Energy Project Management Limited

General information

Name:

Energy Project Management Ltd

Office Address:

Leonard Curtis 4th Floor, 58 Waterloo Street G2 7DA Glasgow

Number: SC366208

Incorporation date: 2009-09-28

Dissolution date: 2021-08-18

End of financial year: 28 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the establishment of Energy Project Management Limited, the company which was located at Leonard Curtis, 4th Floor, 58 Waterloo Street in Glasgow. It was created on 28th September 2009. Its registered no. was SC366208 and the company postal code was G2 7DA. It had been present on the market for about 12 years up until 18th August 2021.

The information we have regarding this particular firm's management shows that the last three directors were: Paul T., Anthony T. and Maureen-Anne T. who assumed their respective positions on 28th September 2009.

Executives who controlled the firm include: Anthony T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maureen-Anne T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 April 2011

Address: Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland

Latest update: 20 July 2023

Paul T.

Role: Director

Appointed: 28 September 2009

Latest update: 20 July 2023

Anthony T.

Role: Director

Appointed: 28 September 2009

Latest update: 20 July 2023

Maureen-Anne T.

Role: Director

Appointed: 28 September 2009

Latest update: 20 July 2023

People with significant control

Anthony T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maureen-Anne T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2019
Account last made up date 28 March 2018
Confirmation statement next due date 12 October 2019
Confirmation statement last made up date 28 September 2018
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-03-29
End Date For Period Covered By Report 2013-03-28
Date Approval Accounts 24 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-03-29
End Date For Period Covered By Report 2014-03-28
Date Approval Accounts 24 December 2014
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2014-03-29
End Date For Period Covered By Report 2015-03-28
Date Approval Accounts 14 November 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-03-29
End Date For Period Covered By Report 2016-03-28
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-03-29
End Date For Period Covered By Report 2018-03-28
Annual Accounts
End Date For Period Covered By Report 2017-03-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Leonard Curtis 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 2019-03-18 (AD01)
filed on: 18th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
11
Company Age

Closest Companies - by postcode