About

Registered Number: SC338033
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: LAWRENCE ROSS, 11 Fishers Green, Bridge Of Allan Fishers Green, Bridge Of Allan, Stirling, FK9 4PU,

 

Having been setup in 2008, Prismtech Group Ltd has its registered office in Stirling, it's status is listed as "Dissolved". We do not know the number of employees at this company. The current directors of the company are listed as Waters, Elizabeth, Chou, Jeff, Han, Mimi, Liu, Jim, Ross, Lawrence, Wright, Philip, Cairns Of Finavon, David Charles, Finstel, Dirk, Jennis, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOU, Jeff 16 December 2015 - 1
HAN, Mimi 16 December 2015 - 1
LIU, Jim 16 December 2015 - 1
ROSS, Lawrence 16 December 2015 - 1
CAIRNS OF FINAVON, David Charles 20 March 2008 16 December 2015 1
FINSTEL, Dirk 16 December 2015 30 April 2017 1
JENNIS, Stephen John 20 March 2008 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Elizabeth 29 January 2018 - 1
WRIGHT, Philip 20 March 2008 29 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP03 - Appointment of secretary 29 January 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 14 September 2016
SH01 - Return of Allotment of shares 04 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 01 February 2016
SH01 - Return of Allotment of shares 15 January 2016
RESOLUTIONS - N/A 12 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
MR04 - N/A 24 December 2015
AA01 - Change of accounting reference date 17 December 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 06 March 2015
SH01 - Return of Allotment of shares 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 03 February 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2012
AUD - Auditor's letter of resignation 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AD01 - Change of registered office address 03 June 2010
CH01 - Change of particulars for director 02 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 March 2010
CC04 - Statement of companies objects 11 February 2010
RESOLUTIONS - N/A 29 January 2010
RESOLUTIONS - N/A 29 January 2010
AP01 - Appointment of director 12 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2010
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
RESOLUTIONS - N/A 24 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
225 - Change of Accounting Reference Date 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
RESOLUTIONS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
RESOLUTIONS - N/A 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
123 - Notice of increase in nominal capital 21 April 2008
RESOLUTIONS - N/A 14 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Bond & floating charge 09 February 2012 Fully Satisfied

N/A

Bond & floating charge 09 February 2012 Fully Satisfied

N/A

Bond & floating charge 09 February 2012 Fully Satisfied

N/A

Bond & floating charge 09 February 2012 Fully Satisfied

N/A

Bond & floating charge 09 February 2012 Fully Satisfied

N/A

Bond & floating charge 26 January 2012 Fully Satisfied

N/A

Bond & floating charge 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.