Glasgow
G2 3EX
Scotland
Director Name | Mr Donald Roderick Murray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Ms Tracy Jane Milligan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Frances Alexa Morris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Brendan Robert Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr David Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr John Webber Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr James Anthony McCusker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Website | www.prplegal.com |
---|---|
Telephone | 0141 3314515 |
Telephone region | Glasgow |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£518,700 |
Cash | £397,088 |
Current Liabilities | £1,167,362 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
24 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 8 November 2023 with updates (8 pages) |
7 April 2023 | Termination of appointment of Gordon Andrew Fraser as a director on 1 November 2022 (1 page) |
14 December 2022 | Confirmation statement made on 8 November 2022 with updates (6 pages) |
13 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
19 July 2022 | Termination of appointment of James Anthony Mccusker as a director on 31 December 2021 (1 page) |
19 July 2022 | Appointment of Ms Tracy Jane Milligan as a director on 1 May 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 8 November 2021 with updates (6 pages) |
19 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 8 November 2020 with updates (6 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with updates (6 pages) |
3 May 2019 | Termination of appointment of John Webber Fraser as a director on 23 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 8 November 2018 with updates (6 pages) |
13 December 2018 | Termination of appointment of David Morris as a director on 30 November 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Termination of appointment of Alan Paton as a director on 15 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Alan Paton as a director on 15 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
3 November 2016 | Termination of appointment of Brendan Robert Cameron as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brendan Robert Cameron as a director on 1 November 2016 (2 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Termination of appointment of Frances Alexa Morris as a director on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Frances Alexa Morris as a director on 31 March 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
7 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (22 pages) |
7 January 2013 | Appointment of Mr James Anthony Mccusker as a director (2 pages) |
7 January 2013 | Appointment of Mr James Anthony Mccusker as a director (2 pages) |
7 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (22 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
3 May 2012 | Resolutions
|
2 May 2012 | Appointment of Gordon Andrew Fraser as a director (3 pages) |
2 May 2012 | Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages) |
2 May 2012 | Appointment of John Webber Fraser as a director (3 pages) |
2 May 2012 | Appointment of Frances Alexa Morris as a director (3 pages) |
2 May 2012 | Appointment of Frances Alexa Morris as a director (3 pages) |
2 May 2012 | Appointment of Brendan Robert Cameron as a director (3 pages) |
2 May 2012 | Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages) |
2 May 2012 | Appointment of John Webber Fraser as a director (3 pages) |
2 May 2012 | Appointment of Brendan Robert Cameron as a director (3 pages) |
2 May 2012 | Appointment of Gordon Andrew Fraser as a director (3 pages) |
2 May 2012 | Appointment of David Morris as a director (3 pages) |
2 May 2012 | Appointment of David Morris as a director (3 pages) |
2 May 2012 | Appointment of Donald Roderick Murray as a director (3 pages) |
2 May 2012 | Appointment of Donald Roderick Murray as a director (3 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|