PROSPER MANUFACTURING LIMITED
Overview
| Company Name | PROSPER MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227796 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROSPER MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2839) LIMITED | Feb 06, 2002 | Feb 06, 2002 |
What are the latest accounts for PROSPER MANUFACTURING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PROSPER MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Mr Alan David Street as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jones as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Netherton Langbank Port Glasgow Renfrewshire PA16 6YG on May 25, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Hugues Antoine Marie Charbonnier as a director | 3 pages | AP01 | ||||||||||
Appointment of Karine Isabella Jeanne Carbonnier as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul James Jones on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul James Jones on Mar 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Alan David Street on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Paul James Jones on Aug 26, 2009 | 2 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PROSPER MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STREET, Alan David | Secretary | Munro Business Park Munro Place KA1 2NP Kilmarnock Suite 3 Ayrshire Scotland | 151547560001 | |||||||
| CARBONNIER, Karine Isabella Jeanne | Director | Third Avenue Pensnett Trading Estate DY6 7FA Kingswinford Building 67 West Midlands | France | French | 150493330001 | |||||
| CHARBONNIER, Hugues Antoine Marie | Director | Third Avenue Pensnett Trading Estate DY6 7FA Kingswinford Building 67 West Midlands | France | French | 151322520001 | |||||
| STREET, Alan David | Director | Munro Business Park Munro Place KA1 2NP Kilmarnock Suite 3 Ayrshire Scotland | United Kingdom | British | 2220560002 | |||||
| JONES, Paul James | Secretary | Munro Business Park Munro Place KA1 2NP Kilmarnock Suite 3 Ayrshire Scotland | British | 66165640001 | ||||||
| REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 1078050001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | 1142240001 | |||||
| HOGG, Thomas Alexander | Director | Harwood House, 32 Aviemore Gardens ME14 4BA Maidstone Kent | United Kingdom | British | 73764040001 | |||||
| JONES, Paul James | Director | Munro Business Park Munro Place KA1 2NP Kilmarnock Suite 3 Ayrshire Scotland | England | British | 66165640001 | |||||
| LITHGOW, John Alexander | Director | Flat 1/1 39 Partickhill Road G11 5BY Glasgow | Scotland | British | 49209360005 | |||||
| REID, Alasdair Richmond | Director | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | United Kingdom | British | 1078050001 | |||||
| WISHART, Alastair William Chisholm | Director | 2 Springhill Road Clarkston G76 8BT Glasgow | Scotland | British | 1179410001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | 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