Company NameMy Prego Ltd.
DirectorsIan Shapiro and Barry Shapiro
Company StatusActive
Company NumberSC398503
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ian Shapiro
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Barry Shapiro
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Barry Shapiro
50.00%
Ordinary
50 at £1Ian Shapiro
50.00%
Ordinary

Financials

Year2014
Net Worth£6,972
Cash£29,722
Current Liabilities£25,614

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

25 November 2020Change of details for Mr Barry Shapiro as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Barry Shapiro on 25 November 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 October 2020Director's details changed for Mr Ian Shapiro on 13 October 2020 (2 pages)
13 October 2020Change of details for Mr Ian Shapiro as a person with significant control on 13 October 2020 (2 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
16 May 2012Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(4 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2011Appointment of Mr Ian Shapiro as a director (2 pages)
5 May 2011Appointment of Mr Ian Shapiro as a director (2 pages)
5 May 2011Appointment of Mr Barry Shapiro as a director (2 pages)
5 May 2011Appointment of Mr Barry Shapiro as a director (2 pages)
27 April 2011Incorporation (23 pages)
27 April 2011Incorporation (23 pages)