Company NameProminic UK Limited
DirectorsJustin Michael Hill and Jon Everett Schultz
Company StatusActive
Company NumberSC448796
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Previous NameProminic Limited UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJustin Michael Hill
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited States
Correspondence Address101 West International Avenue
Rantoul
Illinois
Il 61866
Director NameJon Everett Schultz
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited States
Correspondence Address101 West International Avenue
Rantoul
Illinois
Il 61866
Director NameMr David Houston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 January 2018Amended total exemption full accounts made up to 31 December 2016 (5 pages)
8 January 2018Amended total exemption full accounts made up to 31 December 2016 (5 pages)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Termination of appointment of David Houston as a director on 27 April 2015 (1 page)
26 May 2016Termination of appointment of David Houston as a director on 27 April 2015 (1 page)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
31 July 2013Appointment of Mr David Houston as a director (2 pages)
31 July 2013Appointment of Mr David Houston as a director (2 pages)
21 May 2013Company name changed prominic LIMITED uk LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed prominic LIMITED uk LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Incorporation (37 pages)
29 April 2013Incorporation (37 pages)