Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
LLP Designated Member Name | PRG Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 4 Station Road Milngavie Glasgow G62 8AB Scotland |
LLP Designated Member Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ Scotland |
LLP Designated Member Name | Mrs Susan Christine Cunningham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ Scotland |
LLP Designated Member Name | Lucy Edgar |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 29 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground 176 Bath Street Glasgow G2 4HG Scotland |
LLP Designated Member Name | Mrs Mandie McCutcheon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground 176 Bath Street Glasgow G2 4HG Scotland |
LLP Designated Member Name | Kersland Nominees Limited (No 351466) (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2014) |
Correspondence Address | 4 Station Road Milngavie Glasgow G62 8AB Scotland |
Website | prgrecruitment.com |
---|---|
Telephone | 0141 3319380 |
Telephone region | Glasgow |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | £103,821 |
Cash | £65,651 |
Current Liabilities | £1,978,165 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 March 2017 (overdue) |
---|
26 November 2015 | Delivered on: 3 December 2015 Persons entitled: Andrew Cameron Goodwin Classification: A registered charge Outstanding |
---|---|
25 November 2015 | Delivered on: 2 December 2015 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
1 September 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
29 October 2012 | Delivered on: 13 November 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2023 | Administrator's progress report (14 pages) |
---|---|
16 August 2023 | Notice of extension of period of Administration (1 page) |
30 March 2023 | Administrator's progress report (13 pages) |
29 September 2022 | Administrator's progress report (16 pages) |
24 August 2022 | Notice of extension of period of Administration (1 page) |
31 May 2022 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 31 May 2022 (2 pages) |
30 March 2022 | Administrator's progress report (15 pages) |
14 March 2022 | Notice of vacation of office by administrator (3 pages) |
14 March 2022 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2021 | Administrator's progress report (15 pages) |
18 August 2021 | Notice of extension of period of Administration (3 pages) |
18 August 2021 | Administrator's progress report (15 pages) |
18 August 2021 | Administrator's progress report (12 pages) |
30 March 2021 | Administrator's progress report (18 pages) |
27 August 2020 | Administrator's progress report (17 pages) |
27 August 2020 | Administrator's progress report (23 pages) |
20 August 2020 | Notice of extension of period of Administration (2 pages) |
22 August 2019 | Notice of extension of period of Administration (2 pages) |
29 March 2019 | Administrator's progress report (16 pages) |
1 October 2018 | Administrator's progress report (15 pages) |
6 August 2018 | Notice of extension of period of Administration (1 page) |
29 March 2018 | Administrator's progress report (14 pages) |
22 September 2017 | Administrator's progress report (16 pages) |
22 September 2017 | Administrator's progress report (16 pages) |
22 August 2017 | Notice of extension of period of Administration (1 page) |
22 August 2017 | Notice of extension of period of Administration (1 page) |
2 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
2 November 2016 | Statement of administrator's deemed proposal (1 page) |
2 November 2016 | Statement of administrator's deemed proposal (1 page) |
2 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 October 2016 | Statement of administrator's proposal (25 pages) |
11 October 2016 | Statement of administrator's proposal (25 pages) |
25 August 2016 | Appointment of an administrator (9 pages) |
25 August 2016 | Registered office address changed from 247 West George Street Glasgow G2 4QE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of an administrator (9 pages) |
25 August 2016 | Registered office address changed from 247 West George Street Glasgow G2 4QE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 August 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 10 March 2016 (3 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2015 | Alteration to floating charge SO3017880003, created on (18 pages) |
15 December 2015 | Alteration to floating charge SO3017880003, created on (18 pages) |
12 December 2015 | Alteration to floating charge SO3017880004, created on (19 pages) |
12 December 2015 | Alteration to floating charge SO3017880004, created on (19 pages) |
3 December 2015 | Registration of charge SO3017880004, created on 26 November 2015 (18 pages) |
3 December 2015 | Registration of charge SO3017880004, created on 26 November 2015 (18 pages) |
2 December 2015 | Registration of charge SO3017880003, created on 25 November 2015 (17 pages) |
2 December 2015 | Registration of charge SO3017880003, created on 25 November 2015 (17 pages) |
10 September 2015 | Registration of charge SO3017880002, created on 1 September 2015 (19 pages) |
10 September 2015 | Registration of charge SO3017880002, created on 1 September 2015 (19 pages) |
10 September 2015 | Registration of charge SO3017880002, created on 1 September 2015 (19 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 10 March 2015 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG to 247 West George Street Glasgow G2 4QE on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG to 247 West George Street Glasgow G2 4QE on 22 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Mandie Mccutcheon as a member (1 page) |
8 July 2014 | Termination of appointment of Mandie Mccutcheon as a member (1 page) |
27 June 2014 | Termination of appointment of Kersland Nominees Limited (No 351466) as a member (1 page) |
27 June 2014 | Termination of appointment of Lucy Edgar as a member (1 page) |
27 June 2014 | Appointment of Steven Mccutcheon as a member (2 pages) |
27 June 2014 | Appointment of Prg Trustees Limited as a member (2 pages) |
27 June 2014 | Appointment of Prg Trustees Limited as a member (2 pages) |
27 June 2014 | Appointment of Steven Mccutcheon as a member (2 pages) |
27 June 2014 | Termination of appointment of Kersland Nominees Limited (No 351466) as a member (1 page) |
27 June 2014 | Termination of appointment of Lucy Edgar as a member (1 page) |
31 May 2014 | Annual return made up to 10 March 2014 (3 pages) |
31 May 2014 | Annual return made up to 10 March 2014 (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 (3 pages) |
12 February 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 February 2013 | Appointment of Lucy Edgar as a member (2 pages) |
11 February 2013 | Termination of appointment of Neil Cunningham as a member (1 page) |
11 February 2013 | Appointment of Lucy Edgar as a member (2 pages) |
11 February 2013 | Termination of appointment of Neil Cunningham as a member (1 page) |
11 February 2013 | Appointment of Mandie Mccutcheon as a member (2 pages) |
11 February 2013 | Appointment of Mandie Mccutcheon as a member (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
13 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
31 October 2012 | Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 31 October 2012 (1 page) |
1 October 2012 | Company name changed regenesis consulting LLP\certificate issued on 01/10/12
|
1 October 2012 | Company name changed regenesis consulting LLP\certificate issued on 01/10/12
|
1 October 2012 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 (3 pages) |
11 March 2011 | Annual return made up to 10 March 2011 (3 pages) |
11 March 2011 | Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages) |
11 March 2011 | Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages) |
11 March 2011 | Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 10 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 10 March 2010 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Annual return made up to 10/03/09 (2 pages) |
6 May 2009 | Annual return made up to 10/03/09 (2 pages) |
24 December 2008 | Member resigned susan cunningham (1 page) |
24 December 2008 | LLP member appointed kersland nominees LIMITED (no 351466) (1 page) |
24 December 2008 | LLP member appointed kersland nominees LIMITED (no 351466) (1 page) |
24 December 2008 | Member resigned susan cunningham (1 page) |
10 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
10 March 2008 | Incorporation document\certificate of incorporation (3 pages) |