Company NameProjects& Ltd
DirectorNebojsa Vukojicic
Company StatusActive
Company NumberSC516768
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 7 months ago)
Previous NamesThe Hamilton Coffee Shop Ltd and The Hamilton Property Company Glasgow Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nebojsa Vukojicic
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySerbian
StatusCurrent
Appointed01 December 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 2/1 West Nile Street
Glasgow
G1 2PS
Scotland
Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Nosheen Asghar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered Address1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 September 2019 (6 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Cessation of Adeel Asghar as a person with significant control on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Adeel Asghar as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mrs Nosheen Asghar as a director on 2 November 2020 (2 pages)
2 November 2020Notification of Nosheen Asghar as a person with significant control on 2 November 2020 (2 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
28 August 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Registered office address changed from Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 16 May 2019 (1 page)
11 October 2018Confirmation statement made on 28 September 2018 with updates (3 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 May 2018Registered office address changed from 25 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland to Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ on 30 May 2018 (1 page)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 October 2015Registered office address changed from Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to 25 Bothwell Road Hamilton Lanarkshire ML3 0AS on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to 25 Bothwell Road Hamilton Lanarkshire ML3 0AS on 1 October 2015 (1 page)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)