PRESTIGE CAR SPECIALISTS (SCOTLAND) LTD
Status | ACTIVE |
Company No. | SC337279 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 4 months |
Jurisdiction | Scotland |
SUMMARY
PRESTIGE CAR SPECIALISTS (SCOTLAND) LTD is an active private limited company with number SC337279. It was incorporated 16 years, 4 months ago, on 05 February 2008. The company address is Unit 1 Roseberry Court Broomloan Place Unit 1 Roseberry Court Broomloan Place, Glasgow, G51 2JR, Lanarkshire, Scotland.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan O'neill
Change date: 2023-02-16
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen David O'neill
Change date: 2023-02-01
Documents
Change person secretary company with change date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan O'neill
Change date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control statement
Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 13 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen David O'neill
Cessation date: 2020-04-13
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 13 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan O'neill
Cessation date: 2020-04-13
Documents
Second filing of confirmation statement with made up date
Date: 04 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-05
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: Unit 1 Roseberry Court Broomloan Place Ibrox Business Park Glasgow Lanarkshire G51 2JR
Old address: Unit 2 Invergyle Court Ibrox Business Park Glasgow G51 2JR
Change date: 2021-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 18 Mar 2010
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-03-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan O'neill
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Owen David O'neill
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 30/01/2009
Documents
Certificate change of name company
Date: 28 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mercedes & bmw independent car specialists LTD\certificate issued on 02/06/08
Documents
Legacy
Date: 26 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
Number: | SP1665RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 BECKETT DRIVE,WARRINGTON,WA2 8XJ
Number: | 08359572 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8A BELBINS BUSINESS CENTRE,ROMSEY,SO51 7JF
Number: | 07089997 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHURCH ROAD,LEICESTER,LE5 6FA
Number: | 05775399 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST MARYS WAY,READING,RG7 3YR
Number: | 11882082 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BYRON ROAD,HARROW,HA1 1JR
Number: | 06465783 |
Status: | ACTIVE |
Category: | Private Limited Company |