Advanced company searchLink opens in new window

PRIESTON PROPERTY MANAGEMENT LIMITED

Company number SC332020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2013 DS01 Application to strike the company off the register
12 Mar 2013 CH01 Director's details changed for Mr Stuart William Wilson on 11 March 2013
12 Mar 2013 AD01 Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 12 March 2013
16 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
07 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
07 Aug 2009 AA Accounts made up to 31 December 2008
11 Dec 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
24 Nov 2008 MA Memorandum and Articles of Association
22 Nov 2008 CERTNM Company name changed baronsgate (north shields) LIMITED\certificate issued on 24/11/08
04 Nov 2008 363a Return made up to 08/10/08; full list of members
02 May 2008 287 Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW
17 Oct 2007 MA Memorandum and Articles of Association
16 Oct 2007 CERTNM Company name changed baronsgate estates (north shield s) LIMITED\certificate issued on 16/10/07
08 Oct 2007 NEWINC Incorporation