About

Registered Number: SC310411
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 71 Birrell Gardens, Murieston, Livingston, West Lothian, EH54 9LF

 

Williamson Project Management Ltd was founded on 17 October 2006 and are based in Livingston, it's status at Companies House is "Dissolved". The companies director is listed as Williamson, Adele Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Adele Elizabeth 13 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 27 December 2007
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
CERTNM - Change of name certificate 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
225 - Change of Accounting Reference Date 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.