Company NameProline (UK) Limited
Company StatusDissolved
Company NumberSC442322
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date31 October 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Agnes Lees Crawford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr William John Crawford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland

Contact

Websiteprolineglasgow.co.uk
Email address[email protected]
Telephone01698 747137
Telephone regionMotherwell

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Agnes Lees Crawford
50.00%
Ordinary
50 at £1William John Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth£12,208
Cash£4,860
Current Liabilities£36,637

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 March 2014Delivered 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

Filing History

31 October 2019Final Gazette dissolved following liquidation (1 page)
31 July 2019Final account prior to dissolution in a winding-up by the court (9 pages)
18 October 2017Registered 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 2017Registered 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 2017Court order notice of winding up (1 page)
5 September 2017Court order notice of winding up (1 page)
5 September 2017Notice of winding up order (1 page)
5 September 2017Notice of winding up order (1 page)
27 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Registered 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 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 September 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 September 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2014Registration of charge 4423220001 (9 pages)
18 March 2014Registration of charge 4423220001 (9 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)