Company NameProsperity Financial Solutions Ltd.
DirectorWilliam McCracken
Company StatusActive
Company NumberSC239080
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Previous NameM.R. Selective Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William McCracken
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
Secretary NameMr William McCracken
NationalityBritish
StatusCurrent
Appointed01 March 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
Secretary NameEric Robert Heath Ronald
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.prosperityfinancial.co.uk
Telephone0141 3371346
Telephone regionGlasgow

Location

Registered Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£71,190
Cash£132,851
Current Liabilities£61,661

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

7 December 2020Unaudited abridged accounts made up to 31 October 2020 (8 pages)
16 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 October 2019 (8 pages)
14 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 October 2018 (9 pages)
14 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 January 2018Director's details changed for Mr William Mccracken on 19 January 2018 (2 pages)
19 January 2018Change of details for Mr William Mccracken as a person with significant control on 19 January 2018 (2 pages)
3 January 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
3 January 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
19 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
28 February 2017Change of share class name or designation (2 pages)
28 February 2017Change of share class name or designation (2 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(3 pages)
17 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(3 pages)
17 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 December 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 150
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 150
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 150
(3 pages)
29 October 2015Termination of appointment of Eric Robert Heath Ronald as a secretary on 23 August 2015 (2 pages)
29 October 2015Termination of appointment of Eric Robert Heath Ronald as a secretary on 23 August 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 28 July 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page)
25 January 2010Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page)
25 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for William Mccracken on 1 November 2009 (2 pages)
25 January 2010Secretary's details changed for William Mccracken on 1 November 2009 (1 page)
25 January 2010Director's details changed for William Mccracken on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for William Mccracken on 1 November 2009 (1 page)
25 January 2010Director's details changed for William Mccracken on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for William Mccracken on 1 November 2009 (1 page)
25 January 2010Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 04/11/08; full list of members (3 pages)
22 January 2009Return made up to 04/11/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2008Return made up to 04/11/07; full list of members (2 pages)
22 January 2008Return made up to 04/11/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 April 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
23 April 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 November 2005Return made up to 04/11/05; full list of members (8 pages)
28 November 2005Return made up to 04/11/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
29 November 2004Return made up to 04/11/04; full list of members (7 pages)
29 November 2004Return made up to 04/11/04; full list of members (7 pages)
1 September 2004Company name changed M.R. selective financial service s LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed M.R. selective financial service s LIMITED\certificate issued on 01/09/04 (2 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)