PROSPER SOCIAL FINANCE CIC
Status | ACTIVE |
Company No. | SC588686 |
Category | |
Incorporated | 13 Feb 2018 |
Age | 6 years, 4 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
PROSPER SOCIAL FINANCE CIC is an active with number SC588686. It was incorporated 6 years, 4 months, 2 days ago, on 13 February 2018. The company address is Student Enterprise Hub, Appleton Tower Student Enterprise Hub, Appleton Tower, Edinburgh, EH8 9LE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-19
Psc name: Grace Catherine Gubbay
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Graham
Appointment date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew James Flaherty Hales
Cessation date: 2023-05-19
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Jimenez
Appointment date: 2023-05-19
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Flaherty Hales
Termination date: 2023-05-19
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-19
Officer name: Kyle Morgan Valentine
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-19
Psc name: Irem Sara
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irem Sara
Termination date: 2022-05-19
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-19
Psc name: Matthew James Flaherty Hales
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Hamish Gordon Denton
Termination date: 2022-05-19
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Grace Catherine Gubbay
Appointment date: 2022-05-19
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kyle Morgan Valentine
Appointment date: 2022-05-19
Documents
Confirmation statement with no updates
Date: 13 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vasiliki Grant
Termination date: 2021-08-21
Documents
Notification of a person with significant control
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Irem Sara
Notification date: 2021-08-21
Documents
Cessation of a person with significant control
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-21
Psc name: Vasiliki Grant
Documents
Appoint person director company with name date
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-21
Officer name: Ms Irem Sara
Documents
Termination director company with name termination date
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clara Iris Selinda Geldard
Termination date: 2021-08-21
Documents
Appoint person director company with name date
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Flaherty Hales
Appointment date: 2021-08-21
Documents
Termination director company with name termination date
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-21
Officer name: Rory Ian Sandison
Documents
Appoint person director company with name date
Date: 22 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-21
Officer name: Mr Charlie Hamish Gordon Denton
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Change date: 2021-05-14
New address: Student Enterprise Hub, Appleton Tower 11 Crichton Street Edinburgh EH8 9LE
Old address: 2F1, 21 Warrender Park Terrace Edinburgh EH9 1EF Scotland
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Duncan Leslie Archer Harris
Documents
Notification of a person with significant control
Date: 31 May 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vasiliki Grant
Notification date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 31 May 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Leslie Archer Harris
Cessation date: 2020-05-31
Documents
Appoint person director company with name date
Date: 25 May 2020
Action Date: 24 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-24
Officer name: Vasiliki Grant
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 28 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Douglas Howard Friend
Termination date: 2019-07-26
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Old address: 19 Flat 2 Bernard Terrace Edinburgh Lothian EH8 9NU
Change date: 2019-05-28
New address: 2F1, 21 Warrender Park Terrace Edinburgh EH9 1EF
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 27 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-27
Psc name: Duncan Leslie Archer Harris
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Victor Jones
Termination date: 2019-05-27
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-27
Officer name: Ms Clara Iris Selinda Geldard
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-27
Officer name: Mr Rory Ian Sandison
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-27
Officer name: Mr Duncan Leslie Archer Harris
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Alexandra Alma Hayden
Documents
Termination director company with name termination date
Date: 05 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander Hinckley
Termination date: 2018-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-05
Psc name: William Alexander Hinckley
Documents
Appoint person director company with name date
Date: 05 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mrs Alexandra Alma Hayden
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Adam Victor Jones
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iman Mouloudi
Termination date: 2018-05-01
Documents
Incorporation community interest company
Date: 13 Feb 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
44 MANOR ROAD,LOUGHBOROUGH,LE11 2LY
Number: | 11261037 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMFIELD GATE RESIDENTS COMPANY LIMITED
ORCHARD COTTAGE LEWES ROAD,UCKFIELD,TN22 5JL
Number: | 06667099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 2ND FLOOR,HIGH STREET,SS17 0HA
Number: | 11789430 |
Status: | ACTIVE |
Category: | Private Limited Company |
373 BROCKLES MEAD,HARLOW,CM19 4QG
Number: | 10425919 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A BEECHWOOD CENTRE CHURCH STREET,WOODLESFORD LEEDS,LS26 8RE
Number: | 11637894 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALMOSSIE TERRACE,DUNDEE,DD5 3GH
Number: | SC609934 |
Status: | ACTIVE |
Category: | Private Limited Company |