Prostar Management Limited GLASGOW


Founded in 1995, Prostar Management, classified under reg no. SC160025 is an active company. Currently registered at C/o Johnston Carmichael G2 2ND, Glasgow the company has been in the business for 29 years. Its financial year was closed on Mon, 26th Aug and its latest financial statement was filed on 2022-08-31. Since 1995-10-11 Prostar Management Limited is no longer carrying the name Hbj 274.

There is a single director in the company at the moment - Raymond S., appointed on 16 April 1996. In addition, a secretary was appointed - Katrina S., appointed on 1 April 2005. As of 23 April 2024, there were 4 ex directors - Gordon S., David L. and others listed below. There were no ex secretaries.

Prostar Management Limited Address / Contact

Office Address C/o Johnston Carmichael
Office Address2 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160025
Date of Incorporation Mon, 28th Aug 1995
Industry Management consultancy activities other than financial management
End of financial Year 26th August
Company age 29 years old
Account next due date Sun, 26th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 11th Sep 2023 (2023-09-11)
Last confirmation statement dated Sun, 28th Aug 2022

Company staff

Katrina S.

Position: Secretary

Appointed: 01 April 2005

Raymond S.

Position: Director

Appointed: 16 April 1996

Gordon S.

Position: Director

Appointed: 07 January 2002

Resigned: 12 March 2004

David L.

Position: Director

Appointed: 07 January 2002

Resigned: 01 April 2005

Fraser J.

Position: Director

Appointed: 07 January 2002

Resigned: 13 October 2003

Malcolm M.

Position: Director

Appointed: 16 April 1996

Resigned: 28 May 1998

Hbjg Limited

Position: Corporate Director

Appointed: 28 August 1995

Resigned: 16 April 1996

Hbj Secretarial Limited

Position: Corporate Secretary

Appointed: 28 August 1995

Resigned: 01 April 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Raymond S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hbj 274 October 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth10 5335 17110 85813 186      
Balance Sheet
Cash Bank On Hand   34 9089291 2394 8358 7358 1405 964
Current Assets60 66043 47536 06147 13643 130226 238189 354190 434  
Debtors60 66033 73013 08012 22842 20142 370184 519181 699184 36036 664
Net Assets Liabilities       31 77031 07639 791
Other Debtors   8001 640149 605147 855145 035  
Property Plant Equipment   2 371350 8462 1491 149571
Cash Bank In Hand 9 74522 98134 908      
Tangible Fixed Assets4 1762 8282 0902 371      
Reserves/Capital
Called Up Share Capital2 5382 5382 5382 538      
Profit Loss Account Reserve7 9952 6338 32010 648      
Shareholder Funds10 5335 17110 85813 186      
Other
Accrued Liabilities Deferred Income       75 01775 016 
Accumulated Depreciation Impairment Property Plant Equipment   25 23422 25522 60523 02723 45624 45625 034
Average Number Employees During Period      1111
Corporation Tax Payable   6 83910 7346 08662 38262 38262 382 
Corporation Tax Recoverable   1 792 36 66436 66436 664  
Creditors   36 32125 64320 547161 688160 813162 5733 408
Increase From Depreciation Charge For Year Property Plant Equipment    3493504224291 000578
Net Current Assets Liabilities6 3572 3438 76810 81517 48723 06227 66629 621  
Nominal Value Allotted Share Capital       2 5382 5382 538
Number Shares Issued Fully Paid     2 538  2 5382 538
Other Creditors   8 6957 8747 68377 52675 01775 0162 660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 328     
Other Disposals Property Plant Equipment    5 000     
Other Taxation Payable       21 19424 571748
Other Taxation Social Security Payable   20 7877 0356 08721 78021 194  
Par Value Share 111 1  11
Property Plant Equipment Gross Cost   27 60522 60522 60523 87325 60525 60525 605
Total Additions Including From Business Combinations Property Plant Equipment      1 2681 732  
Total Assets Less Current Liabilities10 5335 17110 85813 18617 837124 16228 51231 770  
Trade Creditors Trade Payables       2 220604 
Trade Debtors Trade Receivables   9 63640 56138 730    
Useful Life Property Plant Equipment Years        55
Creditors Due Within One Year54 30341 13227 29336 321      
Number Shares Allotted 2 5382 5382 538      
Share Capital Allotted Called Up Paid2 5382 5382 5382 538      
Tangible Fixed Assets Additions   1 048      
Tangible Fixed Assets Cost Or Valuation  26 55727 605      
Tangible Fixed Assets Depreciation  24 46725 234      
Tangible Fixed Assets Depreciation Charged In Period   767      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, May 2023
Free Download (7 pages)

Company search

Advertisements