Company NamePramerica (GP2) Limited
Company StatusDissolved
Company NumberSC274650
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date9 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameStephen John Davies
NationalityBritish
StatusClosed
Appointed20 December 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 April 2017)
RoleCompany Director
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Andrew John Macland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 09 April 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NamePhilip Mathew Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Jonathan Ottley Short
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Highbury Terrace
London
N5 1UP
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameGregory Scott Myers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2005)
RoleHuman Resources Executive
Correspondence Address25 Paulding Drive
Chappaque
New York
Ny 10514
United States
Director NameCharles Frederick Lowrey Jr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2008)
RoleReal Estate Investment Manager
Correspondence Address320 West End Avenue
15a
New York
Ny 10023
United States
Director NameRobert Michael Falzon
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2010)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address7th Floor
123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Benjamin Silas St John Penaliggon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJoel Allen Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2011)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address7th Floor
123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Eric Bernard Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Raimondo Amabile
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Andrew Henryk Radkiewicz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2007)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£2,644
Gross Profit£2,644
Net Worth£25,029
Cash£20,284
Current Liabilities£10,919

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
30 September 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
(1 page)
30 September 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages)
18 September 2015Termination of appointment of Raimondo Amabile as a director on 16 September 2015 (1 page)
18 September 2015Appointment of Mr Andrew John Macland as a director on 16 September 2015 (2 pages)
18 September 2015Appointment of Mr Andrew John Macland as a director on 16 September 2015 (2 pages)
18 September 2015Termination of appointment of Raimondo Amabile as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Andrew Henryk Radkiewicz as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Philip Mathew Barrett as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Andrew Henryk Radkiewicz as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Philip Mathew Barrett as a director on 16 September 2015 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 701
(5 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 701
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 701
(5 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 701
(5 pages)
26 July 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
26 July 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
26 July 2013Termination of appointment of Benjamin Penaliggon as a director (1 page)
26 July 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
26 July 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
26 July 2013Termination of appointment of Benjamin Penaliggon as a director (1 page)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from 7Th Floor 123 St Vincent Street Glasgow G2 5EA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 7Th Floor 123 St Vincent Street Glasgow G2 5EA on 28 September 2012 (1 page)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Termination of appointment of Joel Smith as a director (1 page)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
5 April 2011Termination of appointment of Joel Smith as a director (1 page)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 January 2010Termination of appointment of Robert Falzon as a director (1 page)
7 January 2010Termination of appointment of Robert Falzon as a director (1 page)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page)
3 November 2009Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page)
3 November 2009Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 June 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages)
9 June 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Full accounts made up to 31 December 2007 (16 pages)
7 May 2008Director appointed joel allen smith (2 pages)
7 May 2008Director appointed joel allen smith (2 pages)
29 April 2008Appointment terminated director charles lowrey jr (1 page)
29 April 2008Appointment terminated director charles lowrey jr (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
1 August 2006Accounts made up to 31 December 2005 (13 pages)
1 August 2006Accounts made up to 31 December 2005 (13 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
8 March 2006Registered office changed on 08/03/06 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
15 November 2005Return made up to 13/10/05; full list of members (8 pages)
15 November 2005Return made up to 13/10/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
29 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 October 2004Memorandum and Articles of Association (14 pages)
25 October 2004Nc inc already adjusted 19/10/04 (1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Ad 19/10/04--------- £ si 700@1=700 £ ic 1/701 (2 pages)
25 October 2004Memorandum and Articles of Association (14 pages)
25 October 2004Ad 19/10/04--------- £ si 700@1=700 £ ic 1/701 (2 pages)
25 October 2004Nc inc already adjusted 19/10/04 (1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (3 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (3 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2004Incorporation (18 pages)
13 October 2004Incorporation (18 pages)