Effective Project Management Limited GLASGOW


Founded in 1995, Effective Project Management, classified under reg no. SC159409 is an active company. Currently registered at Wheatsheaf House Montgomery Street G74 4JS, Glasgow the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2022. Since October 5, 1995 Effective Project Management Limited is no longer carrying the name Professional Project Management (scotland).

At present there are 4 directors in the the company, namely John F., Annabel M. and Ian H. and others. In addition one secretary - Ian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Effective Project Management Limited Address / Contact

Office Address Wheatsheaf House Montgomery Street
Office Address2 East Kilbride
Town Glasgow
Post code G74 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159409
Date of Incorporation Wed, 26th Jul 1995
Industry Water collection, treatment and supply
End of financial Year 31st January
Company age 29 years old
Account next due date Tue, 31st Oct 2023 (183 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John F.

Position: Director

Appointed: 19 February 2020

Ian H.

Position: Secretary

Appointed: 19 February 2020

Annabel M.

Position: Director

Appointed: 03 February 2020

Ian H.

Position: Director

Appointed: 03 February 2020

Martyn F.

Position: Director

Appointed: 03 February 2020

Timothy R.

Position: Director

Appointed: 17 September 2018

Resigned: 03 February 2020

David R.

Position: Director

Appointed: 17 September 2018

Resigned: 03 February 2020

John F.

Position: Director

Appointed: 17 September 2018

Resigned: 03 February 2020

Steven E.

Position: Secretary

Appointed: 18 June 1997

Resigned: 17 September 2018

Kenneth R.

Position: Director

Appointed: 28 November 1996

Resigned: 31 December 2019

Brian S.

Position: Secretary

Appointed: 26 July 1995

Resigned: 18 June 1997

Combined Secretarial Services Limited

Position: Secretary

Appointed: 26 July 1995

Resigned: 26 July 1995

Combined Nominees Limited

Position: Director

Appointed: 26 July 1995

Resigned: 01 September 1999

Steven E.

Position: Director

Appointed: 26 July 1995

Resigned: 17 September 2018

Brian S.

Position: Director

Appointed: 26 July 1995

Resigned: 18 June 1997

Combined Secretarial Services Limited

Position: Director

Appointed: 26 July 1995

Resigned: 26 July 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Biochemica Group Limited from Billingham, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Kenneth R. This PSC owns 25-50% shares. Then there is Steven E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Biochemica Group Limited

Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham, TS23 4JD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10552627
Notified on 17 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kenneth R.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 25-50% shares

Steven E.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 25-50% shares

Company previous names

Professional Project Management (scotland) October 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312020-01-31
Net Worth15 59178 87719 38330 089  
Balance Sheet
Current Assets129 503178 446129 909147 361125 834218 456
Net Assets Liabilities    10 083139 420
Cash Bank In Hand31 48349 951    
Debtors97 420127 895    
Net Assets Liabilities Including Pension Asset Liability15 59178 87719 38330 089  
Stocks Inventory600600    
Tangible Fixed Assets6 053742    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve15 49178 777    
Shareholder Funds15 59178 87719 38330 089  
Other
Average Number Employees During Period    88
Creditors    137 663125 675
Fixed Assets6 0537425562 8762 15657 579
Net Current Assets Liabilities10 74978 28318 93827 78811 82992 781
Provisions For Liabilities Balance Sheet Subtotal    41010 940
Total Assets Less Current Liabilities16 80279 02519 49430 6649 673150 360
Creditors Due Within One Year118 754100 163110 971119 573  
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges1 211148111575  
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation41 3405 249    
Tangible Fixed Assets Depreciation35 2874 507    
Tangible Fixed Assets Depreciation Charged In Period 1 514    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 294    
Tangible Fixed Assets Disposals 36 091    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to January 31, 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements