-
PRO-LIFE MANAGEMENT SERVICES LIMITED - C/O MILNE, CRAIG & CORSON C.A., ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, United Kingdom
Company Information
- Company registration number
- SC296756
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O MILNE, CRAIG & CORSON C.A.
- ABERCORN HOUSE
- 79 RENFREW ROAD
- PAISLEY
- PA3 4DA C/O MILNE, CRAIG & CORSON C.A., ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA UK
Management
- Managing Directors
- MORAG WHELAN
- Company secretaries
- MORAG WHELAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-07
- Dissolved on
- 2015-04-17
- SIC/NACE
- 93120 - Activities of sport clubs
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-05-31
- Last Return Made Up To:
- 2015-02-07
-
PRO-LIFE MANAGEMENT SERVICES LIMITED Company Description
- PRO-LIFE MANAGEMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no SC296756. Its current trading status is "closed". It was registered 2006-02-07. It has declared SIC or NACE codes as "93120 - Activities of sport clubs". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-05-31. The latest annual return was filed up to 2015-02-07.It can be contacted at C/o Milne, Craig & Corson C.a. .
Get PRO-LIFE MANAGEMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pro-Life Management Services Limited - C/O MILNE, CRAIG & CORSON C.A., ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, United Kingdom
Did you know? kompany provides original and official company documents for PRO-LIFE MANAGEMENT SERVICES 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 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-04-17) - GAZ2(A)
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2015-02-02) - MR04
-
07/02/15 FULL LIST (2015-03-23) - AR01
keyboard_arrow_right 2014
-
APPLICATION FOR STRIKING-OFF (2014-12-16) - DS01
-
31/05/14 TOTAL EXEMPTION SMALL (2014-09-26) - AA
-
PREVEXT FROM 31/12/2013 TO 31/05/2014 (2014-09-19) - AA01
-
07/02/14 FULL LIST (2014-03-10) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-12-26) - GAZ1(A)
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-27) - AA
-
07/02/13 FULL LIST (2013-02-13) - AR01
keyboard_arrow_right 2012
-
07/02/12 FULL LIST (2012-03-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MORAG WHELAN / 12/01/2012 (2012-02-03) - CH01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-11) - AA
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-15) - AA
-
07/02/11 FULL LIST (2011-02-28) - AR01
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MORAG WHELAN / 31/12/2009 (2010-03-25) - CH01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-07-23) - AA
-
07/02/10 FULL LIST (2010-03-25) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MORAG WHELAN / 31/12/2009 (2010-03-25) - CH03
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-10-19) - AA
-
APPOINTMENT TERMINATED DIRECTOR ALEXANDER WHELAN (2009-05-05) - 288b
-
RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS (2009-03-12) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WHELAN / 30/01/2009 (2009-03-12) - 288c
-
SECRETARY'S CHANGE OF PARTICULARS / MORAG WHELAN / 30/01/2009 (2009-03-12) - 288c
-
DIRECTOR APPOINTED MORAG WHELAN (2009-05-05) - 288a
keyboard_arrow_right 2008
-
31/12/07 TOTAL EXEMPTION SMALL (2008-10-22) - AA
-
RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS (2008-03-12) - 363s
keyboard_arrow_right 2007
-
ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 (2007-10-10) - 225
-
RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS (2007-03-22) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-10-29) - AA
keyboard_arrow_right 2006
-
ALTERATION TO MEMORANDUM AND ARTICLES (2006-03-31) - RES01
-
SECRETARY'S PARTICULARS CHANGED (2006-03-06) - 288c
-
PARTIC OF MORT/CHARGE ***** (2006-02-28) - 410(Scot)
-
NEW SECRETARY APPOINTED (2006-02-16) - 288a
-
SECRETARY RESIGNED (2006-02-16) - 288b
-
NEW DIRECTOR APPOINTED (2006-02-16) - 288a
-
DIRECTOR RESIGNED (2006-02-16) - 288b
-
INCORPORATION DOCUMENTS (2006-02-07) - NEWINC