Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRONTOPORT LIMITED
Company Information for

PRONTOPORT LIMITED

C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC311918
Private Limited Company
Liquidation

Company Overview

About Prontoport Ltd
PRONTOPORT LIMITED was founded on 2006-11-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Prontoport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRONTOPORT LIMITED
 
Legal Registered Office
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in KA12
 
Filing Information
Company Number SC311918
Company ID Number SC311918
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911306468  
Last Datalog update: 2022-12-29 05:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRONTOPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRONTOPORT LIMITED

Current Directors
Officer Role Date Appointed
CATRINA EMMA MARY MITCHELL
Company Secretary 2017-10-05
GAVIN JOHN MCCALLUM
Director 2017-10-05
CATRINA EMMA MARY MITCHELL
Director 2016-09-09
SCOTT TELFER
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND JUNE MCINNES
Company Secretary 2006-11-14 2017-10-05
JAMES JOLLY MCINNES
Director 2006-11-14 2017-10-05
ROSALIND JUNE MCINNES
Director 2012-10-04 2017-10-05
PAUL GRATTON
Director 2012-10-04 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21Final Gazette dissolved via compulsory strike-off
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-04SH0128/11/18 STATEMENT OF CAPITAL GBP 550000
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-13PSC07CESSATION OF ROSALIND JUNE MCINNES AS A PSC
2017-10-13PSC02Notification of Atlas Blue Limited as a person with significant control on 2017-10-05
2017-10-13PSC07CESSATION OF JAMES JOLLY MCINNES AS A PSC
2017-10-13AP03Appointment of Catrina Emma Mary Mitchell as company secretary on 2017-10-05
2017-10-13AP01DIRECTOR APPOINTED MR GAVIN JOHN MCCALLUM
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MCINNES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCINNES
2017-10-13TM02Termination of appointment of Rosalind June Mcinnes on 2017-10-05
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED CATRINA EMMA MARY MITCHELL
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTON
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0114/11/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TELFER / 07/05/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOLLY MCINNES / 13/11/2015
2015-05-19AP01DIRECTOR APPOINTED MR SCOTT TELFER
2015-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3119180003
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0114/11/14 FULL LIST
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALIND JUNE MCINNES / 15/11/2013
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOLLY MCINNES / 15/11/2013
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 9 CUNNINGHAME ROAD IRVINE INDUSTRIAL ESTATE IRVINE AYRSHIRE KA12 8JJ
2014-05-16AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-08AR0114/11/13 FULL LIST
2013-10-18AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-29AR0114/11/12 FULL LIST
2012-11-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-18AP01DIRECTOR APPOINTED MR PAUL GRATTON
2012-10-18AP01DIRECTOR APPOINTED MRS ROSALIND JUNE MCINNES
2012-10-17SH02SUB-DIVISION 04/10/12
2012-10-17RES13SUBDIVISION OF 2 ORD SHARES OF £1 INTO 200 ORD SHARES OF 0.01 EACH 04/10/2012
2012-10-17RES01ADOPT ARTICLES 04/10/2012
2012-10-17SH0104/10/12 STATEMENT OF CAPITAL GBP 3.00
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR SCOTLAND
2011-11-14AR0114/11/11 FULL LIST
2011-06-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-05AA01PREVEXT FROM 30/11/2010 TO 28/02/2011
2011-02-22AR0114/11/10 FULL LIST
2010-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 67 MAIN STREET AYR KA8 87BU
2010-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-15AR0114/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOLLY MCINNES / 01/12/2009
2009-06-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2008-12-09363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-22363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRONTOPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-03
Petitions to Wind Up (Companies)2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against PRONTOPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2010-10-28 Satisfied WEST OF SCOTLAND LOAND FUND LIMITED
BOND & FLOATING CHARGE 2010-05-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITEDQ
Creditors
Creditors Due After One Year 2012-03-01 £ 62,361
Creditors Due Within One Year 2012-03-01 £ 207,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRONTOPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 3
Current Assets 2012-03-01 £ 241,443
Debtors 2012-03-01 £ 241,443
Fixed Assets 2012-03-01 £ 44,944
Shareholder Funds 2012-03-01 £ 16,347
Tangible Fixed Assets 2012-03-01 £ 44,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRONTOPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRONTOPORT LIMITED
Trademarks
We have not found any records of PRONTOPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRONTOPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRONTOPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRONTOPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPRONTOPORT LIMITEDEvent Date2019-04-25
I, Scott Milne , Insolvency Practitioner, of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of Prontoport Limited by resolution of the First Meeting of Creditors held on 25 April 2019 . A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986 . All creditors who have not already done so are required to lodge their claims with me as soon as possible. Scott Milne , : Liquidator : For further information contact: Liz Douglas : Office Holder Number: 17012 : Telephone: 0141 285 0910 : Email: info@wriassociates.co.uk : Court Reference: 19-P215/19 : WRI Associates Limited : Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPRONTOPORT LIMITEDEvent Date2019-02-27
Notice is hereby given that on 27 February 2019 a petition was presented to the Court of Session by Prontoport Limited, a company incorporated under the Companies Acts under company number SC311918 and having its registered office at Unit 2, 2a Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8JF (the Company) craving the court inter alia , that the Company be wound up and that an interim liquidator be appointed, in which petition Lord Ericht, by interlocutor dated 28 February 2019, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ , within eight days after intimation and advertisement, and eo die nominated and appointed Scott Milne, WRI Associates Limited, 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB, to be provisional liquidator of the Company and authorised him to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Sheana Campbell , Solicitor , : BBM Solicitors, 27 George Street, Edinburgh EH2 2PA : Agent for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRONTOPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRONTOPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1