Warning: file_put_contents(c/2b7adc2deb75e09396d64cdef4dd9f84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4b4ddcaac7f6cac45d9fd347c00a38a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Prioto Limited, G3 6EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIOTO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prioto Limited. The company was founded 8 years ago and was given the registration number SC521487. The firm's registered office is in GLASGOW. You can find them at Trinity House, 31 Lynedoch Street, Glasgow, Lanarkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PRIOTO LIMITED
Company Number:SC521487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Trinity House, 31 Lynedoch Street, Glasgow, Lanarkshire, Scotland, G3 6EF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director03 July 2023Active
Suite 8, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director02 June 2016Active
Suite 8, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director03 July 2023Active
Suite 8, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director03 July 2023Active
Suite 8, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director30 November 2015Active
11 Glazertbank, Lennoxtown, Scotland, G66 7GL

Director02 June 2016Active

People with Significant Control

Mr James Gilmour Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:79 Menock Road, Kings Park, Glasgow, United Kingdom, G44 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Murney
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:10 Glen Dochart Drive, Craigmarloch, Cumbernauld, Scotland, G68 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Change account reference date company previous extended.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Capital

Capital allotment shares.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.