-
PRP LEGAL LIMITED - Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom
Company Information
- Company registration number
- SC411714
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kensington House
- 227 Sauchiehall Street
- Glasgow
- G2 3EX Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX UK
Management
- Managing Directors
- MILLIGAN, Tracy Jane
- MURRAY, Donald Roderick
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-22
- Age Of Company 2011-11-22 12 years
- SIC/NACE
- 69102
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-11-22
- Last Date: 2023-11-08
-
PRP LEGAL LIMITED Company Description
- PRP LEGAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC411714. Its current trading status is "live". It was registered 2011-11-22. It has declared SIC or NACE codes as "69102". It has 2 directors The latest accounts are filed up to 2022-04-30.It can be contacted at Kensington House .
Get PRP LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prp Legal Limited - Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom
- 2011-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRP LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-filings-brought-up-to-date (2024-01-24) - DISS40
-
confirmation-statement-with-updates (2024-01-18) - CS01
-
gazette-notice-compulsory (2024-01-23) - GAZ1
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-04-07) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-10-13) - AA
-
appoint-person-director-company-with-name-date (2022-07-19) - AP01
-
termination-director-company-with-name-termination-date (2022-07-19) - TM01
-
confirmation-statement-with-updates (2022-12-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-11-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-18) - AA
-
confirmation-statement-with-updates (2021-01-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-02-26) - AA
-
confirmation-statement-with-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-07) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-04-27) - DISS40
-
termination-director-company-with-name-termination-date (2016-11-03) - TM01
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
-
confirmation-statement-with-updates (2016-11-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
termination-director-company-with-name-termination-date (2015-04-27) - TM01
-
capital-return-purchase-own-shares (2015-04-28) - SH03
-
resolution (2015-04-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-01-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-11) - AA
-
gazette-filings-brought-up-to-date (2014-01-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
dissolved-compulsory-strike-off-suspended (2014-01-10) - DISS16(SOAS)
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
-
appoint-person-director-company-with-name (2013-01-07) - AP01
-
gazette-notice-compulsary (2013-11-22) - GAZ1
keyboard_arrow_right 2012
-
capital-name-of-class-of-shares (2012-05-08) - SH08
-
capital-allotment-shares (2012-05-03) - SH01
-
resolution (2012-05-03) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-05-02) - AP01
-
change-account-reference-date-company-current-extended (2012-05-02) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-22) - NEWINC