Company NameProsper Group Limited
Company StatusDissolved
Company NumberSC277199
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameMM&S (4032) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 September 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameThomas Alexander Hogg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House, 32 Aviemore Gardens
Maidstone
Kent
ME14 4BA
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 39 Partickhill Road
Glasgow
G11 5BY
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 2
(5 pages)
21 December 2017Solvency Statement dated 19/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Solvency Statement dated 19/12/17 (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Termination of appointment of John Lithgow as a director (1 page)
1 April 2014Termination of appointment of John Lithgow as a director (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Appointment of Mr John Alexander Lithgow as a director (2 pages)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr John Alexander Lithgow as a director (2 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(7 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(7 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(7 pages)
20 June 2013Full accounts made up to 31 December 2012 (11 pages)
20 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Solvency statement dated 28/05/12 (3 pages)
6 June 2012Statement of capital on 6 June 2012
  • GBP 1,000
(3 pages)
6 June 2012Solvency statement dated 28/05/12 (3 pages)
6 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2012Statement of capital on 6 June 2012
  • GBP 1,000
(3 pages)
6 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2012Statement of capital on 6 June 2012
  • GBP 1,000
(3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
13 April 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
13 April 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
5 January 2010Accounts for a medium company made up to 31 December 2008 (15 pages)
5 January 2010Accounts for a medium company made up to 31 December 2008 (15 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages)
23 December 2008Appointment terminated director thomas hogg (1 page)
23 December 2008Appointment terminated director thomas hogg (1 page)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
31 March 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
31 March 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
3 January 2007Return made up to 08/12/06; full list of members (3 pages)
3 January 2007Return made up to 08/12/06; full list of members (3 pages)
13 October 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
13 October 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
20 December 2005Return made up to 08/12/05; full list of members (3 pages)
20 December 2005Return made up to 08/12/05; full list of members (3 pages)
10 January 2005Ad 21/12/04--------- £ si 2499998@1=2499998 £ ic 1/2499999 (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed;new director appointed (3 pages)
10 January 2005Ad 21/12/04--------- £ si 2499998@1=2499998 £ ic 1/2499999 (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
4 January 2005Registered office changed on 04/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Memorandum and Articles of Association (6 pages)
23 December 2004Nc inc already adjusted 21/12/04 (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Memorandum and Articles of Association (6 pages)
23 December 2004Nc inc already adjusted 21/12/04 (1 page)
22 December 2004Company name changed mm&s (4032) LIMITED\certificate issued on 22/12/04 (3 pages)
22 December 2004Company name changed mm&s (4032) LIMITED\certificate issued on 22/12/04 (3 pages)
8 December 2004Incorporation (14 pages)
8 December 2004Incorporation (14 pages)