Company NamePRL Consultants Limited
DirectorGraham Arthur Christie
Company StatusActive
Company NumberSC432668
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Previous NameRetail Expansion And Rebranding Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Arthur Christie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
26 September 2012Appointment of Mr Graham Christie as a director (2 pages)
26 September 2012Appointment of Mr Graham Christie as a director (2 pages)
14 September 2012Termination of appointment of Cosec Limited as a secretary (1 page)
14 September 2012Termination of appointment of James Mcmeekin as a director (1 page)
14 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2012 (1 page)
14 September 2012Termination of appointment of Cosec Limited as a director (1 page)
14 September 2012Termination of appointment of Cosec Limited as a secretary (1 page)
14 September 2012Termination of appointment of James Mcmeekin as a director (1 page)
14 September 2012Termination of appointment of Cosec Limited as a director (1 page)
14 September 2012Incorporation (27 pages)
14 September 2012Incorporation (27 pages)