3JA

Company number SC173800
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address SUITE 232 CLAYMORE HOUSE, 145-149 KILMARNOCK ROAD SHAWLANDS, GLASGOW, G41 3JA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of CLYDE VALLEY PROJECT MANAGEMENT LIMITED are www.clydevalleyprojectmanagement.co.uk, and www.clyde-valley-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Clyde Valley Project Management Limited is a Private Limited Company. The company registration number is SC173800. Clyde Valley Project Management Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Clyde Valley Project Management Limited is Suite 232 Claymore House 145 149 Kilmarnock Road Shawlands Glasgow G41 3ja. . SMELLIE, Kathleen is a Secretary of the company. SMELLIE, Stephen George is a Director of the company. Secretary LINDSAY, Fiona has been resigned. Secretary SMELLIE, Mathilde has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMELLIE, Kathleen
Appointed Date: 19 April 2006

Director
SMELLIE, Stephen George
Appointed Date: 25 March 1997
61 years old

Resigned Directors

Secretary
LINDSAY, Fiona
Resigned: 19 April 2006
Appointed Date: 17 March 1998

Secretary
SMELLIE, Mathilde
Resigned: 17 March 1998
Appointed Date: 25 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Persons With Significant Control

Mr Stephen George Smellie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CLYDE VALLEY PROJECT MANAGEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 25 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 40 more events
21 Apr 1998
Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed

21 Apr 1998
Secretary resigned
21 Apr 1998
New secretary appointed
26 Mar 1997
Secretary resigned
25 Mar 1997
Incorporation