Company NamePRS Fleet Maintenance Limited
DirectorsSteven Ryan and Patrick Ryan
Company StatusActive - Proposal to Strike off
Company NumberSC473739
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous NamesGarnkirk Grab Hire Ltd and PRS Fleet Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Ryan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Garnkirk Industrial Estate
Woodhead Road
Glasgow
G69 9JD
Scotland
Director NameMr Patrick Ryan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed15 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Garnkirk Industrial Estate
Woodhead Road
Glasgow
G69 9JD
Scotland

Location

Registered AddressUnit 9 Garnkirk Industrial Estate
Woodhead Road
Glasgow
G69 9JD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Steven Ryan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 April 2020 (4 years ago)
Next Return Due27 April 2021 (overdue)

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Company name changed prs fleet services LIMITED\certificate issued on 13/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
13 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-26
(1 page)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with no updates (3 pages)
13 April 2017Confirmation statement made on 13 April 2017 with no updates (3 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
18 January 2016Company name changed garnkirk grab hire LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
18 January 2016Company name changed garnkirk grab hire LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
15 January 2016Registered office address changed from Unit 9 Unit 9 Woodhead Road Muirhead Glasgow G69 9JD to Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Unit 9 Unit 9 Woodhead Road Muirhead Glasgow G69 9JD to Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Patrick Ryan as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Patrick Ryan as a director on 15 January 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)