Company NameProshield Limited
Company StatusDissolved
Company NumberSC353677
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameProminent (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Stephen Richard Ellix
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bothwell Road
Hamilton
ML3 0DW
Scotland

Contact

Websiteprominent.co.uk
Telephone01530 560555
Telephone regionCoalville

Location

Registered Address91 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Prominent Fluid Controls (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2012Director's details changed for Mr Stephen Richard Ellix on 19 January 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Stephen Richard Ellix on 19 January 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
9 January 2012Auditor's resignation (1 page)
9 January 2012Auditor's resignation (1 page)
26 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Stephen Richard Ellix on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Stephen Richard Ellix on 18 January 2010 (2 pages)
17 July 2009Company name changed prominent (scotland) LIMITED\certificate issued on 17/07/09 (2 pages)
17 July 2009Company name changed prominent (scotland) LIMITED\certificate issued on 17/07/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from unit 2 18 albert street motherwell ML1 1PR (1 page)
8 July 2009Registered office changed on 08/07/2009 from unit 2 18 albert street motherwell ML1 1PR (1 page)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)