PRISM CONSTRUCTION (SCOTLAND) LIMITED

Address:
63 English Street, Dumfries, DG1 2DA

PRISM CONSTRUCTION (SCOTLAND) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC239506. The registration start date is November 13, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC239506
Company Name PRISM CONSTRUCTION (SCOTLAND) LIMITED
Registered Address 63 English Street
Dumfries
DG1 2DA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-11-13
Account Category DORMANT
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2020-11-30
Accounts Last Update 2018-11-30
Returns Due Date 2016-12-11
Returns Last Update 2015-11-13
Confirmation Statement Due Date 2020-12-25
Confirmation Statement Last Update 2019-11-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 63 ENGLISH STREET
Post Town DUMFRIES
Post Code DG1 2DA

Companies with the same location

Entity Name Office Address
DUMFRIES MORTGAGE AND PROPERTY SHOP LIMITED 63 English Street, Dumfries, DG1 2DA
PRISM RESIDENTIAL (SCOTLAND) LIMITED 63 English Street, Dumfries, DG1 2DA

Companies with the same post code

Entity Name Office Address
DUMFRIES MOTOR COMPANY LIMITED 101 English Street, Dumfries, DG1 2DA, United Kingdom
SOAP WORX LIMITED 107 English Street, Dumfries, Dumfries and Galloway, DG1 2DA, Scotland
POST IT LIMITED 65 English Street, Dumfries, Dumfries & Galloway, DG1 2DA

Companies with the same post town

Entity Name Office Address
WHISTLESTOP CAFE (DUMFRIES) LIMITED Dumfries Railway Station, Dumfries, DG1 1LU, United Kingdom
HOLLINGER PROPERTY LTD 18 Airds Drive, Dumfries, DG1 4EW, United Kingdom
MBCFARMS LTD Blountfield, Mouswald, Dumfries, DG1 4JR, United Kingdom
BRAW CONSTRUCTION LTD 83b Queen Street, Dumfries, Scotland, DG1 2JS, United Kingdom
PAINE FREE CRAFTS LTD 2 St. Cuthberts Avenue, Dumfries, DG2 7NZ, United Kingdom
COCHRAN INDUSTRIAL INSULATION LTD Roucanfoot Cottage, Torthorwald, Dumfries, DG1 3QE, United Kingdom
DEVORGILLA INTERIORS LTD 28 Brewery Street, Dumfries, DG1 2RP, United Kingdom
KW LETTINGS LTD Blackpark Farm, Crocketford, Dumfries, DG2 8QH, United Kingdom
R.W.PAYNE LIMITED Dunord, Bankend Road, Dumfries, DG1 4TP, United Kingdom
FORESTRY PARTS DIRECT LIMITED 6 Gullane Drive, Dumfries, DG1 3GZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARDROP, Duncan Secretary (Active) Hilltop, The Glen, Dumfries, Scotland, DG2 8PU /
18 October 2007
/
JAHN, Phillip Norman Director (Active) Kirkiebrae, Loganbarns Road, Dumfries, Scotland, DG1 4BS March 1973 /
13 November 2002
British /
United Kingdom
House Building
MARSHALL, Raymond Director (Active) 9 English Street, Dumfries, Dumfriesshire, DG1 2BU March 1959 /
18 October 2007
British /
Scotland
Financial Adviser
RUSSELL, Stephen Director (Active) Lilacs, Kirkton Road, Dumfries, Dumfries & Galloway, Scotland, DG1 3NS March 1967 /
18 October 2007
British /
Scotland
Construction Professional
WARDROP, Duncan Director (Active) Hilltop, The Glen, Dumfries, Scotland, DG2 8PU December 1963 /
18 October 2007
British /
United Kingdom
Construction Professional
COLEMAN, Michael Peter Graham Secretary (Resigned) Jarbruck, Moniaive, Dumfries, DG3 4EE /
25 March 2003
/
JAHN, Ronald Secretary (Resigned) 2 Millhill Road, Lochmaben, Lockerbie, Dumfries & Galloway, DG11 1UE /
13 November 2002
/
AT SECRETARIES LIMITED Nominee Secretary (Resigned) Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT /
13 November 2002
/
ARTHUR, Alexander Director (Resigned) 35 Carlisle Road, Lockerbie, DG11 2DR January 1944 /
25 March 2003
British /
Scotland
Hotelier
COLEMAN, Michael Peter Graham Director (Resigned) Jarbruck, Moniaive, Dumfries, DG3 4EE May 1954 /
25 March 2003
British /
Company Director
HEWITSON, William James Director (Resigned) The Hollies, Peatford, Lockerbie, DG11 1BJ August 1958 /
25 March 2003
British /
United Kingdom
Civil Servant
WALLACE, Ian Director (Resigned) Terreglestown House, Terregles Road, Dumfries, Dumfriesshire, DG2 9RW November 1955 /
25 March 2003
British /
United Kingdom
Director
AT DIRECTORS LIMITED Nominee Director (Resigned) Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT /
13 November 2002
/

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 2DA
Category construction
SIC Code 99999 - Dormant Company
Category + Posttown construction + DUMFRIES

Improve Information

Please provide details on PRISM CONSTRUCTION (SCOTLAND) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches