Glasgow
G1 3BX
Scotland
Director Name | Mr William John Crawford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Website | prolineglasgow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 747137 |
Telephone region | Motherwell |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Agnes Lees Crawford 50.00% Ordinary |
---|---|
50 at £1 | William John Crawford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,208 |
Cash | £4,860 |
Current Liabilities | £36,637 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2019 | Final account prior to dissolution in a winding-up by the court (9 pages) |
18 October 2017 | Registered office address changed from 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 18 October 2017 (2 pages) |
5 September 2017 | Court order notice of winding up (1 page) |
5 September 2017 | Court order notice of winding up (1 page) |
5 September 2017 | Notice of winding up order (1 page) |
5 September 2017 | Notice of winding up order (1 page) |
27 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Registered office address changed from 12 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR to 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR on 27 February 2016 (1 page) |
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Registered office address changed from 12 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR to 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR on 27 February 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 March 2014 | Registration of charge 4423220001 (9 pages) |
18 March 2014 | Registration of charge 4423220001 (9 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|