Advanced company searchLink opens in new window

PRESTIGE VALETING (EDINBURGH) LTD.

Company number SC406872

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)
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
13 Feb 2017 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to 88 Woodville Court Broxburn Midlothian EH52 5LR on 13 February 2017
01 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
21 Nov 2011 AP01 Appointment of Lesley Joyce Barclay as a director on 6 September 2011
21 Nov 2011 AP01 Appointment of Wayne William Fordyce as a director on 6 September 2011
13 Sep 2011 TM02 Termination of appointment of Peter Trainer as a secretary on 6 September 2011
13 Sep 2011 TM01 Termination of appointment of Susan Mcintosh as a director on 6 September 2011
13 Sep 2011 TM01 Termination of appointment of Peter Trainer as a director on 6 September 2011
06 Sep 2011 NEWINC Incorporation
Statement of capital on 2011-09-06
  • GBP 100