Advanced company searchLink opens in new window

PRESTIGE DESIGN SCOTLAND LIMITED

Company number SC567780

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
20 Mar 2019 TM01 Termination of appointment of Arthur Mclean Macvean as a director on 20 March 2019
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
04 Sep 2017 CH01 Director's details changed for Mr Duncan Girvan on 2 September 2017
04 Sep 2017 PSC04 Change of details for Mr Duncan Fraser Girvan as a person with significant control on 2 September 2017
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 2 September 2017
  • GBP 100
02 Sep 2017 PSC04 Change of details for Mr Arthur Mclean Macvean as a person with significant control on 2 September 2017
02 Sep 2017 CH01 Director's details changed for Mr Arthur Macvean on 2 September 2017
02 Sep 2017 PSC04 Change of details for Mr Duncan Girvan as a person with significant control on 2 September 2017
02 Sep 2017 PSC01 Notification of Richard Hamilton as a person with significant control on 1 September 2017
02 Sep 2017 PSC07 Cessation of Richard Hamilton as a person with significant control on 1 September 2017
01 Sep 2017 PSC01 Notification of Richard Hamilton as a person with significant control on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Richard Hamilton as a director on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from Clyde Offices 48 West George St Glasgow G2 1BP Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 September 2017
01 Sep 2017 PSC01 Notification of Duncan Girvan as a person with significant control on 1 September 2017
01 Sep 2017 PSC01 Notification of Hugh Girvan as a person with significant control on 1 September 2017
01 Sep 2017 PSC07 Cessation of Hugh Girvin as a person with significant control on 1 September 2017
01 Sep 2017 PSC03 Notification of Hugh Girvin as a person with significant control on 1 September 2017
01 Sep 2017 PSC01 Notification of Arthur Macvean as a person with significant control on 5 June 2017
01 Sep 2017 AP01 Appointment of Mr Duncan Girvan as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Hugh Girvan as a director on 1 September 2017