PRESTIGE DESIGN POWER SOLUTIONS LTD: Filings

  • Overview

    Company NamePRESTIGE DESIGN POWER SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC592164
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PRESTIGE DESIGN POWER SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    14 pagesLIQ14(Scot)

    Termination of appointment of Gordon Tosh as a director on May 09, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 08, 2022

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Arthur Mclean Macvean as a director on Jan 05, 2021

    1 pagesTM01

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Cessation of Arthur Mclean Macvean as a person with significant control on Jan 05, 2021

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Gordon Tosh as a director on Jan 05, 2021

    2 pagesAP01

    Notification of Gordon Tosh as a person with significant control on Jan 05, 2021

    2 pagesPSC01

    Change of details for Mr Arthur Mclean Macvean as a person with significant control on Nov 10, 2020

    2 pagesPSC04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Arthur Mclean Macvean on Jan 30, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2020

    RES15

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Arthur Mclean Macvean as a person with significant control on Mar 20, 2019

    2 pagesPSC04

    Change of details for Mr Arthur Macvean as a person with significant control on Mar 27, 2018

    2 pagesPSC04

    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