PROPHET SCOTLAND LIMITED

SC191065
THE PEARCE INSTITUTE GOVAN ROAD GLASGOW G51 3UU

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
26 Nov 2015 officers Change of particulars for director (Susan Garde Pettie) 2 Buy now
31 Aug 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
01 Nov 2013 accounts Annual Accounts 3 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 annual-return Annual Return 3 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
01 Nov 2010 accounts Annual Accounts 4 Buy now
14 Mar 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 officers Termination of appointment of secretary (John Cameron) 1 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Susan Garde Pettie) 2 Buy now
27 Nov 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 3 Buy now
21 Dec 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 3 Buy now
05 Dec 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 1.7 25E mingarry street glasgow G20 8NS 1 Buy now
29 Sep 2006 accounts Annual Accounts 2 Buy now
08 Dec 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
23 Sep 2005 accounts Annual Accounts 2 Buy now
01 Dec 2004 annual-return Return made up to 05/11/04; full list of members 6 Buy now
01 Oct 2004 accounts Annual Accounts 1 Buy now
25 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2003 annual-return Return made up to 05/11/03; full list of members 6 Buy now
30 Sep 2003 accounts Annual Accounts 1 Buy now
04 Dec 2002 annual-return Return made up to 05/11/02; full list of members 6 Buy now
27 Sep 2002 accounts Annual Accounts 1 Buy now
28 Nov 2001 annual-return Return made up to 05/11/01; full list of members 6 Buy now
01 Oct 2001 accounts Annual Accounts 1 Buy now
11 Dec 2000 annual-return Return made up to 05/11/00; full list of members 6 Buy now
13 Sep 2000 officers Director's particulars changed 1 Buy now
13 Sep 2000 accounts Annual Accounts 2 Buy now
17 Nov 1999 annual-return Return made up to 05/11/99; full list of members 10 Buy now
17 Nov 1999 address Registered office changed on 17/11/99 from: 2 lancaster crescent glasgow G12 0RR 1 Buy now
10 Nov 1999 officers New secretary appointed 1 Buy now
10 Nov 1999 officers New director appointed 1 Buy now
10 Nov 1999 capital Ad 03/11/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Nov 1999 officers Secretary resigned 1 Buy now
09 Nov 1999 officers Director resigned 1 Buy now
02 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 1998 incorporation Incorporation Company 20 Buy now