Company NamePrestige Sport Limited
Company StatusDissolved
Company NumberSC388022
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Marcus Jay Bruce
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 2 35 Manley Road
Manchester
M16 8HN
Director NameMs Jean Sandra Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 2 35 Manley Road
Manchester
M16 8HN

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jean Williams
50.00%
Ordinary
50 at £1Marcus Jay Bruce
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
18 April 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
18 April 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
20 July 2011Termination of appointment of Jean Williams as a director (2 pages)
20 July 2011Termination of appointment of Jean Williams as a director (2 pages)
2 November 2010Incorporation (23 pages)
2 November 2010Incorporation (23 pages)