About

Registered Number: SC166414
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 4 Eaglesham Road, Clarkston, Glasgow, East Renfrewshire, G76 7BT,

 

Established in 1996, Pr Electronics (UK) Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Pedersen, Johnny, Lindemann, Stig Alnoee, Rasmussen, Kim Thomas, Andersen, Mogens, Rasmussen, Kim Thomas, Gilmour, Archibald Glen, Rasmussen, Peter, Taxholm, Ulrik for this company at Companies House. We do not know the number of employees at this company. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDEMANN, Stig Alnoee 12 November 2012 - 1
RASMUSSEN, Kim Thomas 01 May 2009 - 1
GILMOUR, Archibald Glen 20 June 1996 07 August 2008 1
RASMUSSEN, Peter 26 July 1996 27 May 2009 1
TAXHOLM, Ulrik 12 November 2012 26 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Johnny 01 July 2014 - 1
ANDERSEN, Mogens 17 June 2008 25 May 2011 1
RASMUSSEN, Kim Thomas 25 May 2011 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 18 February 2020
AGREEMENT2 - N/A 18 February 2020
PARENT_ACC - N/A 13 February 2020
GUARANTEE2 - N/A 13 February 2020
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 25 March 2019
PARENT_ACC - N/A 25 March 2019
GUARANTEE2 - N/A 25 March 2019
AGREEMENT2 - N/A 21 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 13 December 2017
PARENT_ACC - N/A 13 December 2017
AGREEMENT2 - N/A 13 December 2017
GUARANTEE2 - N/A 13 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 November 2016
PARENT_ACC - N/A 22 November 2016
AGREEMENT2 - N/A 22 November 2016
GUARANTEE2 - N/A 22 November 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 02 October 2015
GUARANTEE2 - N/A 02 October 2015
PARENT_ACC - N/A 02 October 2015
AGREEMENT2 - N/A 02 October 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 08 December 2014
PARENT_ACC - N/A 08 December 2014
AGREEMENT2 - N/A 08 December 2014
GUARANTEE2 - N/A 08 December 2014
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AA - Annual Accounts 24 February 2014
PARENT_ACC - N/A 24 February 2014
AGREEMENT2 - N/A 24 February 2014
GUARANTEE2 - N/A 24 February 2014
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 06 July 2011
AP03 - Appointment of secretary 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 26 June 1997
288 - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.