Lower Ground
Glasgow
G3 7NR
Scotland
Director Name | Mr Qamar Younas |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Unitd Kingdom |
Correspondence Address | 48 West George St Glasgow G2 1BP Scotland |
Secretary Name | Miss Leanne Divers |
---|---|
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1500a Edinburgh Road Glasgow G33 4UF Scotland |
Director Name | Mr Steven Patrick Boyd Nugent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kay Simpson & Co. 23 Kirkstone Close East Kilbride Glasgow G75 8SU Scotland |
Website | www.prestigecarwashvalet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2551069 |
Telephone region | Glasgow |
Registered Address | 1 North Claremont Street Lower Ground Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,857 |
Cash | £6,217 |
Current Liabilities | £7,705 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (3 pages) |
6 August 2019 | Termination of appointment of Steven Patrick Boyd Nugent as a director on 2 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Alan Barr as a director on 27 July 2019 (2 pages) |
6 August 2019 | Notification of Alan Barr as a person with significant control on 2 August 2019 (2 pages) |
6 August 2019 | Cessation of Steven Patrick Boyd Nugent as a person with significant control on 2 July 2019 (1 page) |
6 August 2019 | Registered office address changed from Kay Simpson & Co. 23 Kirkstone Close East Kilbride Glasgow G75 8SU Scotland to 1 North Claremont Street Lower Ground Glasgow G3 7NR on 6 August 2019 (1 page) |
22 April 2019 | Registered office address changed from 85 Dowanhill Street Flat 0/4 Glasgow G12 9EQ Scotland to Kay Simpson & Co. 23 Kirkstone Close East Kilbride Glasgow G75 8SU on 22 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 March 2019 | Registered office address changed from Unit 11 120 Stepps Road Glasgow G33 3NQ Scotland to 85 Dowanhill Street Flat 0/4 Glasgow G12 9EQ on 21 March 2019 (1 page) |
27 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
14 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mr Steven Patrick Boyd Nugent as a director on 1 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mr Steven Patrick Boyd Nugent as a director on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Unit 11 120 Stepps Road Glasgow G33 3NQ on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Qamar Younas as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Qamar Younas as a director on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Unit 11 120 Stepps Road Glasgow G33 3NQ on 1 March 2017 (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Company name changed prestige car wash & valet LTD\certificate issued on 02/11/15
|
2 November 2015 | Company name changed prestige car wash & valet LTD\certificate issued on 02/11/15
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Qamar Younas on 23 September 2014 (3 pages) |
23 September 2014 | Director's details changed for Mr Qamar Younas on 23 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-09-23
|
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 7 June 2013 Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 June 2013 Statement of capital on 2013-07-22
|
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 7 June 2013 Statement of capital on 2013-07-22
|
15 April 2013 | Registered office address changed from , 1500a Edinburgh Road, Glasgow, G33 4UF, Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from , 1500a Edinburgh Road, Glasgow, G33 4UF, Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 15 April 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
2 December 2011 | Termination of appointment of Leanne Divers as a secretary (1 page) |
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Termination of appointment of Leanne Divers as a secretary (1 page) |
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|