Advanced company searchLink opens in new window

PRESTIGE HOTEL RESERVATIONS LIMITED

Company number SC197811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
15 Oct 2011 AP01 Appointment of Mr James Dickie Davidson as a director
10 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Paul Vincent Fagan on 5 July 2010
10 Jul 2010 CH01 Director's details changed for Patricia O'brien on 5 July 2010
12 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 05/07/09; full list of members
08 Jul 2009 353 Location of register of members
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
11 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
09 Jul 2008 363a Return made up to 05/07/08; full list of members
10 Apr 2008 288a Director appointed paul vincent fagan
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
25 Jan 2008 410(Scot) Partic of mort/charge *
18 Jan 2008 288b Director resigned
17 Jul 2007 363a Return made up to 05/07/07; full list of members
17 Jul 2007 287 Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU
10 Jul 2007 288a New director appointed