PRESTWICK CIRCUITS GPS LTD.

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

25/02/2025 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINELINE VAR LTD

View Document

19/11/1819 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3607090003

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF JAMES FRASER MCDONALD AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF SANDRA MCDONALD AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CLIVE BARRY WALL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA MCDONALD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3607090002

View Document

07/06/147 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1015 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER MCDONALD / 31/01/2010

View Document

26/04/1026 April 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM MACHARIN 2 CHAPELHILL COTTAGE ARDROSSAN KA22 7NS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED JAMES FRASER MCDONALD

View Document

20/08/0920 August 2009 SECRETARY APPOINTED SANDRA MCDONALD

View Document

08/06/098 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN REID LTD LOGGED FORM

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

08/06/098 June 2009 ADOPT MEM AND ARTS 04/06/2009

View Document

04/06/094 June 2009 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