SLC PRESTIGE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Appointment of Mrs Lynne Margaret Drever as a director on 2024-10-12 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Satisfaction of charge 1 in full |
01/02/221 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/03/1421 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM STRATHNAVER 1 GEORGE BUCKMAN DRIVE CAMPERDOWN INDUSTRIAL PARK DUNDEE DD2 3SP |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE |
15/07/1315 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/02/1322 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/02/1217 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
17/02/1217 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WALLACE / 27/01/2012 |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAURICE MCKAY / 27/01/2012 |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SMEATON MCKAY / 27/01/2012 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/03/111 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAURICE MCKAY / 01/10/2009 |
24/02/1024 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY APPOINTED DAVID JOSEPH WALLACE |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM C/O HENDERSON & LOGGIE ROYAL EXCHANGE PANMURE ST, DUNDEE DD1 1DZ |
19/01/0919 January 2009 | APPOINTMENT TERMINATED SECRETARY MAURICE MCKAY |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/03/0629 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | PARTIC OF MORT/CHARGE ***** |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04 |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | NEW SECRETARY APPOINTED |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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