- Company Overview for PROSTANCE DISTRIBUTION LIMITED (SC342380)
- Filing history for PROSTANCE DISTRIBUTION LIMITED (SC342380)
- People for PROSTANCE DISTRIBUTION LIMITED (SC342380)
- More for PROSTANCE DISTRIBUTION LIMITED (SC342380)
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
|
|
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
|
|
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
|
|
09 Jul 2008 | CERTNM | Company name changed ratebrae LIMITED\certificate issued on 14/07/08 |