- Company Overview for PRESTBURY GENERAL PARTNER LIMITED (SC299734)
- Filing history for PRESTBURY GENERAL PARTNER LIMITED (SC299734)
- People for PRESTBURY GENERAL PARTNER LIMITED (SC299734)
- Insolvency for PRESTBURY GENERAL PARTNER LIMITED (SC299734)
- More for PRESTBURY GENERAL PARTNER LIMITED (SC299734)
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 Feb 2025 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
16 Dec 2019 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 16 December 2019 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 14 August 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Mar 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
28 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 |