Glasgow
G1 3NQ
Scotland
Director Name | Stephen Crilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Atholl Avenue Torrance Glasgow Lanarkshire G64 4JA Scotland |
Director Name | Gabriel Steele |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Mr Alexander Lawrence |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Blairdenon Crescent Falkirk Stirlingshire FK1 5PE Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Mr James Hamilton Purvis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 May 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Coatbridge Lanarkshire ML5 1JQ Scotland |
Secretary Name | Mr Peter Ignatius McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | 1a Golf Course Girvan Ayrshire KA26 9HW Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 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 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Donald Roderick Murray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ Scotland |
Website | prp-legal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3314515 |
Telephone region | Glasgow |
Registered Address | C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
6 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2024 | Cessation of Jade Heloise Dupont as a person with significant control on 4 January 2024 (1 page) |
4 January 2024 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
4 January 2024 | Notification of Jade Heloise Dupont as a person with significant control on 6 August 2019 (2 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
3 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
3 December 2021 | Cessation of David Morris as a person with significant control on 3 December 2021 (1 page) |
3 December 2021 | Notification of Jade Heloise Dupont as a person with significant control on 3 December 2021 (2 pages) |
3 December 2021 | Termination of appointment of Alexander Lawrence as a director on 31 October 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
3 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Donald Roderick Murray as a director on 10 November 2019 (1 page) |
7 July 2020 | Termination of appointment of David Morris as a director on 10 December 2018 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Ms Jade Heloise Dupont as a director on 6 August 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 January 2019 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX to C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ on 18 January 2019 (1 page) |
21 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Termination of appointment of Alan Paton as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Alan Paton as a director on 17 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
26 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Morris as a director on 30 May 2015 (2 pages) |
21 December 2015 | Appointment of Mr Alan Paton as a director on 30 May 2015 (2 pages) |
21 December 2015 | Termination of appointment of James Hamilton Purvis as a director on 30 May 2015 (1 page) |
21 December 2015 | Termination of appointment of James Hamilton Purvis as a director on 30 May 2015 (1 page) |
21 December 2015 | Appointment of Mr David Morris as a director on 30 May 2015 (2 pages) |
21 December 2015 | Appointment of Mr Donald Roderick Murray as a director on 30 May 2015 (2 pages) |
21 December 2015 | Appointment of Mr Donald Roderick Murray as a director on 30 May 2015 (2 pages) |
21 December 2015 | Appointment of Mr Alan Paton as a director on 30 May 2015 (2 pages) |
21 December 2015 | Annual return made up to 7 November 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 7 November 2015 no member list (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Registered office address changed from 90 Mitchell Street Glasgow G1 3LY to 227 Sauchiehall Street Glasgow G2 3EX on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 7 November 2014 no member list (3 pages) |
16 January 2015 | Annual return made up to 7 November 2014 no member list (3 pages) |
16 January 2015 | Annual return made up to 7 November 2014 no member list (3 pages) |
16 January 2015 | Registered office address changed from 90 Mitchell Street Glasgow G1 3LY to 227 Sauchiehall Street Glasgow G2 3EX on 16 January 2015 (1 page) |
27 January 2014 | Annual return made up to 7 November 2013 no member list (3 pages) |
27 January 2014 | Annual return made up to 7 November 2013 no member list (3 pages) |
27 January 2014 | Annual return made up to 7 November 2013 no member list (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Termination of appointment of Peter Mckay as a secretary (1 page) |
24 January 2013 | Termination of appointment of Peter Mckay as a secretary (1 page) |
22 January 2013 | Annual return made up to 7 November 2012 no member list (4 pages) |
22 January 2013 | Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages) |
22 January 2013 | Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page) |
22 January 2013 | Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page) |
22 January 2013 | Annual return made up to 7 November 2012 no member list (4 pages) |
22 January 2013 | Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages) |
22 January 2013 | Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page) |
22 January 2013 | Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages) |
22 January 2013 | Annual return made up to 7 November 2012 no member list (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Annual return made up to 7 November 2011 (14 pages) |
28 December 2011 | Annual return made up to 7 November 2011 (14 pages) |
28 December 2011 | Annual return made up to 7 November 2011 (14 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Annual return made up to 7 November 2010 (14 pages) |
9 December 2010 | Annual return made up to 7 November 2010 (14 pages) |
9 December 2010 | Annual return made up to 7 November 2010 (14 pages) |
25 January 2010 | Annual return made up to 7 November 2009 (14 pages) |
25 January 2010 | Annual return made up to 7 November 2009 (14 pages) |
25 January 2010 | Annual return made up to 7 November 2009 (14 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 November 2008 | Annual return made up to 07/11/08 (10 pages) |
26 November 2008 | Annual return made up to 07/11/08 (10 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 November 2007 | Annual return made up to 07/11/07
|
22 November 2007 | Annual return made up to 07/11/07
|
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 December 2006 | Annual return made up to 07/11/06
|
4 December 2006 | Annual return made up to 07/11/06
|
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 November 2005 | Annual return made up to 07/11/05
|
9 November 2005 | Annual return made up to 07/11/05
|
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
16 November 2004 | Annual return made up to 07/11/04 (4 pages) |
16 November 2004 | Annual return made up to 07/11/04 (4 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 December 2003 | Annual return made up to 07/11/03
|
17 December 2003 | Annual return made up to 07/11/03
|
11 November 2002 | Annual return made up to 07/11/02 (4 pages) |
11 November 2002 | Annual return made up to 07/11/02 (4 pages) |
11 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 October 2001 | Annual return made up to 07/11/01 (3 pages) |
30 October 2001 | Annual return made up to 07/11/01 (3 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 January 2001 | Resolutions
|
1 November 2000 | Annual return made up to 07/11/00 (3 pages) |
1 November 2000 | Annual return made up to 07/11/00 (3 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
12 November 1999 | Annual return made up to 07/11/99 (3 pages) |
12 November 1999 | Annual return made up to 07/11/99 (3 pages) |
11 November 1998 | Annual return made up to 07/11/98 (4 pages) |
11 November 1998 | Annual return made up to 07/11/98 (4 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 June 1998 | Resolutions
|
10 November 1997 | Annual return made up to 07/11/97
|
10 November 1997 | Annual return made up to 07/11/97
|
10 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
10 October 1997 | Resolutions
|
11 November 1996 | Annual return made up to 07/11/96
|
11 November 1996 | Annual return made up to 07/11/96
|
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
8 November 1995 | Annual return made up to 07/11/95 (4 pages) |
8 November 1995 | Annual return made up to 07/11/95 (4 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|