Company NameProminent (Scotland) Limited
Company StatusDissolved
Company NumberSC191700
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)
Previous NameProshield Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDavid Graham Bridges
NationalityBritish
StatusClosed
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 14 February 2019)
RoleCompany Director
Correspondence Address106 Repton Road
Hartshorne
Swadlincote
Derbyshire
DE11 7AE
Director NameMr Stephen Richard Ellix
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2009(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Sunnyside
Newhall
Swadlincote
Derbyshire
DE11 0TN
Director NameMr David Samuel Kerr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleFluid Engineer
Country of ResidenceScotland
Correspondence Address1a Castlehill Road
Carluke
South Lanarkshire
ML8 5EN
Scotland
Secretary NameLeighann Martha Kerr
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Castlehill Road
Carluke
Lanarkshire
ML8 5EN
Scotland
Director NameDavid Ashby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address78 Pillans Avenue
Newlands Park
Carluke
ML8 5WD
Scotland
Director NameMr Robert Franklin Jarvie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 November 2002)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Green Ferns
Blackwood
South Lanarkshire
ML11 9XT
Scotland
Director NameAndrew Elphick
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressBadgers Brook
Appledore
Kent
TN26 2BS
Director NameJacob Kok
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMoerasmol 12
Veenewdall Bv Nl 3904
Netherlands
Director NameRalf Hans Kiermaier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2016)
RoleVice President And Marketing Prominent Group
Country of ResidenceGermany
Correspondence Address91 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01698 424353
Telephone regionMotherwell

Location

Registered Address91 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£724,922
Cash£61,146
Current Liabilities£409,794

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 November 2001Delivered on: 12 December 2001
Persons entitled: UK Steel Enterprise Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2001Delivered on: 28 February 2001
Persons entitled: North Lanarkshire Council

Classification: Floating charge
Secured details: £19,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 October 1999Delivered on: 3 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, 18 albert street, motherwell.
Outstanding
10 March 1999Delivered on: 16 March 1999
Satisfied on: 19 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 February 2019Final Gazette dissolved following liquidation (1 page)
14 November 2018Return of final meeting of voluntary winding up (16 pages)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
15 December 2016Termination of appointment of Ralf Hans Kiermaier as a director on 28 November 2016 (2 pages)
15 December 2016Termination of appointment of Ralf Hans Kiermaier as a director on 28 November 2016 (2 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 57,700
(6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 57,700
(6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 57,700
(6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 57,700
(5 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 57,700
(5 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 57,700
(5 pages)
3 November 2014Termination of appointment of Jacob Kok as a director on 21 October 2014 (1 page)
3 November 2014Appointment of Ralf Hans Kiermaier as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Jacob Kok as a director on 21 October 2014 (1 page)
3 November 2014Appointment of Ralf Hans Kiermaier as a director on 21 October 2014 (2 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 57,700
(5 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 57,700
(5 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 57,700
(5 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 January 2012Auditor's resignation (1 page)
9 January 2012Auditor's resignation (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Jacob Kok on 4 December 2009 (2 pages)
5 January 2010Director's details changed for Jacob Kok on 4 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages)
5 January 2010Director's details changed for Jacob Kok on 4 December 2009 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 July 2009Company name changed proshield LIMITED\certificate issued on 17/07/09 (2 pages)
17 July 2009Company name changed proshield LIMITED\certificate issued on 17/07/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from unit 2, 18 albert street motherwell lanarkshire ML1 1PR (1 page)
8 July 2009Registered office changed on 08/07/2009 from unit 2, 18 albert street motherwell lanarkshire ML1 1PR (1 page)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Appointment terminated director andrew elphick (1 page)
19 June 2009Director appointed stephen ellix (2 pages)
19 June 2009Appointment terminated director andrew elphick (1 page)
19 June 2009Director appointed stephen ellix (2 pages)
3 March 2009Appointment terminated director david ashby (1 page)
3 March 2009Appointment terminated director david kerr (1 page)
3 March 2009Appointment terminated director david kerr (1 page)
3 March 2009Appointment terminated director david ashby (1 page)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
10 December 2007Return made up to 04/12/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 04/12/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 January 2007Return made up to 04/12/06; full list of members (8 pages)
24 January 2007Return made up to 04/12/06; full list of members (8 pages)
31 July 2006Resolutions
  • RES13 ‐ Fix n dvde remuneration 24/11/05
(1 page)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 04/12/05; full list of members (8 pages)
19 January 2006Return made up to 04/12/05; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
25 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 August 2005New secretary appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 November 2004Return made up to 04/12/04; full list of members (7 pages)
23 November 2004Return made up to 04/12/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 January 2004Return made up to 04/12/03; full list of members (7 pages)
6 January 2004Return made up to 04/12/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
31 December 2002Return made up to 04/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 04/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
31 December 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
31 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
31 December 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 29/11/01--------- £ si 57600@1=57600 £ ic 100/57700 (2 pages)
19 June 2002Return made up to 04/12/01; change of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Return made up to 04/12/01; change of members (7 pages)
19 June 2002Ad 29/11/01--------- £ si 57600@1=57600 £ ic 100/57700 (2 pages)
18 December 2001Alterations to a floating charge (11 pages)
18 December 2001Alterations to a floating charge (11 pages)
14 December 2001Alterations to a floating charge (16 pages)
14 December 2001Alterations to a floating charge (16 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
10 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
4 December 2000Return made up to 04/12/00; full list of members (6 pages)
4 December 2000Return made up to 04/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
3 December 1999Return made up to 04/12/99; full list of members (6 pages)
3 December 1999Return made up to 04/12/99; full list of members (6 pages)
3 November 1999Partic of mort/charge * (5 pages)
3 November 1999Partic of mort/charge * (5 pages)
12 August 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
12 August 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
16 March 1999Partic of mort/charge * (6 pages)
16 March 1999Partic of mort/charge * (6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
9 February 1999Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1999Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
4 December 1998Incorporation (18 pages)
4 December 1998Incorporation (18 pages)