PRESPECT HUB CIC

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

29/06/2429 June 2024 Registered office address changed from Brt Studio, 10 Bainfield Drive Edinburgh EH11 1AR Scotland to 6 Bainfield Drive Edinburgh EH11 1AR on 2024-06-29

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Director's details changed for Ms Viana Finda Elisabete Maya on 2024-03-11

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to Brt Studio, 10 Bainfield Drive Edinburgh EH11 1AR on 2023-05-25

View Document

27/03/2327 March 2023 Termination of appointment of Shelly-Ann Brown as a director on 2023-03-13

View Document

27/09/2127 September 2021 Notification of Viana Maya as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Withdrawal of a person with significant control statement on 2021-09-27

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company