Pro-fab Detailing Limited

General information

Name:

Pro-fab Detailing Ltd

Office Address:

65 Westfarm Crescent Cambuslang G72 7RW Glasgow

Number: SC346796

Incorporation date: 2008-08-08

Dissolution date: 2023-12-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Glasgow under the following Company Registration No.: SC346796. This firm was started in 2008. The main office of this firm was located at 65 Westfarm Crescent Cambuslang. The post code for this location is G72 7RW. This enterprise was officially closed in 2023, meaning it had been active for 15 years. The listed name change from Linea Detailing to Pro-fab Detailing Limited came on 2010-02-11.

This company had one director: Yousuf N. who was in charge of it for 15 years.

Yousuf N. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Pro-fab Detailing Limited 2010-02-11
  • Linea Detailing Limited 2008-08-08

Financial data based on annual reports

Company staff

Yousuf N.

Role: Secretary

Appointed: 10 March 2009

Latest update: 18 November 2023

Yousuf N.

Role: Director

Appointed: 08 August 2008

Latest update: 18 November 2023

People with significant control

Yousuf N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 19 September 2020
Confirmation statement last made up date 08 August 2019
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 26 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ayrshire Business Centre Townhead Kilmaurs Kilmarnock

Post code:

KA3 2YG

City / Town:

Scotland

HQ address,
2016

Address:

71 King Street

Post code:

KA1 1PT

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
15
Company Age

Closest Companies - by postcode