PREVAILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTermination of appointment of Per Krogh Melgaard as a director on 2025-08-31

View Document

28/08/2528 August 2025 NewAppointment of Dr Tim Fischer as a director on 2025-08-27

View Document

26/08/2526 August 2025 NewRegistered office address changed from Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB Scotland to Suite 4/1 133 Finnieston Street Glasgow G3 8HB on 2025-08-26

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/04/2516 April 2025 Notification of Ole-Petter Thunes as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Cessation of Bjørn Tore Landsem as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Cessation of Mette Soes Lassesen as a person with significant control on 2025-04-09

View Document

25/11/2425 November 2024 Appointment of Mr Neil Albert Sansbury as a director on 2024-11-21

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

07/11/247 November 2024 Cessation of Lars Loue Hammershøj as a person with significant control on 2024-11-01

View Document

07/11/247 November 2024 Cessation of Per Krogh Melgaard as a person with significant control on 2024-11-01

View Document

07/11/247 November 2024 Notification of Thomas Rand as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mogens Gunhard Nielsen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Karl Emil Olavi Matintupa as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mia Wagner Kastrup as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mette Soes Lassesen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Snjezana Turina as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Bjørn Tore Landsem as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Jakob Strømann-Andersen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Michael Rosenvold as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Charlotte Ankerstjerne as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Neel Strobaek as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Robert Arpe as a person with significant control on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/03/2310 March 2023 Termination of appointment of Lasse Nygard Christensen as a director on 2023-02-24

View Document

22/11/2222 November 2022 Register inspection address has been changed from 31 Vennard Gardens Glasgow G41 2DB Scotland to Suite 1/a 133 Finnieston Street Glasgow G3 8HB

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O PREVAILING LTD 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY IVAR RUSH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLS

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS LOUE HAMMERSHØJ

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR IVAR RUSH

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAY

View Document

11/01/1911 January 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CESSATION OF MATTHEW NICHOLAS COLLS AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER KROGH MELGAARD

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

06/12/186 December 2018 CESSATION OF IVAR ANTHONY RUSH AS A PSC

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK STAMER

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR PER KROGH MELGAARD

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR LASSE NYGARD CHRISTENSEN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR HENRIK STAMER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA CAHILL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MS MARIA CAHILL

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ANDREW HAY

View Document

31/12/1531 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: C/O IVAR RUSH 16 VENNARD GARDENS GLASGOW G41 2DA SCOTLAND

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 05/09/2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 07/01/2009

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS COLLS / 01/07/2013

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS COLLS / 01/05/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 16/09/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 09/09/2011

View Document

05/01/125 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 09/09/2011

View Document

05/01/125 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O IVAR RUSH FLAT 1/4, 10 PARK CIRCUS PLACE GLASGOW G3 6AN SCOTLAND

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

25/11/1025 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/11/0927 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IVAR ANTHONY RUSH / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAR ANTHONY RUSH / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS COLLS / 26/11/2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

27/03/0927 March 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MATTHEW COLLS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY APPOINTED IVAR ANTHONY RUSH

View Document

12/01/0912 January 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE

View Document

12/01/0912 January 2009 GBP NC 100/100000 07/01/2009

View Document

12/01/0912 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0912 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0912 January 2009 TRANSFER OF SUBSCRIBER SHARES 07/01/2009

View Document

08/01/098 January 2009 COMPANY NAME CHANGED MM&S (5429) LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information