PROSPER SOCIAL FINANCE CIC

Student Enterprise Hub, Appleton Tower Student Enterprise Hub, Appleton Tower, Edinburgh, EH8 9LE, Scotland
StatusACTIVE
Company No.SC588686
Category
Incorporated13 Feb 2018
Age6 years, 4 months, 2 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 13 Feb 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CLAIRES BEAUTY LTD

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

GPS LABOUR MANAGEMENT LIMITED

SUITE 3, 2ND FLOOR,HIGH STREET,SS17 0HA

Number:11789430
Status:ACTIVE
Category:Private Limited Company

MOMAONICU LIMITED

373 BROCKLES MEAD,HARLOW,CM19 4QG

Number:10425919
Status:ACTIVE
Category:Private Limited Company

PH SURVEYS LIMITED

8A BEECHWOOD CENTRE CHURCH STREET,WOODLESFORD LEEDS,LS26 8RE

Number:11637894
Status:ACTIVE
Category:Private Limited Company

STUDIO HAIR STYLIST LIMITED

25 BALMOSSIE TERRACE,DUNDEE,DD5 3GH

Number:SC609934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source