Advanced company searchLink opens in new window

PRONTOPORT LIMITED

Company number SC311918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 550,000
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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