Company NamePro '2' Cool Ltd.
DirectorJohn Richards
Company StatusActive
Company NumberSC317764
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Richards
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Secretary NameSally Richards
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAGM Muir And Co
24 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,721
Cash£28,507
Current Liabilities£14,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 July 2015Director's details changed for Mr John Richards on 26 July 2015 (2 pages)
28 July 2015Director's details changed for Mr John Richards on 26 July 2015 (2 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr John Richards on 1 March 2011 (2 pages)
6 April 2011Director's details changed for Mr John Richards on 1 March 2011 (2 pages)
6 April 2011Secretary's details changed for Sally Richards on 1 March 2011 (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr John Richards on 1 March 2011 (2 pages)
6 April 2011Secretary's details changed for Sally Richards on 1 March 2011 (1 page)
6 April 2011Secretary's details changed for Sally Richards on 1 March 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Registered office address changed from 26 Greenhaugh Court Braco Dunblane FK15 9PS on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 26 Greenhaugh Court Braco Dunblane FK15 9PS on 23 June 2010 (1 page)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Richards on 5 March 2010 (2 pages)
24 May 2010Director's details changed for John Richards on 5 March 2010 (2 pages)
24 May 2010Director's details changed for John Richards on 5 March 2010 (2 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 05/03/08; full list of members (3 pages)
7 April 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)