Warning: file_put_contents(c/6b373be178c3820d12c90b4359ab5726.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pro Credit Ltd, ML3 6DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO CREDIT LTD

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

This company is commonly known as Pro Credit Ltd. The company was founded 9 years ago and was given the registration number SC498008. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRO CREDIT LTD
Company Number:SC498008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom, ML3 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director28 February 2017Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director17 February 2015Active

People with Significant Control

Ms Anne Marie Valentini
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tracey Margaret Campbell-Hynd
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Capital

Capital allotment shares.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Change of name

Certificate change of name company.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-06Address

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

Download
2015-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.