Glasgow
Strathclyde
G11 6SN
Scotland
Secretary Name | Mr William McCracken |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 504 Dumbarton Road Glasgow Strathclyde G11 6SN Scotland |
Secretary Name | Eric Robert Heath Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 504 Dumbarton Road Glasgow Strathclyde G11 6SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.prosperityfinancial.co.uk |
---|---|
Telephone | 0141 3371346 |
Telephone region | Glasgow |
Registered Address | 504 Dumbarton Road Glasgow Strathclyde G11 6SN Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £71,190 |
Cash | £132,851 |
Current Liabilities | £61,661 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 May 2024 (11 months, 3 weeks from now) |
8 December 2021 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
---|---|
14 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 January 2018 | Director's details changed for Mr William Mccracken on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Mr William Mccracken as a person with significant control on 19 January 2018 (2 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
28 February 2017 | Change of share class name or designation (2 pages) |
28 February 2017 | Change of share class name or designation (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 March 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
9 December 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
9 December 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
29 October 2015 | Termination of appointment of Eric Robert Heath Ronald as a secretary on 23 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Eric Robert Heath Ronald as a secretary on 23 August 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 28 July 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for William Mccracken on 1 November 2009 (1 page) |
25 January 2010 | Director's details changed for William Mccracken on 1 November 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page) |
25 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for William Mccracken on 1 November 2009 (1 page) |
25 January 2010 | Director's details changed for William Mccracken on 1 November 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page) |
25 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for William Mccracken on 1 November 2009 (1 page) |
25 January 2010 | Director's details changed for William Mccracken on 1 November 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Eric Robert Heath Ronald on 1 November 2009 (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 April 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
1 September 2004 | Company name changed M.R. selective financial service s LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed M.R. selective financial service s LIMITED\certificate issued on 01/09/04 (2 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 November 2003 | Return made up to 04/11/03; full list of members
|
25 November 2003 | Return made up to 04/11/03; full list of members
|
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |