- Company Overview for PRESTIGE PROPERTIES HIGHLAND LTD (SC528578)
- Filing history for PRESTIGE PROPERTIES HIGHLAND LTD (SC528578)
- People for PRESTIGE PROPERTIES HIGHLAND LTD (SC528578)
- Charges for PRESTIGE PROPERTIES HIGHLAND LTD (SC528578)
- More for PRESTIGE PROPERTIES HIGHLAND LTD (SC528578)
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) |
---|---|---|---|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
20 Sep 2023 | TM01 | Termination of appointment of Donald John Macdonald as a director on 15 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of Donald John Macdonald as a person with significant control on 15 September 2023 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
24 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AD01 | Registered office address changed from 3 Wellington Road Nairn IV12 4RE Scotland to 70a Carsegate Road Inverness IV3 8EX on 31 August 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to 3 Wellington Road Nairn IV12 4RE on 26 March 2021 | |
26 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | MR01 | Registration of charge SC5285780001, created on 19 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 4th Floor Metropolitan House 31/33 High Street Inverness IV1 1HT United Kingdom to 2a Commerce Street Elgin IV30 1BS on 12 December 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|