- Company Overview for PRONTOPORT LIMITED (SC311918)
- Filing history for PRONTOPORT LIMITED (SC311918)
- People for PRONTOPORT LIMITED (SC311918)
- Charges for PRONTOPORT LIMITED (SC311918)
- Insolvency for PRONTOPORT LIMITED (SC311918)
- More for PRONTOPORT LIMITED (SC311918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Oct 2019 | TM01 | Termination of appointment of Catrina Emma Mary Mitchell as a director on 27 September 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Unit 2 2a Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 March 2019 | |
22 Mar 2019 | CO4.2(Scot) | Court order notice of winding up | |
22 Mar 2019 | 4.2(Scot) | Notice of winding up order | |
05 Mar 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 Jan 2019 | TM01 | Termination of appointment of Scott Telfer as a director on 7 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
13 Oct 2017 | PSC07 | Cessation of Rosalind June Mcinnes as a person with significant control on 5 October 2017 | |
13 Oct 2017 | PSC02 | Notification of Atlas Blue Limited as a person with significant control on 5 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of James Jolly Mcinnes as a person with significant control on 5 October 2017 | |
13 Oct 2017 | AP03 | Appointment of Catrina Emma Mary Mitchell as a secretary on 5 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Gavin John Mccallum as a director on 5 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Rosalind June Mcinnes as a director on 5 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of James Jolly Mcinnes as a director on 5 October 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Rosalind June Mcinnes as a secretary on 5 October 2017 | |
30 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Aug 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |