Advanced company searchLink opens in new window

PRESTIGE PROPERTIES HIGHLAND LTD

Company number SC528578

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)