Advanced company searchLink opens in new window

PRAMERICA (GP2) LIMITED

Company number SC274650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2015 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
18 Sep 2015 TM01 Termination of appointment of Andrew Henryk Radkiewicz as a director on 16 September 2015
18 Sep 2015 TM01 Termination of appointment of Philip Mathew Barrett as a director on 16 September 2015
18 Sep 2015 TM01 Termination of appointment of Raimondo Amabile as a director on 16 September 2015
18 Sep 2015 AP01 Appointment of Mr Andrew John Macland as a director on 16 September 2015
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 701
23 Apr 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 701
26 Jul 2013 AP01 Appointment of Mr Raimondo Amabile as a director
26 Jul 2013 AP01 Appointment of Mr Andrew Henryk Radkiewicz as a director
26 Jul 2013 TM01 Termination of appointment of Benjamin Penaliggon as a director
26 Apr 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 TM01 Termination of appointment of Eric Adler as a director
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from 7Th Floor 123 St Vincent Street Glasgow G2 5EA on 28 September 2012
11 May 2012 AA Full accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 AP01 Appointment of Mr Eric Bernard Adler as a director
05 Apr 2011 TM01 Termination of appointment of Joel Smith as a director
20 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 31 December 2009