You are here: bizstats.co.uk > a-z index > P list > PR list

Prp Legal Limited GLASGOW


Prp Legal started in year 2011 as Private Limited Company with registration number SC411714. The Prp Legal company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at Kensington House. Postal code: G2 3EX.

The firm has 2 directors, namely Tracy M., Donald M.. Of them, Donald M. has been with the company the longest, being appointed on 20 April 2012 and Tracy M. has been with the company for the least time - from 1 May 2022. As of 3 May 2024, there were 7 ex directors - James M., John F. and others listed below. There were no ex secretaries.

Prp Legal Limited Address / Contact

Office Address Kensington House
Office Address2 227 Sauchiehall Street
Town Glasgow
Post code G2 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC411714
Date of Incorporation Tue, 22nd Nov 2011
Industry Solicitors
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Tracy M.

Position: Director

Appointed: 01 May 2022

Donald M.

Position: Director

Appointed: 20 April 2012

James M.

Position: Director

Appointed: 01 August 2012

Resigned: 31 December 2021

John F.

Position: Director

Appointed: 20 April 2012

Resigned: 23 April 2019

David M.

Position: Director

Appointed: 20 April 2012

Resigned: 30 November 2018

Gordon F.

Position: Director

Appointed: 20 April 2012

Resigned: 01 November 2022

Frances M.

Position: Director

Appointed: 20 April 2012

Resigned: 31 March 2015

Brendan C.

Position: Director

Appointed: 20 April 2012

Resigned: 01 November 2016

Alan P.

Position: Director

Appointed: 22 November 2011

Resigned: 15 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth318 147190 455        
Balance Sheet
Cash Bank On Hand  336 105246 560283 305141 97971 695212 582224 263282 773
Current Assets336 673492 815718 059470 435513 621348 536227 916393 227546 245496 488
Debtors89 516115 922133 354176 475177 316164 427145 381144 614256 551157 935
Net Assets Liabilities  270 543246 517112 354143 51190 447172 320278 274298 118
Property Plant Equipment  15 6483 51024 79918 12820 11616 65417 01714 297
Total Inventories  248 60047 40053 00042 13010 84036 03165 43155 780
Cash Bank In Hand142 157269 893        
Intangible Fixed Assets807 134605 351        
Net Assets Liabilities Including Pension Asset Liability318 147190 455        
Stocks Inventory105 000107 000        
Tangible Fixed Assets26 23829 410        
Reserves/Capital
Called Up Share Capital1211        
Profit Loss Account Reserve234 137190 444        
Shareholder Funds318 147190 455        
Other
Accumulated Depreciation Impairment Property Plant Equipment  45 24160 72269 36178 28284 65088 11291 69594 415
Average Number Employees During Period   30312021201618
Creditors  531 004158 073133 45611 864148 818228 237283 104210 783
Fixed Assets840 872642 261419 216205 29524 79918 12820 11616 65417 01714 297
Increase From Depreciation Charge For Year Property Plant Equipment   15 4818 6398 921 3 4623 5832 720
Net Current Assets Liabilities170 112239 424382 331199 295223 632138 97779 098164 990263 141285 705
Property Plant Equipment Gross Cost  60 88964 23294 16096 410104 766104 766108 712108 712
Provisions For Liabilities Balance Sheet Subtotal    2 6211 7302 4162 0121 8841 884
Total Additions Including From Business Combinations Property Plant Equipment   3 34329 9282 250  3 946 
Total Assets Less Current Liabilities1 010 984881 685801 547404 590248 431157 10599 214181 644280 158300 002
Accumulated Amortisation Impairment Intangible Assets  605 349807 1321 008 917     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 621-891    
Corporation Tax Payable  154 99491 316110 90952 674    
Dividends Paid   180 000423 732     
Increase From Amortisation Charge For Year Intangible Assets   201 783201 785     
Intangible Assets  403 568201 785      
Intangible Assets Gross Cost  1 008 9171 008 9171 008 917     
Other Creditors  22 35619 700 28 265    
Other Taxation Social Security Payable  7 19812 05815 5135 365    
Prepayments Accrued Income  37 05134 02643 08951 406    
Profit Loss   155 974289 569     
Provisions    2 6211 730    
Trade Debtors Trade Receivables  96 303142 449134 227113 021    
Work In Progress  248 60047 40053 00042 130    
Creditors Due After One Year692 837691 230        
Creditors Due Within One Year166 561253 391        
Intangible Fixed Assets Aggregate Amortisation Impairment201 783403 566        
Intangible Fixed Assets Amortisation Charged In Period 201 783        
Intangible Fixed Assets Cost Or Valuation1 008 9171 008 917        
Investments Fixed Assets7 5007 500        
Number Shares Allotted4035        
Par Value Share 0        
Share Capital Allotted Called Up Paid44        
Share Premium Account83 998         
Tangible Fixed Assets Additions 12 975        
Tangible Fixed Assets Cost Or Valuation46 64459 619        
Tangible Fixed Assets Depreciation20 40630 209        
Tangible Fixed Assets Depreciation Charged In Period 9 803        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements