PREVAILING LIMITED: Filings - Page 2

  • Overview

    Company NamePREVAILING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC351615
    JurisdictionScotland
    Date of Creation

    What are the latest filings for PREVAILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Termination of appointment of Lasse Nygard Christensen as a director on Feb 24, 2023

    1 pagesTM01

    Register inspection address has been changed from 31 Vennard Gardens Glasgow G41 2DB Scotland to Suite 1/a 133 Finnieston Street Glasgow G3 8HB

    1 pagesAD02

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 20, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Registered office address changed from C/O Prevailing Ltd 1 George Square Glasgow G2 1AL to Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB on Jun 25, 2020

    1 pagesAD01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ivar Anthony Rush as a secretary on Nov 19, 2019

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Notification of Lars Loue Hammershøj as a person with significant control on Oct 05, 2017

    2 pagesPSC01

    Termination of appointment of Ivar Anthony Rush as a director on Jul 04, 2019

    1 pagesTM01

    Termination of appointment of Andrew Hay as a director on Jul 04, 2019

    1 pagesTM01

    Termination of appointment of Matthew Nicholas Colls as a director on Jul 04, 2019

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2019 to Sep 30, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Cessation of Matthew Nicholas Colls as a person with significant control on Oct 05, 2017

    1 pagesPSC07

    Cessation of Ivar Anthony Rush as a person with significant control on Oct 05, 2017

    1 pagesPSC07

    Notification of Per Krogh Melgaard as a person with significant control on Oct 05, 2017

    2 pagesPSC01

    Appointment of Mr per Krogh Melgaard as a director on Nov 19, 2018

    2 pagesAP01

    Termination of appointment of Henrik Stamer as a director on Oct 31, 2018

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0