EFFECTIVE PROJECT MANAGEMENT LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4JS

Company number SC159409
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address WHEATSHEAF HOUSE MONTGOMERY STREET, EAST KILBRIDE, GLASGOW, G74 4JS
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of EFFECTIVE PROJECT MANAGEMENT LIMITED are www.effectiveprojectmanagement.co.uk, and www.effective-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Effective Project Management Limited is a Private Limited Company. The company registration number is SC159409. Effective Project Management Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Effective Project Management Limited is Wheatsheaf House Montgomery Street East Kilbride Glasgow G74 4js. . ELDER, Steven George is a Secretary of the company. ELDER, Steven George is a Director of the company. RITCHIE, Kenneth Charles is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHAW, Brian has been resigned. Director COMBINED NOMINEES LIMITED has been resigned. Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director SHAW, Brian has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
ELDER, Steven George
Appointed Date: 18 June 1997

Director
ELDER, Steven George
Appointed Date: 26 July 1995
68 years old

Director
RITCHIE, Kenneth Charles
Appointed Date: 28 November 1996
70 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Secretary
SHAW, Brian
Resigned: 18 June 1997
Appointed Date: 26 July 1995

Director
COMBINED NOMINEES LIMITED
Resigned: 01 September 1999
Appointed Date: 26 July 1995
37 years old

Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995
37 years old

Director
SHAW, Brian
Resigned: 18 June 1997
Appointed Date: 26 July 1995
67 years old

Persons With Significant Control

Mr Steven George Elder
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Charles Ritchie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EFFECTIVE PROJECT MANAGEMENT LIMITED Events

07 Sep 2016
Confirmation statement made on 21 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 July 2014
02 Sep 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 47 more events
05 Oct 1995
Company name changed professional project management (scotland) LIMITED\certificate issued on 05/10/95
01 Aug 1995
New director appointed

01 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1995
Registered office changed on 01/08/95 from: 3 hill street edinburgh EH2 3JP

26 Jul 1995
Incorporation

EFFECTIVE PROJECT MANAGEMENT LIMITED Charges

13 January 1997
Bond & floating charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…