About

Registered Number: SC241464
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: JUNE CARRUTHERS, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

 

Based in Langholm, Proquip Ltd was registered on 20 December 2002, it's status at Companies House is "Active". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 05 June 2019
CH01 - Change of particulars for director 08 April 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
466(Scot) - N/A 28 March 2019
466(Scot) - N/A 28 March 2019
MR01 - N/A 14 March 2019
MR01 - N/A 13 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 30 January 2019
AA01 - Change of accounting reference date 02 October 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 08 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 08 March 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 17 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 August 2011
RESOLUTIONS - N/A 01 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 27 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 21 April 2010
AA01 - Change of accounting reference date 19 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA01 - Change of accounting reference date 22 December 2009
TM01 - Termination of appointment of director 14 October 2009
419a(Scot) - N/A 02 September 2009
288a - Notice of appointment of directors or secretaries 30 August 2009
AUD - Auditor's letter of resignation 29 August 2009
410(Scot) - N/A 25 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 27 November 2006
419a(Scot) - N/A 03 May 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
225 - Change of Accounting Reference Date 13 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
410(Scot) - N/A 20 March 2003
CERTNM - Change of name certificate 14 March 2003
410(Scot) - N/A 13 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Bond & floating charge 22 July 2011 Fully Satisfied

N/A

Bond & floating charge 14 August 2009 Fully Satisfied

N/A

Standard security 11 March 2003 Fully Satisfied

N/A

Floating charge 06 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.