Company NamePrudent Plans Ltd
Company StatusDissolved
Company NumberSC450780
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Muhammad Irfan Raza
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFlat 2/1 19 Elizabeth Street
Glasgow
G51 1SR
Scotland
Director NameMr Waqas Majeed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed25 April 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
Director NameMr Waqas Majeed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
Director NameMr Waqas Majeed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFlat 2/1 19 Elizabeth Street
Glasgow
G51 1SR
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 August 2020Appointment of Mr Waqas Majeed as a director on 1 August 2020 (2 pages)
19 August 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
26 May 2020Withdraw the company strike off application (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (1 page)
11 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 December 2019Termination of appointment of Waqas Majeed as a director on 10 December 2019 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 December 2017Registered office address changed from 12 Clarkston Road Glasgow G44 4EH Scotland to 77 Torrisdale Street Glasgow G42 8PW on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 12 Clarkston Road Glasgow G44 4EH Scotland to 77 Torrisdale Street Glasgow G42 8PW on 12 December 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
2 June 2017Registered office address changed from 176a Battlefield Road Glasgow G42 9JT Scotland to 12 Clarkston Road Glasgow G44 4EH on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 176a Battlefield Road Glasgow G42 9JT Scotland to 12 Clarkston Road Glasgow G44 4EH on 2 June 2017 (1 page)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 December 2016Registered office address changed from Flat 2/1 19 Elizabeth Street Glasgow G51 1SR to 176a Battlefield Road Glasgow G42 9JT on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Flat 2/1 19 Elizabeth Street Glasgow G51 1SR to 176a Battlefield Road Glasgow G42 9JT on 15 December 2016 (1 page)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Appointment of Mr Waqas Majeed as a director on 25 April 2015 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Appointment of Mr Waqas Majeed as a director on 25 April 2015 (2 pages)
9 June 2015Termination of appointment of Waqas Majeed as a director on 25 April 2015 (1 page)
9 June 2015Termination of appointment of Waqas Majeed as a director on 25 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)