PRIOR COMMUNITIES LTD.

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Appointment of Mr Bill Hudson as a director on 2023-06-01

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

05/03/215 March 2021 ALTER ARTICLES 21/01/2021

View Document

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

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 57A THE CENTRE ALMONDVALE SOUTH LIVINGSTON WEST LOTHIAN EH54 6NB

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MS JULIEANNE SMITH

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEANNE SMITH

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITHWHITE

View Document

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

View Accounts

27/08/1927 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 11/05/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 11/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 11/05/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COLES

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MACGILLIVRAY

View Document

21/05/1321 May 2013 11/05/13 NO MEMBER LIST

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR IAN MACLEAN

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MS JULIEANNE SMITH

View Document

28/05/1228 May 2012 11/05/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR IAN MACLEAN

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 11/05/11 NO MEMBER LIST

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ARTHUR MACGILLIVRAY / 11/05/2010

View Document

11/05/1011 May 2010 11/05/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MACGILLIVRAY / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMSON / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLES / 11/05/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MR ROBIN SMITHWHITE

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY DAVINA INNES

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 4 DELTA HOUSE CARMONDEAN CENTRE LIVINGSTON WEST LOTHIAN EH54 8PT

View Document

24/01/0924 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PETER COLES

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NANCY MACGILLIVRAY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED IAIN MACGILLIVRAY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED WILLIAM THOMSON

View Document

20/05/0820 May 2008 SECRETARY APPOINTED DAVINA INNES

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information