This company is commonly known as H. Prosser & Sons Ltd.. The company was founded 21 years ago and was given the registration number SC235458. The firm's registered office is in ALEXANDRIA. You can find them at Cameron House Marina Cameron House Marina, Loch Lomond, Alexandria, Dunbartonshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | H. PROSSER & SONS LTD. |
---|---|---|
Company Number | : | SC235458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cameron House Marina Cameron House Marina, Loch Lomond, Alexandria, Dunbartonshire, Scotland, G83 8QZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tranter Road, Aberlady, Scotland, EH32 0UE | Director | 15 May 2023 | Active |
Cameron House Marina, Cameron House Marina, Loch Lomond, Alexandria, Scotland, G83 8QZ | Director | 01 January 2013 | Active |
Cameron House Marina, Cameron House Marina, Loch Lomond, Alexandria, Scotland, G83 8QZ | Director | 29 September 2016 | Active |
42 Bute Crescent, Old Kilpatrick, G60 5AW | Secretary | 16 August 2002 | Active |
15, Lomond Road, Glasgow, G61 1BA | Secretary | 14 August 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 16 August 2002 | Active |
5 The Birches, Shandon, Rhu, Dunbartonshire, G84 8HN | Director | 14 August 2003 | Active |
15, Lomond Road, Glasgow, G61 1BA | Director | 16 August 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 16 August 2002 | Active |
Mrs Jacqueline Prosser | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cameron House Marina, Cameron House Marina, Alexandria, Scotland, G83 8QZ |
Nature of control | : |
|
Mr Stanley David Prosser | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cameron House Marina, Cameron House Marina, Alexandria, Scotland, G83 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-20 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.