PRESTIGE CAR SPECIALISTS (SCOTLAND) LTD

Unit 1 Roseberry Court Broomloan Place Unit 1 Roseberry Court Broomloan Place, Glasgow, G51 2JR, Lanarkshire, Scotland
StatusACTIVE
Company No.SC337279
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 4 months
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Mar 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-03-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/01/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SP1665RS
Status:ACTIVE
Category:Industrial and Provident Society

CUSTOMS COMPLIANCE LIMITED

4 BECKETT DRIVE,WARRINGTON,WA2 8XJ

Number:08359572
Status:ACTIVE
Category:Private Limited Company

ELUMIN8 LIMITED

UNIT 8A BELBINS BUSINESS CENTRE,ROMSEY,SO51 7JF

Number:07089997
Status:ACTIVE
Category:Private Limited Company

LUCY'S FOOD LIMITED

59 CHURCH ROAD,LEICESTER,LE5 6FA

Number:05775399
Status:ACTIVE
Category:Private Limited Company

MYPERDEV LIMITED

24 ST MARYS WAY,READING,RG7 3YR

Number:11882082
Status:ACTIVE
Category:Private Limited Company

SAVE2I LIMITED

29 BYRON ROAD,HARROW,HA1 1JR

Number:06465783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source