About

Registered Number: SC160025
Date of Incorporation: 28/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

Prostar Management Ltd was setup in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gordon Duffield 07 January 2002 12 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SPARKES, Katrina 01 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
PSC04 - N/A 06 December 2019
CS01 - N/A 28 August 2019
CH03 - Change of particulars for secretary 28 August 2019
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 23 August 2019
CH03 - Change of particulars for secretary 23 August 2019
CH01 - Change of particulars for director 23 August 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 August 2018
AA01 - Change of accounting reference date 28 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 29 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 09 June 2016
AA01 - Change of accounting reference date 30 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 29 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 October 2012
RP04 - N/A 09 October 2012
RP04 - N/A 09 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 25 November 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 23 February 2010
AR01 - Annual Return 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
MEM/ARTS - N/A 19 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 25 September 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
MISC - Miscellaneous document 11 September 1997
363s - Annual Return 09 September 1996
MEM/ARTS - N/A 28 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
128(4) - Notice of assignment of name or new name to any class of shares 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
123 - Notice of increase in nominal capital 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
CERTNM - Change of name certificate 10 October 1995
RESOLUTIONS - N/A 06 October 1995
MEM/ARTS - N/A 06 October 1995
NEWINC - New incorporation documents 28 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.