Company NameH. Prosser & Sons Ltd.
DirectorsJacqueline Prosser and Stanley David Prosser
Company StatusActive
Company NumberSC235458
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Jacqueline Prosser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCameron House Marina Cameron House Marina
Loch Lomond
Alexandria
Dunbartonshire
G83 8QZ
Scotland
Director NameMr Stanley David Prosser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleMarine Sales Consultant
Country of ResidenceScotland
Correspondence AddressCameron House Marina Cameron House Marina
Loch Lomond
Alexandria
Dunbartonshire
G83 8QZ
Scotland
Director NameMr Stanley David Prosser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleVehicle Broker
Country of ResidenceScotland
Correspondence Address15 Lomond Road
Glasgow
East Dunbartonshire
G61 1BA
Scotland
Secretary NameJacqueline O Hagan
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Bute Crescent
Old Kilpatrick
G60 5AW
Scotland
Director NameMartin James Prosser
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2012)
RoleSalesman
Country of ResidenceScotland
Correspondence Address5 The Birches
Shandon, Rhu
Dunbartonshire
G84 8HN
Scotland
Secretary NameMr Stanley David Prosser
NationalityBritish
StatusResigned
Appointed14 August 2003(12 months after company formation)
Appointment Duration10 years (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lomond Road
Glasgow
East Dunbartonshire
G61 1BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCameron House Marina Cameron House Marina
Loch Lomond
Alexandria
Dunbartonshire
G83 8QZ
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

50 at £1Jacqueline Prosser
50.00%
Ordinary
50 at £1Stan Prosser
50.00%
Ordinary

Financials

Year2014
Net Worth£94,526
Cash£60,810
Current Liabilities£287,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

21 May 2020Delivered on: 29 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 May 2020Registration of charge SC2354580001, created on 21 May 2020 (17 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 September 2016Appointment of Mr Stanley David Prosser as a director on 29 September 2016 (2 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 September 2016Appointment of Mr Stanley David Prosser as a director on 29 September 2016 (2 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ on 6 May 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Termination of appointment of Stanley Prosser as a secretary (1 page)
20 December 2013Termination of appointment of Stanley Prosser as a director (1 page)
20 December 2013Termination of appointment of Stanley Prosser as a director (1 page)
20 December 2013Termination of appointment of Stanley Prosser as a secretary (1 page)
26 November 2013Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 26 November 2013 (1 page)
20 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Appointment of Mrs Jacqueline Prosser as a director (2 pages)
20 September 2013Appointment of Mrs Jacqueline Prosser as a director (2 pages)
20 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Martin Prosser as a director (1 page)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Martin Prosser as a director (1 page)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Martin James Prosser on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Martin James Prosser on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Martin James Prosser on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
16 April 2009Return made up to 16/08/08; full list of members (3 pages)
16 April 2009Return made up to 16/08/08; full list of members (3 pages)
15 April 2009Director and secretary's change of particulars / stanley prosser / 16/08/2008 (1 page)
15 April 2009Director and secretary's change of particulars / stanley prosser / 16/08/2008 (1 page)
10 April 2009Return made up to 16/08/07; full list of members (3 pages)
10 April 2009Return made up to 16/08/07; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2006Return made up to 16/08/06; full list of members (2 pages)
12 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2005Return made up to 16/08/05; full list of members (7 pages)
22 August 2005Return made up to 16/08/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
24 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
16 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 16/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 7 royal crescent glasgow G3 7SL (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 7 royal crescent glasgow G3 7SL (1 page)
16 October 2002Ad 16/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)