Advanced company searchLink opens in new window

PRIORTEA LIMITED

Company number SC554783

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)
02 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
16 Feb 2023 PSC01 Notification of James Mccallum as a person with significant control on 20 April 2021
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Oct 2022 MR04 Satisfaction of charge SC5547830001 in full
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 16 January 2021 with updates
20 May 2021 PSC07 Cessation of Mccaig Services Limited as a person with significant control on 20 April 2021
05 May 2021 AP01 Appointment of Professor James Mccallum as a director on 20 April 2021
05 May 2021 TM01 Termination of appointment of Ewen John Mccaig as a director on 20 April 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
26 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with updates
21 Feb 2020 PSC02 Notification of Mccaig Services Limited as a person with significant control on 16 November 2019
21 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 21 February 2020
06 Feb 2020 PSC01 Notification of Vixy Rae as a person with significant control on 17 January 2017
06 Feb 2020 PSC01 Notification of Daniel Oliver Fearn as a person with significant control on 17 January 2017
02 Dec 2019 TM01 Termination of appointment of Michelle Scott as a director on 16 November 2019
19 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 153.85
27 Jun 2018 AP01 Appointment of Mr Ewen John Mccaig as a director on 21 June 2018