SLC PRESTIGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Appointment of Mrs Lynne Margaret Drever as a director on 2024-10-12

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Satisfaction of charge 1 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

15/07/2115 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

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO 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

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM STRATHNAVER 1 GEORGE BUCKMAN DRIVE CAMPERDOWN INDUSTRIAL PARK DUNDEE DD2 3SP

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE

View Document

15/07/1315 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1217 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WALLACE / 27/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAURICE MCKAY / 27/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SMEATON MCKAY / 27/01/2012

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/03/111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAURICE MCKAY / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED DAVID JOSEPH WALLACE

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM C/O HENDERSON & LOGGIE ROYAL EXCHANGE PANMURE ST, DUNDEE DD1 1DZ

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MAURICE MCKAY

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTIC OF MORT/CHARGE *****

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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