Prorider Ltd GLASGOW


Founded in 2016, Prorider, classified under reg no. SC549190 is an active company. Currently registered at Flat 2 G3 8HA, Glasgow the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has one director. Kieran P., appointed on 2 November 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Brian S., Paul D. and others listed below. There were no ex secretaries.

Prorider Ltd Address / Contact

Office Address Flat 2
Office Address2 87 Lancefield Quay
Town Glasgow
Post code G3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC549190
Date of Incorporation Wed, 2nd Nov 2016
Industry Licensed restaurants
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kieran P.

Position: Director

Appointed: 02 November 2016

Brian S.

Position: Director

Appointed: 07 April 2017

Resigned: 11 December 2018

Paul D.

Position: Director

Appointed: 02 November 2016

Resigned: 09 December 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Kieran P. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Paul D. This PSC owns 50,01-75% shares. Moving on, there is Brian S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kieran P.

Notified on 2 November 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Paul D.

Notified on 2 November 2016
Ceased on 9 December 2020
Nature of control: 50,01-75% shares
right to appoint and remove directors

Brian S.

Notified on 7 April 2017
Ceased on 11 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 1431 1161 4131 465
Current Assets2 14938550911 2617 0398 965
Debtors2 14938446610 1453 626 
Property Plant Equipment10 0828 9319 94533 85445 54058 178
Other Debtors   6 057  
Total Inventories    2 0007 500
Other
Accrued Liabilities1 4401 4001 200800 2 169
Accumulated Depreciation Impairment Property Plant Equipment2 5204 7497 23515 69827 08341 628
Average Number Employees During Period3  867
Creditors20 64321 83335 781131 623164 665290 961
Increase From Depreciation Charge For Year Property Plant Equipment2 5202 2292 4868 46311 38514 545
Net Current Assets Liabilities-18 494-21 448-35 272-120 362-157 626-281 996
Prepayments Accrued Income685     
Property Plant Equipment Gross Cost12 60213 68017 18049 55272 62399 806
Recoverable Value-added Tax1 4643844663 3413 626 
Total Additions Including From Business Combinations Property Plant Equipment12 6021 0783 50032 37223 07127 183
Total Assets Less Current Liabilities-8 412-12 517-25 327-86 508-112 086-223 818
Trade Creditors Trade Payables 2 6726 25317 2244 8807 387
Other Creditors   1 664459169
Other Taxation Social Security Payable   3 7001 0671 129
Trade Debtors Trade Receivables   747  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
Free Download (1 page)

Company search