About

Registered Number: SC212640
Date of Incorporation: 02/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Craigforth, Stirling, FK9 4UE

 

Established in 2000, Prudential Distribution Ltd has its registered office in Stirling, it's status at Companies House is "Active". Cooper, Paul David, Thomson, Roddy, Allen, Anthony Simon Echalaz, Board, Jennifer Sirrelle, Coleman, Kieran Mark, Cook, Rodney Malcolm, Evans, Christopher David Maund, Everett, Richard Charles, Harris, Rosemary, Hayter, Nicolas John, Jack, James White, Kerr, Ian David, Lerche-thomsen, Kim Stuart, Lewis, Catherine Ellen, Moffatt, Simon, Naidu, Tulsi Ratakonda, Nunn, Kelvin, O'dwyer, Finbar Anthony, Robertson, Angus John, Sheriff, Paul Nigel, Tookey, Timothy James William, Vasudeva, Shali, Warburton, John, Wright, Alan Edward are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul David 10 December 2019 - 1
THOMSON, Roddy 22 September 2017 - 1
ALLEN, Anthony Simon Echalaz 29 November 2007 31 December 2009 1
BOARD, Jennifer Sirrelle 21 November 2006 27 November 2009 1
COLEMAN, Kieran Mark 21 July 2006 15 December 2006 1
COOK, Rodney Malcolm 14 December 2005 06 June 2006 1
EVANS, Christopher David Maund 31 October 2001 23 July 2002 1
EVERETT, Richard Charles 29 July 2003 19 May 2005 1
HARRIS, Rosemary 10 October 2006 02 February 2007 1
HAYTER, Nicolas John 09 September 2004 17 December 2004 1
JACK, James White 21 November 2000 27 February 2002 1
KERR, Ian David 20 November 2006 01 May 2007 1
LERCHE-THOMSEN, Kim Stuart 21 November 2000 08 October 2001 1
LEWIS, Catherine Ellen 21 December 2009 31 May 2016 1
MOFFATT, Simon 30 August 2016 31 January 2018 1
NAIDU, Tulsi Ratakonda 24 March 2010 01 October 2014 1
NUNN, Kelvin 27 March 2007 31 March 2012 1
O'DWYER, Finbar Anthony 05 January 2009 24 May 2013 1
ROBERTSON, Angus John 18 December 2000 27 February 2002 1
SHERIFF, Paul Nigel 21 July 2005 25 August 2006 1
TOOKEY, Timothy James William 04 September 2002 01 August 2003 1
VASUDEVA, Shali 01 October 2014 26 January 2017 1
WARBURTON, John 29 August 2013 22 September 2017 1
WRIGHT, Alan Edward 23 May 2007 05 December 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 07 January 2020
AP04 - Appointment of corporate secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 07 June 2019
RP04AP01 - N/A 11 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 08 February 2018
CH01 - Change of particulars for director 15 November 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 12 September 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 14 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 02 April 2015
MISC - Miscellaneous document 24 October 2014
AUD - Auditor's letter of resignation 15 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 29 March 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 29 March 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 30 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
RESOLUTIONS - N/A 30 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 03 July 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
MEM/ARTS - N/A 11 June 2007
123 - Notice of increase in nominal capital 11 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
RESOLUTIONS - N/A 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
MEM/ARTS - N/A 03 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
MEM/ARTS - N/A 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363a - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
CERTNM - Change of name certificate 17 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
363a - Annual Return 02 July 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
363a - Annual Return 01 July 2003
AA - Annual Accounts 05 May 2003
363a - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
MISC - Miscellaneous document 13 May 2002
363a - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363a - Annual Return 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
CERTNM - Change of name certificate 14 January 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
225 - Change of Accounting Reference Date 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.