Glasgow
G1 4LH
Scotland
Director Name | Scott Thornton |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 5/2 130 Clyde Street Carrick Quay Glasgow G1 4LH Scotland |
Director Name | Julia Elizabeth Thornton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Penthouse Clyde Street Glasgow G1 4LH Scotland |
Director Name | Julia Elizabeth Thornton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Penthouse Clyde Street Glasgow G1 4LH Scotland |
Director Name | Maureen Thornton |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 24 Ancrum Road Eskbank Dalkeith Midlothian EH22 3AJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Diamond Financial (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Commercial Bank Buildings 37 Market Square Duns Berwickshire TD11 3AL Scotland |
Website | www.scotpr.com |
---|
Registered Address | The Penthouse Clyde Street Glasgow G1 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £2,147 |
Cash | £2,273 |
Current Liabilities | £6,374 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (7 months from now) |
19 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
11 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB to The Penthouse Clyde Street Glasgow G1 4LH on 24 July 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Director's details changed for Scott Thornton on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Scott Thornton on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Scott Thornton on 5 March 2015 (2 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
18 December 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Appointment of Julia Elizabeth Thornton as a director (2 pages) |
18 January 2012 | Appointment of Julia Elizabeth Thornton as a director (2 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Termination of appointment of Maureen Thornton as a director (1 page) |
8 June 2010 | Termination of appointment of Maureen Thornton as a director (1 page) |
5 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Maureen Thornton on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Thornton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Maureen Thornton on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Thornton on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Maureen Thornton on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Thornton on 5 February 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 February 2004 | Return made up to 18/12/03; full list of members
|
6 February 2004 | Return made up to 18/12/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: commercial bank buildings market square duns TD11 3AL (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: commercial bank buildings market square duns TD11 3AL (1 page) |
15 January 2003 | Memorandum and Articles of Association (13 pages) |
15 January 2003 | Memorandum and Articles of Association (13 pages) |
13 January 2003 | Memorandum and Articles of Association (13 pages) |
13 January 2003 | Memorandum and Articles of Association (13 pages) |
31 December 2002 | Company name changed scot.pr LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed scot.pr LIMITED\certificate issued on 31/12/02 (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |