SEC PROJECT MANAGEMENT LIMITED
FINNIESTON

Hellopages » Glasgow City » Glasgow City » G3 8YW

Company number SC154224
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address SCOTTISH EXHIBITION & CONFERENCE, CENTRE, FINNIESTON, GLASGOW, G3 8YW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of SEC PROJECT MANAGEMENT LIMITED are www.secprojectmanagement.co.uk, and www.sec-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bellgrove Rail Station is 2.5 miles; to Cathcart Rail Station is 3.2 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sec Project Management Limited is a Private Limited Company. The company registration number is SC154224. Sec Project Management Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Sec Project Management Limited is Scottish Exhibition Conference Centre Finnieston Glasgow G3 8yw. . MCFADYEN, William Paul is a Secretary of the company. CLOSE, Malcolm is a Director of the company. DUTHIE, Peter Gordon is a Director of the company. MCFADYEN, William Paul is a Director of the company. Secretary CRAIG, Alan Arthur has been resigned. Secretary DUTHIE, Peter Gordon has been resigned. Secretary WARD, Laurence Charnock has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director CLOSIER, Michael John has been resigned. Director CRAIG, Alan Arthur has been resigned. Director CUNNINGHAM, Edward Brandwood has been resigned. Director SHARKEY, John has been resigned. Director WARD, Laurence Charnock has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCFADYEN, William Paul
Appointed Date: 19 April 2014

Director
CLOSE, Malcolm
Appointed Date: 16 March 1995
72 years old

Director
DUTHIE, Peter Gordon
Appointed Date: 08 February 2011
66 years old

Director
MCFADYEN, William Paul
Appointed Date: 19 April 2014
58 years old

Resigned Directors

Secretary
CRAIG, Alan Arthur
Resigned: 01 October 1995
Appointed Date: 07 December 1994

Secretary
DUTHIE, Peter Gordon
Resigned: 19 April 2014
Appointed Date: 01 October 1995

Secretary
WARD, Laurence Charnock
Resigned: 07 December 1994
Appointed Date: 11 November 1994

Director
CAMPBELL, Christopher Robert James
Resigned: 07 December 1994
Appointed Date: 11 November 1994
66 years old

Director
CLOSIER, Michael John
Resigned: 21 February 2011
Appointed Date: 07 December 1994
78 years old

Director
CRAIG, Alan Arthur
Resigned: 30 November 2001
Appointed Date: 07 December 1994
72 years old

Director
CUNNINGHAM, Edward Brandwood
Resigned: 01 July 2002
Appointed Date: 16 March 1995
94 years old

Director
SHARKEY, John
Resigned: 18 April 2014
Appointed Date: 08 February 2011
59 years old

Director
WARD, Laurence Charnock
Resigned: 07 December 1994
Appointed Date: 11 November 1994
65 years old

Persons With Significant Control

Scottish Exhibition Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEC PROJECT MANAGEMENT LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

01 Dec 2015
Director's details changed for Mr Peter Gordon Duthie on 19 April 2014
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 58 more events
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
New director appointed
25 Apr 1995
New director appointed
10 Dec 1994
Accounting reference date notified as 30/09

11 Nov 1994
Incorporation

SEC PROJECT MANAGEMENT LIMITED Charges

20 December 2012
Floating charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…