PROSSER MARINE SALES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC160982
Status RECEIVERSHIP
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133, FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014; Notice of receiver's report; Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 17 January 2014. The most likely internet sites of PROSSER MARINE SALES LIMITED are www.prossermarinesales.co.uk, and www.prosser-marine-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosser Marine Sales Limited is a Private Limited Company. The company registration number is SC160982. Prosser Marine Sales Limited has been working since 12 October 1995. The present status of the company is RECEIVERSHIP. The registered address of Prosser Marine Sales Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . PROSSER, Stanley David is a Secretary of the company. PROSSER, Jacqueline is a Director of the company. PROSSER, Stanley David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRUCE, Alistair Gunn has been resigned. Director CAMBURN, Colin has been resigned. Director O'ROURKE, David has been resigned. Director PROSSER, Martin James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PROSSER, Stanley David
Appointed Date: 12 October 1995

Director
PROSSER, Jacqueline
Appointed Date: 01 January 2012
61 years old

Director
PROSSER, Stanley David
Appointed Date: 12 October 1995
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
BRUCE, Alistair Gunn
Resigned: 03 October 2003
Appointed Date: 23 January 1996
72 years old

Director
CAMBURN, Colin
Resigned: 20 September 2008
Appointed Date: 12 October 1995
69 years old

Director
O'ROURKE, David
Resigned: 29 July 2009
Appointed Date: 01 January 2005
49 years old

Director
PROSSER, Martin James
Resigned: 05 September 2008
Appointed Date: 23 January 2004
43 years old

PROSSER MARINE SALES LIMITED Events

02 Apr 2014
Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014
12 Mar 2014
Notice of receiver's report
17 Jan 2014
Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 17 January 2014
06 Dec 2013
Notice of the appointment of receiver by a holder of a floating charge
12 Nov 2013
Satisfaction of charge 28 in full
...
... and 109 more events
27 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1995
Partic of mort/charge *
12 Dec 1995
Partic of mort/charge *
18 Oct 1995
Secretary resigned
12 Oct 1995
Incorporation

PROSSER MARINE SALES LIMITED Charges

27 September 2013
Charge code SC16 0982 0032
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/4 shares in the ship caledonia princess 908900.
16 May 2013
Charge code SC16 0982 0033
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Marine mortgage vessel type: sealine S34 hull number…
16 May 2013
Charge code SC16 0982 0031
Delivered: 18 May 2013
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Marine mortgage vessel type: sealine S34. Hull number…
11 April 2013
Charge code SC16 0982 0030
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the sessa C30 ship being captain blythe…
28 February 2013
Marine mortgage
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship wave bye bye 916826.
19 September 2012
Marine mortgage
Delivered: 27 September 2012
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship black diamond of glasgow 915166.
26 June 2012
Marine mortgage
Delivered: 12 July 2012
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Cruisers 300/210 hin: us-CRSDDA34C606.
30 January 2012
Marine mortgage
Delivered: 1 February 2012
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Fairline targa 38 hin:GB-FLN11859A909.
28 October 2011
Marine mortgage
Delivered: 1 November 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Sealine S38 hin: GB-SIL38115C606.
22 July 2011
Marine mortgage
Delivered: 26 July 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship called bodger, official number…
20 July 2011
Marine mortgage
Delivered: 22 July 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Kent 38 hin:GB-CYIK2809J000.
9 June 2011
Marine mortgage
Delivered: 16 June 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship little june 2 916334.
3 June 2011
Marine mortgage
Delivered: 10 June 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Sealine F34 hin: GB-SILF3142J607.
27 April 2011
Marine mortgage
Delivered: 30 April 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sea blue 913520.
12 April 2011
Marine mortgage
Delivered: 15 April 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Fairline targa 43 hin:GBFLN09265A000.
7 January 2011
Marine mortgage
Delivered: 20 January 2011
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Cruisers 280 cxi. Hin CRSADA63D606.
14 December 2010
Marine mortgage
Delivered: 16 December 2010
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship coralito too 911210.
23 November 2010
Marine mortgage
Delivered: 25 November 2010
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Bayliner 245 hin USDA16SJE809.
26 October 2010
Marine mortgage
Delivered: 9 November 2010
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Cruisers 310 hin: CRSDDA34C606.
21 October 2010
Marine mortgage
Delivered: 9 November 2010
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Fairline targa 47 hin:GB-FLN11926F0910.
3 September 2010
Marine mortgage
Delivered: 7 September 2010
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Cruisers 300 cxi hin-CRSCDA17H809.
11 March 2010
Marine mortgage
Delivered: 24 March 2010
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: Motor ship dionysus of london 912446.
27 January 2010
Marine mortgage
Delivered: 17 February 2010
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: Three boyz of glasgow 915137.
22 July 2009
Marine mortgage
Delivered: 7 August 2009
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Cruiser 300CXI hull id:CRSCDA14E708.
12 September 2008
Marine mortgage
Delivered: 18 September 2008
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the ship cruiser yacht 330 express hull…
15 April 2008
Marine mortgage
Delivered: 19 April 2008
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: The motorship westie waves official number 912617 and…
11 March 2008
Marine mortgage
Delivered: 14 March 2008
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: The motorship howday official number 910904 registered at…
17 November 2003
Marine mortgage
Delivered: 26 November 2003
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: The motor ship "prosser".
18 October 2001
Ship mortgage
Delivered: 24 October 2001
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: The motorship "ocean pearl of kip".
14 December 1995
Standard security
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of blochairn road,glasgow.
7 December 1995
Bond & floating charge
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…