Company NameProsportalliance Limited
Company StatusDissolved
Company NumberSC283394
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Robertson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(1 year, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address27 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusClosed
Appointed30 June 2017(12 years, 2 months after company formation)
Appointment Duration7 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressTrinity House 33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Adrian Rattenbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bark Meadows
Dodworth
Barnsley
South Yorkshire
S75 3JB
Director NameIan Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMid Lodge
Ardmore
Cardross
Dumbarton
G82 5HE
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMr Raymond Charles Machugh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redlands Road
Glasgow
G12 0SJ
Scotland

Location

Registered AddressTrinity House
33 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
30 June 2017Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
30 June 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
5 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
31 January 2016Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page)
31 January 2016Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page)
31 January 2016Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
13 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Raymond Machugh on 19 April 2010 (2 pages)
29 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Raymond Machugh on 19 April 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 February 2009Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
28 February 2009Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
20 February 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
20 February 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
19 April 2005Incorporation (17 pages)
19 April 2005Incorporation (17 pages)