About

Registered Number: SC327304
Date of Incorporation: 05/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 7 Main Street, Cleland, Motherwell, Lanarkshire, ML1 5QW,

 

Based in Motherwell in Lanarkshire, Prater Contracts Ltd was founded on 05 July 2007, it has a status of "Active". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATER, June 05 July 2007 - 1
PRATER, Stephen 05 July 2007 - 1
PRATER, Anne 05 July 2007 18 January 2008 1
PRATER, Cyril 05 July 2007 08 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2019
AA - Annual Accounts 14 February 2019
MR01 - N/A 02 November 2018
MR01 - N/A 12 October 2018
CS01 - N/A 11 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 20 July 2016
MR01 - N/A 22 January 2016
MR04 - N/A 06 January 2016
AA - Annual Accounts 18 November 2015
MR01 - N/A 28 October 2015
466(Scot) - N/A 28 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 07 July 2015
MR01 - N/A 04 July 2015
MR04 - N/A 29 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 19 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 27 April 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

A registered charge 10 October 2018 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Floating charge 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.