About

Registered Number: SC346248
Date of Incorporation: 28/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Having been setup in 2008, Projekt Resources Ltd are based in Glasgow, it's status at Companies House is "Active". There is one director listed as Codir Limited for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODIR LIMITED 28 July 2008 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 28 July 2017
RP04CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
SH06 - Notice of cancellation of shares 12 July 2016
SH03 - Return of purchase of own shares 07 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.