Advanced company searchLink opens in new window

PRESTBURY GENERAL PARTNER LIMITED

Company number SC299734

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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