Company NamePRP Trustees Limited
Company StatusActive
Company NumberSC319734
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Gordon Andrew Fraser
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Donald Roderick Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMs Tracy Jane Milligan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NamePRP Legal Limited (Corporation)
StatusCurrent
Appointed01 May 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 12 months
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameElizabeth Anne Dingwall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 South Crescent Road
Ardrossan
KA22 8EA
Scotland
Director NameMr Robert Brendan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NameElizabeth Anne Dingwall
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 South Crescent Road
Ardrossan
KA22 8EA
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMillhouse Of Aiket Aiket Road
Dunlop
Kilmarnock
Ayrshire
KA3 4BP
Scotland
Director NameDavid James Paul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Langlea Gardens
Cambuslang
Glasgow
G72 8EE
Scotland
Director NameJohn Webber Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr James Anthony McCusker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePeterkins Robertson Paul Llp (Corporation)
StatusResigned
Appointed19 December 2011(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2012)
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Appointment of Ms Tracy Jane Milligan as a director on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of James Anthony Mccusker as a director on 18 August 2022 (1 page)
30 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 June 2021Appointment of Mr James Anthony Mccusker as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of Robert Brendan Cameron as a director on 28 June 2021 (1 page)
28 June 2021Appointment of Mr Donald Roderick Murray as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of John Webber Fraser as a director on 28 June 2021 (1 page)
3 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Termination of appointment of David Morris as a director on 13 December 2018 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
7 February 2019Change of details for Prp Pegal Ltd as a person with significant control on 27 March 2017 (2 pages)
7 February 2019Director's details changed for Mr Gordon Andrew Fraser on 7 February 2019 (2 pages)
7 February 2019Director's details changed for John Webber Fraser on 7 February 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Appointment of Mr David Morris as a director on 12 December 2016 (2 pages)
7 August 2017Appointment of Mr David Morris as a director on 12 December 2016 (2 pages)
7 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 December 2016Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page)
28 March 2013Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page)
28 March 2013Appointment of Prp Legal Limited as a secretary (2 pages)
28 March 2013Appointment of Mr Alan Paton as a director (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 March 2013Appointment of Prp Legal Limited as a secretary (2 pages)
28 March 2013Appointment of Mr Alan Paton as a director (2 pages)
27 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of David Paul as a director (1 page)
9 March 2012Termination of appointment of Elizabeth Dingwall as a director (1 page)
9 March 2012Termination of appointment of Elizabeth Dingwall as a secretary (1 page)
9 March 2012Appointment of Peterkins Robertson Paul Llp as a secretary (2 pages)
9 March 2012Termination of appointment of David Paul as a director (1 page)
9 March 2012Director's details changed for Robert Brendan Cameron on 15 February 2012 (2 pages)
9 March 2012Termination of appointment of Elizabeth Dingwall as a secretary (1 page)
9 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2012Termination of appointment of Elizabeth Dingwall as a director (1 page)
9 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2012Director's details changed for Robert Brendan Cameron on 15 February 2012 (2 pages)
9 March 2012Appointment of Peterkins Robertson Paul Llp as a secretary (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 May 2010Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
17 February 2009Appointment terminated director euan kennedy (1 page)
17 February 2009Appointment terminated director euan kennedy (1 page)
16 April 2008Return made up to 27/03/08; full list of members (5 pages)
16 April 2008Return made up to 27/03/08; full list of members (5 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2007Director resigned (1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)