My Prego Ltd. GLASGOW


My Prego started in year 2011 as Private Limited Company with registration number SC398503. The My Prego company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ.

The company has 2 directors, namely Barry S., Ian S.. Of them, Barry S., Ian S. have been with the company the longest, being appointed on 27 April 2011. As of 19 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

My Prego Ltd. Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC398503
Date of Incorporation Wed, 27th Apr 2011
Industry Take-away food shops and mobile food stands
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Barry S.

Position: Director

Appointed: 27 April 2011

Ian S.

Position: Director

Appointed: 27 April 2011

Stephen M.

Position: Director

Appointed: 27 April 2011

Resigned: 27 April 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 27 April 2011

Resigned: 27 April 2011

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Barry S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth6 97214 399       
Balance Sheet
Cash Bank In Hand29 72238 627       
Cash Bank On Hand  44 21926 60150 77254 11754 31238 10639 294
Current Assets30 31439 27745 17936 61151 78255 12755 32239 30143 247
Debtors  3609 3603603603605453 303
Net Assets Liabilities  20 04131 55344 74049 99654 84540 04942 063
Net Assets Liabilities Including Pension Asset Liability6 97214 399       
Other Debtors  3609 3603603603605453 303
Property Plant Equipment  2 3121 9651 6712 6942 2901 946 
Stocks Inventory592650       
Tangible Fixed Assets2 8402 720       
Total Inventories  600650650650650650650
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 87214 299       
Shareholder Funds6 97214 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 4172 7643 0583 5333 9374 2814 573
Creditors  26 9886 6508 3967 3142 3328282 524
Creditors Due Within One Year25 61427 054       
Increase From Depreciation Charge For Year Property Plant Equipment   347294475404344292
Net Current Assets Liabilities4 70012 22318 19129 96143 38647 81352 99038 47340 723
Number Shares Allotted 100       
Other Creditors  21 596181 0981 098188282 524
Other Taxation Social Security Payable  5 3926 4886 8085 6272 289  
Par Value Share 1       
Property Plant Equipment Gross Cost  4 7294 7294 7296 2276 2276 227 
Provisions For Liabilities Balance Sheet Subtotal  462373317511435370314
Provisions For Liabilities Charges568544       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 360       
Tangible Fixed Assets Cost Or Valuation4 3694 729       
Tangible Fixed Assets Depreciation1 5292 009       
Tangible Fixed Assets Depreciation Charged In Period 480       
Total Assets Less Current Liabilities7 54014 94320 50331 92645 05750 50755 28040 41942 377
Trade Creditors Trade Payables   14449058925  
Total Additions Including From Business Combinations Property Plant Equipment     1 498   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements