This company is commonly known as Prego (aberdeen) Limited. The company was founded 11 years ago and was given the registration number SC442298. The firm's registered office is in ABERDEEN. You can find them at 87 Desswood Place, , Aberdeen, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PREGO (ABERDEEN) LIMITED |
---|---|---|
Company Number | : | SC442298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 87 Desswood Place, Aberdeen, AB15 4DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Desswood Place, Aberdeen, Scotland, AB15 4DP | Director | 08 February 2013 | Active |
87, Desswood Place, Aberdeen, Scotland, AB15 4DP | Director | 08 February 2013 | Active |
45, Beaconsfield Place, Aberdeen, Scotland, AB15 4AB | Director | 08 February 2013 | Active |
Mr Allan Walker Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 87, Desswood Place, Aberdeen, AB15 4DP |
Nature of control | : |
|
Mrs Nicola Ann Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 87, Desswood Place, Aberdeen, AB15 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice compulsory. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Officers | Change person director company with change date. | Download |
2015-04-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.