PRIORITY CONSTRUCTION UK LIMITED
Status | ACTIVE |
Company No. | SC558970 |
Category | Private Limited Company |
Incorporated | 28 Feb 2017 |
Age | 7 years, 3 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
PRIORITY CONSTRUCTION UK LIMITED is an active private limited company with number SC558970. It was incorporated 7 years, 3 months, 5 days ago, on 28 February 2017. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.
Company Fillings
Accounts with accounts type small
Date: 19 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Patrick Mccarthy
Change date: 2023-12-11
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Madden
Change date: 2023-12-11
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Keating
Change date: 2023-12-11
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-11
Officer name: Mr Garvan Ward
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eoghan Mccarthy
Change date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-12
New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP
Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY
Documents
Change corporate secretary company with change date
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: As Company Services Limited
Change date: 2023-12-11
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-11
Psc name: Mrs Mary Agar Mccarthy
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-11
Psc name: Michael Patrick Mccarthy
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type audited abridged
Date: 03 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-08
Psc name: Michael Patrick Mccarthy
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Patrick Mccarthy
Change date: 2022-03-08
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eoghan Mccarthy
Change date: 2022-02-27
Documents
Accounts with accounts type audited abridged
Date: 24 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type audited abridged
Date: 13 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Michael Patrick Mccarthy
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael Patrick Mccarthy
Change date: 2020-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-27
Psc name: Mrs Mary Agar Mccarthy
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eoghan Mccarthy
Change date: 2020-02-27
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Keating
Appointment date: 2020-02-13
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-13
Officer name: Mr Garvan Ward
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-13
Officer name: Mr Kenneth Madden
Documents
Accounts with accounts type audited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-13
Psc name: Michael Patrick Mccarthy
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael Patrick Mccarthy
Change date: 2018-12-13
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-13
Psc name: Mary Agar Mccarthy
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Mccarthy
Cessation date: 2018-12-13
Documents
Certificate change of name company
Date: 21 Jan 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed priority construction (uk) LIMITED\certificate issued on 21/01/19
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Charles Mccarthy
Change date: 2018-04-05
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-05
Officer name: Michael Patrick Mccarthy
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-29
Officer name: John Charles Mccarthy
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eoghan Mccarthy
Appointment date: 2017-08-01
Documents
Some Companies
CANARY WHARF (CAR PARKS) LIMITED
ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 03682170 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIL WESTON HOUSE,ST NEOTS,PE19 5JY
Number: | OC306959 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
28 TIMBERS GREEN,VALE OF GLAMORGAN,CF35 5AZ
Number: | 08336515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC432220 |
Status: | ACTIVE |
Category: | Private Limited Company |
NT SAI HUI GARMENTS CO., LIMITED
MNJ2612 RM B 1-F,GRANGETOWN,CF11 7AW
Number: | 05511423 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 INDUSTRIAL STREET,WAKEFIELD,WF4 5EG
Number: | 11179410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |