- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
17 Oct 2012 | SH02 | Sub-division of shares on 4 October 2012 | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | AD01 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 23 April 2012 |