About

Registered Number: SC481639
Date of Incorporation: 07/07/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 70 West Regent Street, Glasgow, G2 2QZ

 

Founded in 2014, Environmental Energy Projects Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Environmental Energy Projects Ltd. The companies directors are listed as Dougan, Paul Thomas, Dr, Mackenzie Millar, Helen, Campbell, Michael Andrew, Cassidy, Peter Simon, El Khazen, Said, Mohsan, Zahera, Dr, Ward, Liam Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michael Andrew 04 May 2020 18 June 2020 1
CASSIDY, Peter Simon 26 October 2018 04 May 2020 1
EL KHAZEN, Said 10 August 2018 10 July 2020 1
MOHSAN, Zahera, Dr 01 September 2018 11 February 2019 1
WARD, Liam Joseph 09 June 2017 10 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Paul Thomas, Dr 09 June 2017 09 May 2020 1
MACKENZIE MILLAR, Helen 07 July 2014 09 June 2017 1

Filing History

Document Type Date
PSC01 - N/A 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
PSC07 - N/A 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 22 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
PSC01 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
RESOLUTIONS - N/A 19 May 2020
AP01 - Appointment of director 16 May 2020
TM01 - Termination of appointment of director 16 May 2020
PSC07 - N/A 12 May 2020
AA - Annual Accounts 08 May 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 12 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
CS01 - N/A 10 December 2019
DISS16(SOAS) - N/A 16 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 05 January 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 September 2018
PSC01 - N/A 23 August 2018
AP01 - Appointment of director 23 August 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
PSC01 - N/A 06 August 2018
AA - Annual Accounts 04 August 2018
CS01 - N/A 04 August 2018
PSC07 - N/A 04 August 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
RP05 - N/A 01 November 2017
TM01 - Termination of appointment of director 14 September 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
AA - Annual Accounts 21 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 10 June 2017
TM02 - Termination of appointment of secretary 10 June 2017
TM01 - Termination of appointment of director 10 June 2017
AP03 - Appointment of secretary 10 June 2017
AP01 - Appointment of director 10 June 2017
AP01 - Appointment of director 10 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 23 July 2014
NEWINC - New incorporation documents 07 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.