Company NamePrevailing Limited
DirectorsLasse Nygard Christensen and Per Krogh Melgaard
Company StatusActive
Company NumberSC351615
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Previous NameMM&S (5429) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lasse Nygard Christensen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed21 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Director
Country of ResidenceDenmark
Correspondence AddressSuite 4/1, 133 Finnieston Street
Irene Davidson
Glasgow
G3 8HB
Scotland
Director NameMr Per Krogh Melgaard
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed19 November 2018(10 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address21f Mitkorn Mansion
153 1 Soi Mahadlekluang 1
10330 Bangkok
Thailand
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameMr Matthew Nicholas Colls
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Upper Maudlin Street
Bristol
BS2 8DJ
Director NameMr Ivar Anthony Rush
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NameMr Ivar Anthony Rush
NationalityBritish
StatusResigned
Appointed07 January 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 19 November 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address31 Vennard Gardens
Glasgow
G41 2DB
Scotland
Director NameMs Maria Cahill
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Briavels Grove
Bristol
BS6 5JJ
Director NameMr Andrew Hay
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Henrik Stamer
Date of BirthApril 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2018(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2018)
RoleChief Executive
Country of ResidenceDenmark
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteprevailinganalysis.com
Telephone07 970179785
Telephone regionMobile

Location

Registered AddressSuite 4/1, 133 Finnieston Street
Irene Davidson
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Ivar Rush
50.00%
Ordinary
10k at £1Matthew Colls
50.00%
Ordinary

Financials

Year2014
Net Worth£387,788
Cash£170,504
Current Liabilities£196,906

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
10 March 2023Termination of appointment of Lasse Nygard Christensen as a director on 24 February 2023 (1 page)
22 November 2022Register inspection address has been changed from 31 Vennard Gardens Glasgow G41 2DB Scotland to Suite 1/a 133 Finnieston Street Glasgow G3 8HB (1 page)
20 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 November 2020Confirmation statement made on 20 November 2020 with updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 June 2020Registered office address changed from C/O Prevailing Ltd 1 George Square Glasgow G2 1AL to Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB on 25 June 2020 (1 page)
29 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Ivar Anthony Rush as a secretary on 19 November 2019 (1 page)
9 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 July 2019Termination of appointment of Matthew Nicholas Colls as a director on 4 July 2019 (1 page)
4 July 2019Notification of Lars Loue Hammershøj as a person with significant control on 5 October 2017 (2 pages)
4 July 2019Termination of appointment of Ivar Anthony Rush as a director on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Andrew Hay as a director on 4 July 2019 (1 page)
11 January 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Notification of Per Krogh Melgaard as a person with significant control on 5 October 2017 (2 pages)
6 December 2018Cessation of Ivar Anthony Rush as a person with significant control on 5 October 2017 (1 page)
6 December 2018Cessation of Matthew Nicholas Colls as a person with significant control on 5 October 2017 (1 page)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 November 2018Appointment of Mr per Krogh Melgaard as a director on 19 November 2018 (2 pages)
22 November 2018Termination of appointment of Henrik Stamer as a director on 31 October 2018 (1 page)
23 May 2018Appointment of Mr Henrik Stamer as a director on 21 May 2018 (2 pages)
23 May 2018Appointment of Mr Lasse Nygard Christensen as a director on 21 May 2018 (2 pages)
11 May 2018Termination of appointment of Maria Cahill as a director on 5 October 2017 (1 page)
11 May 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
9 November 2016Appointment of Ms Maria Cahill as a director on 1 April 2016 (2 pages)
9 November 2016Appointment of Ms Maria Cahill as a director on 1 April 2016 (2 pages)
4 August 2016Appointment of Mr Andrew Hay as a director on 1 April 2016 (2 pages)
4 August 2016Appointment of Mr Andrew Hay as a director on 1 April 2016 (2 pages)
31 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 20,000
(5 pages)
31 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 20,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Register inspection address has been changed from C/O Ivar Rush 16 Vennard Gardens Glasgow G41 2DA Scotland to 31 Vennard Gardens Glasgow G41 2DB (1 page)
15 December 2014Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page)
15 December 2014Register inspection address has been changed from C/O Ivar Rush 16 Vennard Gardens Glasgow G41 2DA Scotland to 31 Vennard Gardens Glasgow G41 2DB (1 page)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(5 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(5 pages)
15 December 2014Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page)
15 December 2014Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page)
14 January 2014Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page)
14 January 2014Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages)
17 December 2013Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20,000
(5 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20,000
(5 pages)
17 December 2013Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Director's details changed for Mr Ivar Anthony Rush on 16 September 2012 (2 pages)
11 December 2012Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Ivar Anthony Rush on 16 September 2012 (2 pages)
11 December 2012Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Register inspection address has been changed from C/O Ivar Rush Flat 1/4, 10 Park Circus Place Glasgow G3 6AN Scotland (1 page)
5 January 2012Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 January 2012Register(s) moved to registered office address (1 page)
5 January 2012Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages)
5 January 2012Register inspection address has been changed from C/O Ivar Rush Flat 1/4, 10 Park Circus Place Glasgow G3 6AN Scotland (1 page)
5 January 2012Register(s) moved to registered office address (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 April 2011 (1 page)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Ivar Anthony Rush on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Ivar Anthony Rush on 26 November 2009 (1 page)
26 November 2009Director's details changed for Ivar Anthony Rush on 26 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Matthew Nicholas Colls on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Ivar Anthony Rush on 26 November 2009 (1 page)
26 November 2009Director's details changed for Matthew Nicholas Colls on 26 November 2009 (2 pages)
27 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
27 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page)
23 March 2009Registered office changed on 23/03/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page)
16 January 2009Appointment terminated director vindex LIMITED (1 page)
16 January 2009Director appointed matthew colls (2 pages)
16 January 2009Director and secretary appointed ivar anthony rush (2 pages)
16 January 2009Director appointed matthew colls (2 pages)
16 January 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
16 January 2009Director and secretary appointed ivar anthony rush (2 pages)
16 January 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
16 January 2009Appointment terminated director vindex services LIMITED (1 page)
16 January 2009Appointment terminated director vindex services LIMITED (1 page)
16 January 2009Appointment terminated director vindex LIMITED (1 page)
12 January 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 07/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2009Ad 07/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
12 January 2009Ad 07/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
12 January 2009Nc inc already adjusted 07/01/09 (2 pages)
12 January 2009Appointment terminated director christine truesdale (1 page)
12 January 2009Nc inc already adjusted 07/01/09 (2 pages)
12 January 2009Appointment terminated director christine truesdale (1 page)
12 January 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 07/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2009Company name changed mm&s (5429) LIMITED\certificate issued on 12/01/09 (3 pages)
8 January 2009Company name changed mm&s (5429) LIMITED\certificate issued on 12/01/09 (3 pages)
20 November 2008Incorporation (13 pages)
20 November 2008Incorporation (13 pages)