PRESTIGE DESIGN SCOTLAND LIMITED
Overview
| Company Name | PRESTIGE DESIGN SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC567780 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRESTIGE DESIGN SCOTLAND LIMITED?
- Other construction installation (43290) / Construction
Where is PRESTIGE DESIGN SCOTLAND LIMITED located?
| Registered Office Address | 36 South Harbour Street KA7 1JT Ayr Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTIGE DESIGN SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PRESTIGE DESIGN SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019 | 1 pages | AD01 | ||
Termination of appointment of Arthur Mclean Macvean as a director on Mar 20, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 02, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Duncan Girvan on Sep 02, 2017 | 2 pages | CH01 | ||
Change of details for Mr Duncan Fraser Girvan as a person with significant control on Sep 02, 2017 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Sep 02, 2017
| 3 pages | SH01 | ||
Change of details for Mr Arthur Mclean Macvean as a person with significant control on Sep 02, 2017 | 2 pages | PSC04 | ||
Director's details changed for Mr Arthur Macvean on Sep 02, 2017 | 2 pages | CH01 | ||
Change of details for Mr Duncan Girvan as a person with significant control on Sep 02, 2017 | 2 pages | PSC04 | ||
Notification of Richard Hamilton as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||
Cessation of Richard Hamilton as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Notification of Richard Hamilton as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||
Appointment of Mr Richard Hamilton as a director on Sep 01, 2017 | 2 pages | AP01 | ||
Registered office address changed from Clyde Offices 48 West George St Glasgow G2 1BP Scotland to 24 Beresford Terrace Ayr KA7 2EG on Sep 01, 2017 | 1 pages | AD01 | ||
Notification of Duncan Girvan as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||
Notification of Hugh Girvan as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||
Cessation of Hugh Girvin as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Notification of Hugh Girvin as a person with significant control on Sep 01, 2017 | 1 pages | PSC03 | ||
Notification of Arthur Macvean as a person with significant control on Jun 05, 2017 | 2 pages | PSC01 | ||
Appointment of Mr Duncan Girvan as a director on Sep 01, 2017 | 2 pages | AP01 | ||
Appointment of Mr Hugh Girvan as a director on Sep 01, 2017 | 2 pages | AP01 | ||
Who are the officers of PRESTIGE DESIGN SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIRVAN, Duncan Fraser | Director | Crofthill Road G44 5NW Glasgow 213 Scotland | United Kingdom | British | Marketing Director | 236365950001 | ||||
| GIRVAN, Hugh | Director | Blackhill Gardens G23 5NE Glasgow 101 | Scotland | British | Commercial Director | 210775650001 | ||||
| HAMILTON, Richard | Director | Culross Way Moodiesburn G69 0QQ Glasgow 3 Scotland | Scotland | British | Building Contractor | 159651810001 | ||||
| MACVEAN, Arthur Mclean | Director | G2 1BP Glasgow Clyde Offices Scotland | Scotland | British | Director | 232811730001 |
Who are the persons with significant control of PRESTIGE DESIGN SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hugh Girvin | Sep 01, 2017 | Blackhill Gardens G23 5NE Glasgow 101 Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Richard Hamilton | Sep 01, 2017 | Culross Way Moodiesburn G69 0QQ Glasgow 3 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Duncan Fraser Girvan | Sep 01, 2017 | Crofthill Road G44 5NW Glasgow 213 Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Richard Hamilton | Sep 01, 2017 | Culross Way Moodiesburn G69 0QQ Glasgow 3 Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Hugh Girvan | Sep 01, 2017 | Blackhill Gardens G23 5NE Glasgow 101 Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Arthur Mclean Macvean | Jun 05, 2017 | G2 1BP Glasgow Clyde Offices Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
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