PRO CREDIT LTD
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC498008
Status Active
Incorporation Date 17 February 2015
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, UNITED KINGDOM, ML3 6DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seven events have happened. The last three records are Appointment of Mrs Tracey Margaret Campbell-Hynd as a director on 28 February 2017; Termination of appointment of Anne Marie Valentini as a director on 28 February 2017; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of PRO CREDIT LTD are www.procredit.co.uk, and www.pro-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Pro Credit Ltd is a Private Limited Company. The company registration number is SC498008. Pro Credit Ltd has been working since 17 February 2015. The present status of the company is Active. The registered address of Pro Credit Ltd is 29 Brandon Street Hamilton South Lanarkshire United Kingdom Ml3 6da. . CAMPBELL-HYND, Tracey Margaret is a Director of the company. Director VALENTINI, Anne Marie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CAMPBELL-HYND, Tracey Margaret
Appointed Date: 28 February 2017
47 years old

Resigned Directors

Director
VALENTINI, Anne Marie
Resigned: 28 February 2017
Appointed Date: 17 February 2015
53 years old

Persons With Significant Control

Mrs Tracey Margaret Campbell-Hynd
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anne Marie Valentini
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO CREDIT LTD Events

31 Mar 2017
Appointment of Mrs Tracey Margaret Campbell-Hynd as a director on 28 February 2017
31 Mar 2017
Termination of appointment of Anne Marie Valentini as a director on 28 February 2017
13 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 28 February 2016
06 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2

06 Mar 2016
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 6 March 2016
17 Feb 2015
Incorporation
Statement of capital on 2015-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)