Aberdeen
AB15 4YL
Scotland
Secretary Name | Mr Neil John Hunt |
---|---|
Status | Current |
Appointed | 12 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | John Gartly |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Whiteford Gardens Pitcaple Inverurie Aberdeenshire AB51 5EB Scotland |
Director Name | Mr Ian Girvan Kilpatrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 341 Glasgow Harbour Terraces Glasgow G11 6BH Scotland |
Director Name | Robert Kilpatrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Scaffolding |
Correspondence Address | 35 Strathallan Avenue Kingsmeadow East Kilbride Lanarkshire G75 8GX Scotland |
Secretary Name | Ian Girvan Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 341 Glasgow Harbour Terraces Glasgow G11 6BH Scotland |
Director Name | Mr Tony Spencer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 752-756 Argyle Street Glasgow G3 8UJ Scotland |
Director Name | Mr Mike Atkinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geason House 145 North Street Glasgow G3 7DA Scotland |
Director Name | Mr Ian Girvan Kilpatrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2018) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr James Stephenson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Geason House 145 North Street Glasgow G3 7DA Scotland |
Director Name | Mr Andrew Barry Hutcheon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Mr Andrew Barry Hutcheon |
---|---|
Status | Resigned |
Appointed | 15 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Robert Thomas Kilpatrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | prospectstraining.com |
---|---|
Telephone | 0141 2485755 |
Telephone region | Glasgow |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £327,219 |
Cash | £564,772 |
Current Liabilities | £569,233 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 21 July 2022 (overdue) |
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2018 | Delivered on: 19 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
4 August 2020 | Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 September 2019 | Director's details changed for Mr Russell Down on 12 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA Scotland to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page) |
17 May 2019 | Change of details for Geason Holdings Limited as a person with significant control on 17 May 2019 (2 pages) |
28 March 2019 | Satisfaction of charge SC2871750002 in full (4 pages) |
28 March 2019 | Registration of charge SC2871750003, created on 20 March 2019 (20 pages) |
28 March 2019 | Registration of charge SC2871750004, created on 20 March 2019 (13 pages) |
20 March 2019 | Resolutions
|
20 March 2019 | Memorandum and Articles of Association (6 pages) |
19 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 December 2018 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to 123 st. Vincent Street Glasgow G2 5EA on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Andrew Barry Hutcheon as a secretary on 12 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Russell Down as a director on 12 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Thomas Christopher Morgan as a director on 12 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Ian Girvan Kilpatrick as a director on 12 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Andrew Barry Hutcheon as a director on 12 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Robert Thomas Kilpatrick as a director on 12 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Neil John Hunt as a secretary on 12 December 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (3 pages) |
19 February 2018 | Registration of charge SC2871750002, created on 14 February 2018 (5 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
8 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Mike Atkinson as a director on 31 May 2017 (1 page) |
13 June 2017 | Termination of appointment of James Stephenson as a director on 31 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Mike Atkinson as a director on 31 May 2017 (1 page) |
13 June 2017 | Termination of appointment of James Stephenson as a director on 31 May 2017 (1 page) |
16 March 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
1 February 2017 | Satisfaction of charge SC2871750001 in full (1 page) |
1 February 2017 | Satisfaction of charge SC2871750001 in full (1 page) |
21 October 2016 | Appointment of Mr Robert Thomas Kilpatrick as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Robert Thomas Kilpatrick as a director on 21 October 2016 (2 pages) |
19 September 2016 | Appointment of Mr Andrew Barry Hutcheon as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr James Stephenson as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr James Stephenson as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Andrew Barry Hutcheon as a director on 15 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Ian Girvan Kilpatrick as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Ian Girvan Kilpatrick as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Andrew Barry Hutcheon as a secretary on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Andrew Barry Hutcheon as a secretary on 15 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 December 2014 | Registration of charge SC2871750001, created on 19 December 2014 (16 pages) |
22 December 2014 | Registration of charge SC2871750001, created on 19 December 2014 (16 pages) |
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 October 2014 | Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 September 2014 | Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages) |
23 July 2014 | Termination of appointment of Tony Spencer as a director on 20 April 2014 (1 page) |
23 July 2014 | Termination of appointment of Tony Spencer as a director on 20 April 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 16 May 2014 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 March 2013 | Appointment of Mr Tony Spencer as a director (2 pages) |
25 March 2013 | Appointment of Mr Tony Spencer as a director (2 pages) |
22 March 2013 | Appointment of Mr Mike Atkinson as a director (2 pages) |
22 March 2013 | Termination of appointment of Ian Kilpatrick as a director (1 page) |
22 March 2013 | Termination of appointment of Ian Kilpatrick as a director (1 page) |
22 March 2013 | Appointment of Mr Mike Atkinson as a director (2 pages) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 28 August 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 28 August 2012 (2 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
16 August 2011 | Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
16 August 2011 | Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
16 August 2011 | Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
16 August 2011 | Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 July 2010 | Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director robert kilpatrick (1 page) |
27 January 2009 | Appointment terminated director robert kilpatrick (1 page) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 September 2008 | Capitals not rolled up (2 pages) |
18 September 2008 | Capitals not rolled up (2 pages) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
6 March 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
6 March 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
5 December 2006 | Ad 01/11/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
5 December 2006 | Ad 01/11/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
4 October 2006 | Ad 01/08/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 October 2006 | Ad 01/08/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Secretary resigned (1 page) |