PRESTIGE DESIGN POWER SOLUTIONS LTD: Filings
Overview
Company Name | PRESTIGE DESIGN POWER SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC592164 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PRESTIGE DESIGN POWER SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 14 pages | LIQ14(Scot) | ||||||||||
Termination of appointment of Gordon Tosh as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1 North Claremont Street Lower Ground Glasgow G3 7NR Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on Apr 27, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Arthur Mclean Macvean as a director on Jan 05, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Arthur Mclean Macvean as a person with significant control on Jan 05, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 1 North Claremont Street Lower Ground Glasgow G3 7NR on Jan 21, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gordon Tosh as a director on Jan 05, 2021 | 2 pages | AP01 | ||||||||||
Notification of Gordon Tosh as a person with significant control on Jan 05, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Arthur Mclean Macvean as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 29, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 08, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Arthur Mclean Macvean on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Arthur Mclean Macvean as a person with significant control on Mar 20, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Arthur Macvean as a person with significant control on Mar 27, 2018 | 2 pages | PSC04 | ||||||||||
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