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)
09 Sep 2016 AP01 Appointment of Catrina Emma Mary Mitchell as a director on 9 September 2016
24 Aug 2016 TM01 Termination of appointment of Paul Gratton as a director on 23 August 2016
08 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
08 Jan 2016 CH01 Director's details changed for Mr Scott Telfer on 7 May 2015
08 Jan 2016 CH01 Director's details changed for Mr James Jolly Mcinnes on 13 November 2015
19 May 2015 AP01 Appointment of Mr Scott Telfer as a director on 7 May 2015
08 May 2015 MR04 Satisfaction of charge 1 in full
06 May 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 MR01 Registration of charge SC3119180003, created on 13 February 2015
05 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
05 Jan 2015 CH01 Director's details changed for Mr James Jolly Mcinnes on 15 November 2013
05 Jan 2015 CH03 Secretary's details changed for Rosalind June Mcinnes on 15 November 2013
20 Jun 2014 AD01 Registered office address changed from Unit 9 Cunninghame Road Irvine Industrial Estate Irvine Ayrshire KA12 8JJ on 20 June 2014
16 May 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
18 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Nov 2012 CC04 Statement of company's objects
18 Oct 2012 AP01 Appointment of Mr Paul Gratton as a director
18 Oct 2012 AP01 Appointment of Mrs Rosalind June Mcinnes as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3.00
17 Oct 2012 SH02 Sub-division of shares on 4 October 2012
17 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of 2 ord shares of £1 into 200 ord shares of 0.01 each 04/10/2012
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2012 AD01 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 23 April 2012