PREVAILING LIMITED: Filings - Page 3
Overview
Company Name | PREVAILING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC351615 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for PREVAILING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Lasse Nygard Christensen as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Henrik Stamer as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Maria Cahill as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Maria Cahill as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Hay as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Ivar Rush 16 Vennard Gardens Glasgow G41 2DA Scotland to 31 Vennard Gardens Glasgow G41 2DB | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Ivar Anthony Rush on Sep 05, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Ivar Anthony Rush on Jan 07, 2009 | 1 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew Nicholas Colls on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Matthew Nicholas Colls on May 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ivar Anthony Rush on Sep 16, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Ivar Anthony Rush on Sep 09, 2011 | 2 pages | CH03 | ||||||||||
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