Company NamePro Form Services Ltd
DirectorJohn Smith
Company StatusActive
Company NumberSC600879
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleSales Person
Country of ResidenceScotland
Correspondence Address233 Paisley Road West
Glasgow
G51 1NE
Scotland
Director NameAudrey Maclaren
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Clydesdale Street
Hamilton
ML3 0DD
Scotland
Director NameMr David Fraser
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address233 Paisley Road West
Glasgow
G51 1NE
Scotland
Director NameMr Hendry Steele
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Whistleberry Crescent
Hamilton
South Lanarkshire
ML3 0PT
Scotland

Location

Registered Address233 Paisley Road West
Glasgow
G51 1NE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

9 November 2023Appointment of Mr John Smith as a director on 1 November 2023 (2 pages)
9 November 2023Notification of David Fraser as a person with significant control on 1 October 2023 (2 pages)
9 November 2023Cessation of Audrey Maclaren as a person with significant control on 1 October 2023 (1 page)
4 November 2023Compulsory strike-off action has been discontinued (1 page)
3 November 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
27 October 2023Compulsory strike-off action has been suspended (1 page)
20 October 2023Registered office address changed from 35 Clydesdale Street Hamilton ML3 0DD Scotland to 233 Paisley Road West Glasgow G51 1NE on 20 October 2023 (2 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Termination of appointment of Hendry Steele as a director on 10 May 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (2 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Compulsory strike-off action has been suspended (1 page)
8 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Director's details changed for Mr Hendry Steele on 17 January 2022 (2 pages)
6 August 2021Appointment of Mr Hendry Steele as a director on 16 July 2021 (2 pages)
20 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Audrey Maclaren as a director on 8 June 2021 (1 page)
10 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
7 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 July 2020Appointment of Mr David Fraser as a director on 21 July 2020 (2 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 August 2019Change of details for Ms Audrey Maclaren as a person with significant control on 12 November 2018 (2 pages)
20 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 August 2019Director's details changed for Ms Audrey Maclaren on 12 November 2018 (2 pages)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 1
(27 pages)