227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director Name | Ms Tracy Jane Milligan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | PRP Legal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Alexander Douglas Forbes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994 |
Appointment Duration | 9 years (resigned 20 January 2003) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Millhouse Of Aiket Aiket Road Dunlop Kilmarnock Ayrshire KA3 4BP Scotland |
Director Name | Elizabeth Anne Dingwall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Crescent Road Ardrossan KA22 8EA Scotland |
Director Name | John Webber Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 days after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 15 Falkland Street Glasgow G12 9PY Scotland |
Director Name | Mary Marion Mackinnon Morrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 days after company formation) |
Appointment Duration | 10 months (resigned 18 November 1994) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow G2 7JH Scotland |
Director Name | Joyce Scott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1999) |
Role | Cashier |
Correspondence Address | 15 Thorniecroft Place Condorrat Cumbernauld Glasgow G67 4JU Scotland |
Director Name | Lesley Anne Mitchell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1996) |
Role | Assistant Cashier |
Correspondence Address | 221 Bellahouston Drive Mosspark Glasgow G52 1QF Scotland |
Director Name | David James Paul |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Langlea Gardens Cambuslang Glasgow G72 8EE Scotland |
Director Name | Douglas Trevor Andrew Fermie |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1997) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow G2 7JH Scotland |
Director Name | Caroline Clelland |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2005) |
Role | Cashier |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Joyce Scott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 May 1999) |
Role | Cashier |
Correspondence Address | 15 Thorniecroft Place Condorrat Cumbernauld Glasgow G67 4JU Scotland |
Director Name | Ruth Cardwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(8 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2011) |
Role | Paralegal |
Country of Residence | Scotland |
Correspondence Address | 17 Glenochil Road Chapelhall Airdrie ML6 8RQ Scotland |
Director Name | Michelle Margaret McLurkin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2011) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Robert Brendan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr David Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(24 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Buchanan Drive Newton Mearns Glasgow G77 6HT Scotland |
Director Name | Mr Gordon Andrew Fraser |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Mr James Anthony McCusker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | Peterkins Robertson Paul Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Website | prp-legal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3314515 |
Telephone region | Glasgow |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Prp Legal LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
15 January 2019 | Termination of appointment of David Morris as a director on 1 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 May 2018 | Appointment of Mr Gordon Andrew Fraser as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr David Morris as a director on 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 April 2013 | Appointment of Prp Legal Limited as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page) |
16 April 2013 | Appointment of Mr Alan Paton as a director (2 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Alan Paton as a director (2 pages) |
16 April 2013 | Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page) |
16 April 2013 | Appointment of Prp Legal Limited as a secretary (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of David Paul as a director (1 page) |
9 March 2012 | Appointment of Mr Robert Brendan Cameron as a director (2 pages) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a director (1 page) |
9 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of David Paul as a director (1 page) |
9 March 2012 | Termination of appointment of Michelle Mclurkin as a director (1 page) |
9 March 2012 | Termination of appointment of Michelle Mclurkin as a director (1 page) |
9 March 2012 | Termination of appointment of Ruth Cardwell as a director (1 page) |
9 March 2012 | Appointment of Mr Robert Brendan Cameron as a director (2 pages) |
9 March 2012 | Termination of appointment of Ruth Cardwell as a director (1 page) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Termination of appointment of Euan Kennedy as a director (1 page) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Termination of appointment of Euan Kennedy as a director (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Elizabeth Anne Dingwall on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Michelle Margaret Mclurkin on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ruth Cardwell on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Michelle Margaret Mclurkin on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David James Paul on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Webber Fraser on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Euan Thomas Cameron Kennedy on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David James Paul on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Webber Fraser on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ruth Cardwell on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Elizabeth Anne Dingwall on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Euan Thomas Cameron Kennedy on 31 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
6 February 2009 | Secretary's change of particulars / peterkins robertson paul / 01/01/2009 (2 pages) |
6 February 2009 | Secretary's change of particulars / peterkins robertson paul / 01/01/2009 (2 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
9 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members
|
14 February 2007 | Return made up to 31/01/07; full list of members
|
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: first floor,95 bothwell street glasgow G2 7JH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: first floor,95 bothwell street glasgow G2 7JH (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members
|
8 February 2006 | Return made up to 31/01/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
26 January 2000 | Return made up to 19/01/00; full list of members
|
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
17 February 1999 | Full accounts made up to 31 December 1998 (2 pages) |
17 February 1999 | Full accounts made up to 31 December 1998 (2 pages) |
22 January 1999 | Return made up to 19/01/99; no change of members (8 pages) |
22 January 1999 | Return made up to 19/01/99; no change of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
22 January 1998 | Return made up to 19/01/98; full list of members
|
22 January 1998 | Return made up to 19/01/98; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
19 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
19 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
28 February 1996 | Return made up to 19/01/96; no change of members
|
28 February 1996 | Return made up to 19/01/96; no change of members
|
19 January 1994 | Incorporation (22 pages) |
19 January 1994 | Incorporation (22 pages) |