Advanced company searchLink opens in new window

PRESTIGE TYRES LIMITED

Company number SC253386

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)
14 Oct 2024 TM01 Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024
14 Oct 2024 AP01 Appointment of Mr Graham Mitchell as a director on 1 October 2024
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
17 Jun 2024 AD01 Registered office address changed from 150 st. Vincent Street C/O Irwin Mitchell Glasgow G2 5NE Scotland to 1st Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 17 June 2024
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Jun 2022 PSC05 Change of details for Micheldever Tyre Services Limited as a person with significant control on 6 June 2022
02 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
11 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
04 May 2020 AP03 Appointment of Mr Will Goring as a secretary on 1 May 2020
04 May 2020 AP01 Appointment of Mr Will Goring as a director on 1 May 2020
04 May 2020 TM02 Termination of appointment of Jonathan Robert Cowles as a secretary on 1 May 2020
04 May 2020 TM01 Termination of appointment of Duncan Stewart Wilkes as a director on 1 May 2020
09 Apr 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
25 Feb 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
08 Aug 2019 AD01 Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to 150 st. Vincent Street C/O Irwin Mitchell Glasgow G2 5NE on 8 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from The Old Forge 28 Field Road, Busby Glasgow G76 8SE to 150 st. Vincent Street Glasgow G2 5NE
08 Aug 2019 PSC07 Cessation of Sofia Louisa Bertolaccini as a person with significant control on 1 July 2019