Company NamePrestige Retail Ltd.
Company StatusDissolved
Company NumberSC166944
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Alastair Bernard Corsie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address10 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Secretary NameSuzanne Boyd Oram
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6381816
Telephone regionGlasgow

Location

Registered Address10 Clairmont Avenue
Giffnock
Glasgow
G46 6UT
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

89 at £1Alastair Corsie
90.82%
Ordinary
9 at £1Suzanne Oram
9.18%
Ordinary

Financials

Year2014
Net Worth-£6,755
Cash£21,130
Current Liabilities£40,454

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 98
(4 pages)
9 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 98
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 98
(4 pages)
19 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 98
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 98
(4 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 98
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Alastair Bernard Corsie on 11 July 2010 (2 pages)
28 September 2010Director's details changed for Alastair Bernard Corsie on 11 July 2010 (2 pages)
28 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 August 2009Return made up to 11/07/09; full list of members (3 pages)
27 August 2009Return made up to 11/07/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 October 2007Return made up to 11/07/07; no change of members (6 pages)
17 October 2007Return made up to 11/07/07; no change of members (6 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 July 2006Return made up to 11/07/06; full list of members (6 pages)
12 July 2006Return made up to 11/07/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 October 2001Return made up to 11/07/01; full list of members (6 pages)
1 October 2001Return made up to 11/07/01; full list of members (6 pages)
21 July 2000Accounts made up to 30 September 1999 (9 pages)
21 July 2000Accounts made up to 30 September 1999 (9 pages)
12 July 2000Return made up to 11/07/00; full list of members (6 pages)
12 July 2000Return made up to 11/07/00; full list of members (6 pages)
12 July 1999Return made up to 11/07/99; full list of members (6 pages)
12 July 1999Return made up to 11/07/99; full list of members (6 pages)
1 April 1999Accounts made up to 30 September 1998 (9 pages)
1 April 1999Accounts made up to 30 September 1998 (9 pages)
6 August 1998Return made up to 11/07/98; full list of members (6 pages)
6 August 1998Return made up to 11/07/98; full list of members (6 pages)
11 May 1998Accounts made up to 30 September 1997 (9 pages)
11 May 1998Accounts made up to 30 September 1997 (9 pages)
13 August 1997Return made up to 11/07/97; full list of members (5 pages)
13 August 1997Return made up to 11/07/97; full list of members (5 pages)
11 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
11 October 1996Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 82 mitchell street glasgow G1 3NA (1 page)
11 October 1996Registered office changed on 11/10/96 from: 82 mitchell street glasgow G1 3NA (1 page)
11 October 1996Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 14 mitchell street glasgow G1 3NU (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 14 mitchell street glasgow G1 3NU (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Incorporation (16 pages)
11 July 1996Incorporation (16 pages)