About

Registered Number: SC311362
Date of Incorporation: 02/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: St David's, George Street, Bathgate, West Lothian, EH48 1PH

 

Established in 2006, Prostance Ltd has its registered office in Bathgate, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Stewart William 02 November 2006 - 1
WRIGHT, Barry Wood 27 August 2008 - 1
HURRION, Paul, Dr 02 November 2006 08 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 06 January 2016
AA01 - Change of accounting reference date 19 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
RESOLUTIONS - N/A 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
RESOLUTIONS - N/A 12 September 2008
MEM/ARTS - N/A 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.