Advanced company searchLink opens in new window

PROSTANCE DISTRIBUTION LIMITED

Company number SC342380

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)
04 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
11 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
13 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Jun 2010 TM01 Termination of appointment of Paul Hurrion as a director
19 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Barry Wright on 30 April 2010
19 May 2010 CH01 Director's details changed for Stewart William Craig on 30 April 2010
19 May 2010 CH01 Director's details changed for Paul Hurrion on 30 April 2010
19 May 2010 CH03 Secretary's details changed for Andrew Blair Sinclair on 30 April 2010
01 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
13 Oct 2009 AD01 Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009
14 May 2009 363a Return made up to 06/05/09; full list of members
22 Sep 2008 225 Accounting reference date shortened from 31/05/2009 to 30/11/2008
22 Sep 2008 88(2) Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\
17 Jul 2008 MEM/ARTS Memorandum and Articles of Association
16 Jul 2008 123 Nc inc already adjusted 20/06/08
16 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2008 CERTNM Company name changed ratebrae LIMITED\certificate issued on 14/07/08