About

Registered Number: SC202664
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Prospect Flow Solutions Ltd was founded on 29 December 1999 and are based in Aberdeen. We don't know the number of employees at this company. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, William Blix 13 March 2013 - 1
BUNDY, Paul 28 August 2008 06 April 2009 1
GIDDENS, John Hallin 28 August 2008 01 January 2013 1
GILL, Alistair Ellis 01 March 2004 01 January 2013 1
PAYNE, John Anthony 28 August 2008 01 January 2013 1
SHELLARD, Colin 13 June 2011 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
IVERSEN, Catriona 29 December 1999 01 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 18 May 2017
RESOLUTIONS - N/A 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
SH19 - Statement of capital 17 March 2017
CAP-SS - N/A 17 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 30 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 07 August 2014
RP04 - N/A 04 April 2014
AR01 - Annual Return 27 March 2014
AP04 - Appointment of corporate secretary 17 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 12 July 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 20 February 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
AUD - Auditor's letter of resignation 08 December 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 03 May 2010
TM01 - Termination of appointment of director 03 May 2010
466(Scot) - N/A 02 March 2010
466(Scot) - N/A 02 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
169 - Return by a company purchasing its own shares 16 September 2008
169 - Return by a company purchasing its own shares 16 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
RESOLUTIONS - N/A 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
RESOLUTIONS - N/A 10 July 2008
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 27 November 2007
AA - Annual Accounts 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2005
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
123 - Notice of increase in nominal capital 26 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 29 August 2003
225 - Change of Accounting Reference Date 17 April 2003
410(Scot) - N/A 10 March 2003
363s - Annual Return 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
AA - Annual Accounts 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 26 July 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 February 2010 Outstanding

N/A

Bond & floating charge 07 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.