PRESTIGE INDEPENDENT EVENT CATERERS LIMITED: Filings

  • Overview

    Company NamePRESTIGE INDEPENDENT EVENT CATERERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433477
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Dundas House Westfield Park Easkbank Midlothian EH22 3FB to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on Aug 19, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr William James Stewart as a director on Nov 12, 2015

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charlotte Louise Gray as a director on Jan 22, 2013

    2 pagesTM01

    Termination of appointment of Oliver David Gray as a director on Sep 27, 2012

    2 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP

    1 pagesAD03

    Register inspection address has been changed to 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP

    1 pagesAD02

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Oliver David Alan on Mar 27, 2013

    2 pagesCH01

    Registered office address changed from * 8/13 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland* on Mar 18, 2013

    2 pagesAD01

    Appointment of Charlotte Louise Betsy Gray as a director

    3 pagesAP01

    Termination of appointment of Allen Clark as a secretary

    2 pagesTM02

    Termination of appointment of David Kruk as a director

    1 pagesTM01

    Appointment of Oliver David Alan as a director

    2 pagesAP01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 27, 2012

    Model articles adopted

    MODEL ARTICLES

    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