Advanced company searchLink opens in new window

PRESTIGE INDEPENDENT EVENT CATERERS LIMITED

Company number SC433477

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.17(Scot) Notice of final meeting of creditors
19 Aug 2016 AD01 Registered office address changed from Dundas House Westfield Park Easkbank Midlothian EH22 3FB to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 19 August 2016
11 Jul 2016 CO4.2(Scot) Court order notice of winding up
11 Jul 2016 4.2(Scot) Notice of winding up order
27 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AP01 Appointment of Mr William James Stewart as a director on 12 November 2015
30 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 TM01 Termination of appointment of Charlotte Louise Gray as a director on 22 January 2013
12 Jan 2015 TM01 Termination of appointment of Oliver David Gray as a director on 27 September 2012
31 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
22 Oct 2014 AD03 Register(s) moved to registered inspection location 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP
22 Oct 2014 AD02 Register inspection address has been changed to 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP
11 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
27 Mar 2013 CH01 Director's details changed for Oliver David Alan on 27 March 2013
18 Mar 2013 AD01 Registered office address changed from 8/13 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland on 18 March 2013
22 Jan 2013 AP01 Appointment of Charlotte Louise Betsy Gray as a director
29 Nov 2012 TM02 Termination of appointment of Allen Clark as a secretary
14 Nov 2012 TM01 Termination of appointment of David Kruk as a director
14 Nov 2012 AP01 Appointment of Oliver David Alan as a director
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted