PROSPER MANUFACTURING LIMITED

PROSPER MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROSPER MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC227796
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROSPER MANUFACTURING LIMITED?

    • (7487) /

    Where is PROSPER MANUFACTURING LIMITED located?

    Registered Office Address
    Suite 3 Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSPER MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2839) LIMITEDFeb 06, 2002Feb 06, 2002

    What are the latest accounts for PROSPER MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PROSPER MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Mr Alan David Street as a secretary

    1 pagesAP03

    Termination of appointment of Paul Jones as a director

    1 pagesTM01

    Termination of appointment of Paul Jones as a secretary

    1 pagesTM02

    Registered office address changed from Netherton Langbank Port Glasgow Renfrewshire PA16 6YG on May 25, 2010

    1 pagesAD01

    Appointment of Hugues Antoine Marie Charbonnier as a director

    3 pagesAP01

    Appointment of Karine Isabella Jeanne Carbonnier as a director

    3 pagesAP01

    Annual return made up to Feb 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul James Jones on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul James Jones on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Mr Alan David Street on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Paul James Jones on Aug 26, 2009

    2 pagesCH03

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of PROSPER MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREET, Alan David
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    Secretary
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    151547560001
    CARBONNIER, Karine Isabella Jeanne
    Third Avenue
    Pensnett Trading Estate
    DY6 7FA Kingswinford
    Building 67
    West Midlands
    Director
    Third Avenue
    Pensnett Trading Estate
    DY6 7FA Kingswinford
    Building 67
    West Midlands
    FranceFrench150493330001
    CHARBONNIER, Hugues Antoine Marie
    Third Avenue
    Pensnett Trading Estate
    DY6 7FA Kingswinford
    Building 67
    West Midlands
    Director
    Third Avenue
    Pensnett Trading Estate
    DY6 7FA Kingswinford
    Building 67
    West Midlands
    FranceFrench151322520001
    STREET, Alan David
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    Director
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    United KingdomBritish2220560002
    JONES, Paul James
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    Secretary
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    British66165640001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritish1142240001
    HOGG, Thomas Alexander
    Harwood House, 32 Aviemore Gardens
    ME14 4BA Maidstone
    Kent
    Director
    Harwood House, 32 Aviemore Gardens
    ME14 4BA Maidstone
    Kent
    United KingdomBritish73764040001
    JONES, Paul James
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    Director
    Munro Business Park
    Munro Place
    KA1 2NP Kilmarnock
    Suite 3
    Ayrshire
    Scotland
    EnglandBritish66165640001
    LITHGOW, John Alexander
    Flat 1/1 39 Partickhill Road
    G11 5BY Glasgow
    Director
    Flat 1/1 39 Partickhill Road
    G11 5BY Glasgow
    ScotlandBritish49209360005
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    United KingdomBritish1078050001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritish1179410001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0