Company NamePRP Legal Limited
Company StatusActive
Company NumberSC411714
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months 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 2012(4 months, 4 weeks after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Donald Roderick Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(4 months, 4 weeks after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMs Tracy Jane Milligan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months
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
Appointed22 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameFrances Alexa Morris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameBrendan Robert Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr John Webber Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 23 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr James Anthony McCusker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Contact

Websitewww.prplegal.com
Telephone0141 3314515
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth-£518,700
Cash£397,088
Current Liabilities£1,167,362

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

24 January 2024Compulsory strike-off action has been discontinued (1 page)
18 January 2024Confirmation statement made on 8 November 2023 with updates (8 pages)
7 April 2023Termination of appointment of Gordon Andrew Fraser as a director on 1 November 2022 (1 page)
14 December 2022Confirmation statement made on 8 November 2022 with updates (6 pages)
13 October 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
19 July 2022Termination of appointment of James Anthony Mccusker as a director on 31 December 2021 (1 page)
19 July 2022Appointment of Ms Tracy Jane Milligan as a director on 1 May 2022 (2 pages)
14 December 2021Confirmation statement made on 8 November 2021 with updates (6 pages)
19 November 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
18 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 January 2021Confirmation statement made on 8 November 2020 with updates (6 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 December 2019Confirmation statement made on 8 November 2019 with updates (6 pages)
3 May 2019Termination of appointment of John Webber Fraser as a director on 23 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
17 December 2018Confirmation statement made on 8 November 2018 with updates (6 pages)
13 December 2018Termination of appointment of David Morris as a director on 30 November 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 December 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
11 December 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Termination of appointment of Alan Paton as a director on 15 November 2016 (1 page)
12 December 2016Termination of appointment of Alan Paton as a director on 15 November 2016 (1 page)
15 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
3 November 2016Termination of appointment of Brendan Robert Cameron as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Brendan Robert Cameron as a director on 1 November 2016 (2 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10.5
(20 pages)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10.5
(20 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Purchase of own shares. (3 pages)
27 April 2015Termination of appointment of Frances Alexa Morris as a director on 31 March 2015 (1 page)
27 April 2015Termination of appointment of Frances Alexa Morris as a director on 31 March 2015 (1 page)
10 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
(22 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
(22 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
13 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(22 pages)
13 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(22 pages)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 12
(13 pages)
7 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 12
(13 pages)
7 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 12
(13 pages)
7 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (22 pages)
7 January 2013Appointment of Mr James Anthony Mccusker as a director (2 pages)
7 January 2013Appointment of Mr James Anthony Mccusker as a director (2 pages)
7 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (22 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Change of share class name or designation (2 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10.50
(8 pages)
3 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10.50
(8 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
2 May 2012Appointment of Gordon Andrew Fraser as a director (3 pages)
2 May 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
2 May 2012Appointment of John Webber Fraser as a director (3 pages)
2 May 2012Appointment of Frances Alexa Morris as a director (3 pages)
2 May 2012Appointment of Frances Alexa Morris as a director (3 pages)
2 May 2012Appointment of Brendan Robert Cameron as a director (3 pages)
2 May 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
2 May 2012Appointment of John Webber Fraser as a director (3 pages)
2 May 2012Appointment of Brendan Robert Cameron as a director (3 pages)
2 May 2012Appointment of Gordon Andrew Fraser as a director (3 pages)
2 May 2012Appointment of David Morris as a director (3 pages)
2 May 2012Appointment of David Morris as a director (3 pages)
2 May 2012Appointment of Donald Roderick Murray as a director (3 pages)
2 May 2012Appointment of Donald Roderick Murray as a director (3 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)