Warning: file_put_contents(c/01bffd973ddc9dd584a069c9833454a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Prtn Company Ltd, G51 4XS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRTN COMPANY LTD

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

This company is commonly known as Prtn Company Ltd. The company was founded 6 years ago and was given the registration number SC594052. The firm's registered office is in GLASGOW. You can find them at Suite 11 Fairfield, 1048 Govan Road, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PRTN COMPANY LTD
Company Number:SC594052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet
  • 63990 - Other information service activities n.e.c.
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Suite 11 Fairfield, 1048 Govan Road, Glasgow, Scotland, G51 4XS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axiom Building, 54 Washington Street, Studio 306, Glasgow, United Kingdom, G3 8AZ

Director11 April 2018Active
3a, 3a Winton Drive, Winton Drive, Glasgow, United Kingdom, G12 0PZ

Director04 May 2018Active
Suite 11, Fairfield, 1048 Govan Road, Glasgow, Scotland, G51 4XS

Director20 April 2018Active

People with Significant Control

Mr Eliott Kessas
Notified on:11 April 2018
Status:Active
Date of birth:August 1991
Nationality:French
Country of residence:Scotland
Address:Axiom Building, 54 Washington Street, Glasgow, Scotland, G3 8AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Ross Mackay
Notified on:11 April 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:3a Winton Drive, Winton Drive, Glasgow, Scotland, G12 0PZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-04-19Resolution

Resolution.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-11-18Address

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

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-04-27Accounts

Change account reference date company current extended.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Address

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

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-01-14Capital

Capital allotment shares.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.