Company NameProprico Ltd
DirectorsDaniel Blyth McIntyre and Christine Mary McIntyre
Company StatusActive
Company NumberSC516568
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 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 Daniel Blyth McIntyre
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grants Accountants 120 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Christine Mary McIntyre
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grants Accountants 120 West Regent Street
Glasgow
G2 2QD
Scotland

Location

Registered AddressC/O Grants Accountants
120 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

22 December 2015Delivered on: 30 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) ground floor, 21 blythswood square, glasgow and (second) basement floor, 21 blythswood square, glasgow.
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with updates (3 pages)
31 October 2023Change of details for Mr Daniel Blyth Mcintyre as a person with significant control on 25 September 2023 (2 pages)
31 October 2023Notification of Christine Mcintyre as a person with significant control on 25 September 2023 (2 pages)
20 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
25 July 2023Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD on 25 July 2023 (1 page)
20 March 2023Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023 (1 page)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
30 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
16 December 2020Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
10 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
10 December 2020Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG Scotland to Moncrieff House 69 West Nile Street Glasgow G1 2QB on 10 December 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
7 August 2018Registered office address changed from C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL Scotland to 24 Blythswood Square 1st Floor Glasgow G2 4BG on 7 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Registered office address changed from C/O Prime Staff Services Ltd 10 Bothwell St Glasgow G2 6LU United Kingdom to C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 November 2016Registered office address changed from C/O Prime Staff Services Ltd 10 Bothwell St Glasgow G2 6LU United Kingdom to C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 December 2015Registration of charge SC5165680002, created on 22 December 2015 (10 pages)
30 December 2015Registration of charge SC5165680002, created on 22 December 2015 (10 pages)
17 December 2015Registration of charge SC5165680001, created on 15 December 2015 (5 pages)
17 December 2015Registration of charge SC5165680001, created on 15 December 2015 (5 pages)
11 December 2015Appointment of Mrs Christine Mary Mcintyre as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mrs Christine Mary Mcintyre as a director on 10 December 2015 (2 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)