Company number SC191065
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address THE PEARCE INSTITUTE, GOVAN ROAD, GLASGOW, G51 3UU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 72200 - Research and experimental development on social sciences and humanities, 90030 - Artistic creation
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 100
. The most likely internet sites of PROPHET SCOTLAND LIMITED are www.prophetscotland.co.uk, and www.prophet-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Prophet Scotland Limited is a Private Limited Company.
The company registration number is SC191065. Prophet Scotland Limited has been working since 12 November 1998.
The present status of the company is Active. The registered address of Prophet Scotland Limited is The Pearce Institute Govan Road Glasgow G51 3uu. . PETTIE, Susan Garde is a Director of the company. Secretary CAMERON, John Roderick Hector has been resigned. Nominee Secretary GORMAN, Christine has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Susan Garde Pettie
Notified on: 5 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more
PROPHET SCOTLAND LIMITED Events
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Director's details changed for Susan Garde Pettie on 5 September 2014
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
10 Nov 1999
Ad 03/11/99--------- £ si 99@1=99 £ ic 1/100
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
02 Dec 1998
Company name changed lancaster shelf eight LIMITED\certificate issued on 02/12/98
12 Nov 1998
Incorporation