Edinburgh
EH3 7HL
Scotland
Director Name | Mr Stewart George Siegel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 55 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Mr Stewart George Siegel |
---|---|
Status | Current |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 55 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Brian Knox |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melville Street Edinburgh Eh3 75l |
Director Name | Mr George Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Viewforth Place South Queensferry West Lothian EH30 9NH Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | principalandprosper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2436700 |
Telephone region | Edinburgh |
Registered Address | 55 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
4.8k at £1 | Christopher Purves 47.03% Ordinary B |
---|---|
4.8k at £1 | Stewart Siegal 47.03% Ordinary B |
500 at £1 | Gillian Mcdougall 4.95% Ordinary A |
50 at £1 | Brian Knox 0.50% C |
25 at £1 | Jenni Bainbridge 0.25% C |
25 at £1 | Ryan Brown 0.25% C |
Year | 2014 |
---|---|
Net Worth | £481,213 |
Cash | £293,670 |
Current Liabilities | £434,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
29 June 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
31 August 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
5 August 2021 | Confirmation statement made on 12 June 2021 with updates (6 pages) |
1 June 2021 | Resolutions
|
1 June 2021 | Change of details for Principal & Prosper Group Limited as a person with significant control on 28 May 2021 (2 pages) |
21 May 2021 | Sub-division of shares on 3 May 2021 (4 pages) |
17 May 2021 | Cancellation of shares. Statement of capital on 3 May 2021
|
13 May 2021 | Resolutions
|
13 May 2021 | Change of share class name or designation (2 pages) |
13 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2021 | Purchase of own shares. (3 pages) |
7 May 2021 | Cessation of George Stewart Siegel as a person with significant control on 3 May 2021 (1 page) |
7 May 2021 | Memorandum and Articles of Association (48 pages) |
7 May 2021 | Notification of Principal & Prosper Group Limited as a person with significant control on 3 May 2021 (2 pages) |
7 May 2021 | Cessation of Christopher Alan Purves as a person with significant control on 3 May 2021 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Brian Knox as a director on 5 December 2019 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 February 2019 | Resolutions
|
28 January 2019 | Statement of company's objects (2 pages) |
28 January 2019 | Resolutions
|
25 January 2019 | Satisfaction of charge 1 in full (4 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
28 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 December 2014 | Resolutions
|
31 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 August 2012 | Director's details changed for Mr Stewart Siegal on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Stewart Siegal on 14 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 16 January 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Appointment of Mr Stewart George Siegel as a secretary (1 page) |
18 July 2011 | Director's details changed for Mr Stewart Siegal on 12 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Stewart Siegal on 12 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Christopher Purves on 12 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Appointment of Mr Stewart George Siegel as a secretary (1 page) |
18 July 2011 | Director's details changed for Christopher Purves on 12 June 2011 (2 pages) |
6 May 2011 | Termination of appointment of George Taylor as a director (2 pages) |
6 May 2011 | Termination of appointment of George Taylor as a director (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Stewart Siegal on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stewart Siegal on 10 June 2010 (2 pages) |
20 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
13 May 2009 | Director appointed mr stewart siegal (1 page) |
13 May 2009 | Director appointed mr george taylor (1 page) |
13 May 2009 | Director appointed mr stewart siegal (1 page) |
13 May 2009 | Director appointed mr george taylor (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Ad 27/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Ad 27/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
27 July 2007 | Company name changed dunwilco (1472) LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed dunwilco (1472) LIMITED\certificate issued on 27/07/07 (2 pages) |
12 June 2007 | Incorporation (23 pages) |
12 June 2007 | Incorporation (23 pages) |