PRESTIGE PROPERTY SERVICING LTD

Company Documents

DateDescription
19/10/2319 October 2023 Registered office address changed from 37 Comiston Road Edinburgh EH10 6AB Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2023-10-19

View Document

04/10/234 October 2023 Court order in a winding-up (& Court Order attachment)

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Registered office address changed from 3 Hill Street Edinburgh EH2 3JP Scotland to 37 Comiston Road Edinburgh EH10 6AB on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Lewis Gilbride on 2023-03-15

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

23/09/2223 September 2022 Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 3 Hill Street Edinburgh EH2 3JP on 2022-09-23

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM DRUMSHEUGH TOLL 2 BELFORD ROAD EDINBURGH EH4 3BL SCOTLAND

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

07/11/197 November 2019 CESSATION OF GREIG MUNRO AS A PSC

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GILBRIDE / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 51/6 LAUDERDALE STREET EDINBURGH EH9 1DE SCOTLAND

View Document

08/04/198 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 ADOPT ARTICLES 25/03/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DARREN JONATHON HOBBS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NICHOLAS CHRISTIAN YVES WEBBER

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ALEXANDER BROOKS

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG MUNRO

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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