Company NamePrestige Decorating And Aimes Taping Limited
Company StatusDissolved
Company NumberSC383667
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Andrew Thomson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,504
Cash£2,104
Current Liabilities£600

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Final account prior to dissolution in a winding-up by the court (14 pages)
10 October 2018Notice of winding up order (1 page)
10 October 2018Court order notice of winding up (1 page)
10 October 2018Registered office address changed from C/O John a Thomson 1/1 1288 Shettleston Road Glasgow G32 7YR to 18 Bothwell Street Glasgow G2 6NU on 10 October 2018 (2 pages)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
24 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 14 August 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
11 November 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 2
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 2
(4 pages)
3 September 2010Appointment of John Andrew Thomson as a director (3 pages)
3 September 2010Appointment of John Andrew Thomson as a director (3 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)