Dunfermline
Fife
KY12 7UU
Scotland
Secretary Name | Eileen Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 64 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £111,153 |
Gross Profit | £37,995 |
Net Worth | £26,234 |
Current Liabilities | £137,789 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 December 2020 | Court order for early dissolution in a winding-up by the court (2 pages) |
---|---|
3 October 2016 | Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G13 1QW Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G13 1QW Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 3 October 2016 (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
13 September 2011 | Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 13 September 2011 (1 page) |
22 August 2011 | Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 22 August 2011 (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Company name changed prestige paving LTD.\certificate issued on 11/08/11
|
11 August 2011 | Resolutions
|
11 August 2011 | Company name changed prestige paving LTD.\certificate issued on 11/08/11
|
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
16 March 2011 | Termination of appointment of Eileen Mcdonald as a secretary (1 page) |
16 March 2011 | Termination of appointment of Eileen Mcdonald as a secretary (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: torridon lane off grampian road rosyth KY11 2EU (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: torridon lane off grampian road rosyth KY11 2EU (1 page) |
8 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
8 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
15 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
24 May 2001 | Incorporation (14 pages) |
24 May 2001 | Incorporation (14 pages) |