UKBizDB.co.uk

PROSPER COATINGS LIMITED

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

This company is commonly known as Prosper Coatings Limited. The company was founded 8 years ago and was given the registration number SC512300. The firm's registered office is in ABERDEEN. You can find them at Unit 5 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PROSPER COATINGS LIMITED
Company Number:SC512300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 5 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Love Lane, Bridgnorth, United Kingdom, WV16 4HE

Director25 January 2016Active
8, Seaview Close, Bridge Of Don, United Kingdom, AB23 8RP

Director25 January 2016Active
River House, South Esplanade East, Aberdeen, Scotland, AB11 9PB

Director26 April 2016Active
581 Holburn Street, Aberdeen, United Kingdom, AB10 7LH

Director04 August 2015Active

People with Significant Control

Mr Kevin Ronald James Watson
Notified on:02 August 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Scotland
Address:River House, South Esplanade East, Aberdeen, Scotland, AB11 9PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Allan William Pelling
Notified on:02 August 2016
Status:Active
Date of birth:May 1960
Nationality:Scottish
Country of residence:Scotland
Address:Unit 5, Airside Business Park, Dyce Drive, Aberdeen, Scotland, AB21 0GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry James Evans
Notified on:02 August 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:Unit 5, Airside Business Park, Dyce Drive, Aberdeen, Scotland, AB21 0GT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Address

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

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type dormant.

Download
2016-03-07Accounts

Change account reference date company previous shortened.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.