Advanced company searchLink opens in new window

PRESTIGE CAR SPECIALISTS (SCOTLAND) LTD

Company number SC337279

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)
12 Jun 2024 PSC02 Notification of The O'neill Family Company Limited as a person with significant control on 10 June 2024
11 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 11 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 300
10 Jun 2024 MA Memorandum and Articles of Association
10 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Feb 2023 CH01 Director's details changed for Mrs Susan O'neill on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Owen David O'neill on 1 February 2023
16 Feb 2023 CH03 Secretary's details changed for Mrs Susan O'neill on 16 February 2023
15 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
04 Aug 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 PSC07 Cessation of Owen David O'neill as a person with significant control on 13 April 2020
04 Aug 2021 PSC07 Cessation of Susan O'neill as a person with significant control on 13 April 2020
04 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
18 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/08/2021
16 Feb 2021 AD01 Registered office address changed from Unit 2 Invergyle Court Ibrox Business Park Glasgow G51 2JR to Unit 1 Roseberry Court Broomloan Place Ibrox Business Park Glasgow Lanarkshire G51 2JR on 16 February 2021
06 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
20 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Jun 2018 AA Unaudited abridged accounts made up to 31 January 2018