Company NamePrestige Services (Glasgow) Limited
Company StatusDissolved
Company NumberSC401081
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamePrestige Car Wash & Valet Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Alan Barr
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed27 July 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Claremont Street
Lower Ground
Glasgow
G3 7NR
Scotland
Director NameMr Qamar Younas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnitd Kingdom
Correspondence Address48 West George St
Glasgow
G2 1BP
Scotland
Secretary NameMiss Leanne Divers
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1500a Edinburgh Road
Glasgow
G33 4UF
Scotland
Director NameMr Steven Patrick Boyd Nugent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKay Simpson & Co. 23 Kirkstone Close
East Kilbride
Glasgow
G75 8SU
Scotland

Contact

Websitewww.prestigecarwashvalet.co.uk
Email address[email protected]
Telephone0141 2551069
Telephone regionGlasgow

Location

Registered Address1 North Claremont Street
Lower Ground
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£35,857
Cash£6,217
Current Liabilities£7,705

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (3 pages)
6 August 2019Termination of appointment of Steven Patrick Boyd Nugent as a director on 2 August 2019 (1 page)
6 August 2019Appointment of Mr Alan Barr as a director on 27 July 2019 (2 pages)
6 August 2019Notification of Alan Barr as a person with significant control on 2 August 2019 (2 pages)
6 August 2019Cessation of Steven Patrick Boyd Nugent as a person with significant control on 2 July 2019 (1 page)
6 August 2019Registered 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 2019Registered 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 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 March 2019Registered 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 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
14 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 June 2017Micro company accounts made up to 30 June 2015 (2 pages)
9 June 2017Micro company accounts made up to 30 June 2015 (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Appointment of Mr Steven Patrick Boyd Nugent as a director on 1 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Appointment of Mr Steven Patrick Boyd Nugent as a director on 1 March 2017 (2 pages)
1 March 2017Registered 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 2017Termination of appointment of Qamar Younas as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Qamar Younas as a director on 1 March 2017 (1 page)
1 March 2017Registered 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 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Company name changed prestige car wash & valet LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
2 November 2015Company name changed prestige car wash & valet LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
23 September 2014Director's details changed for Mr Qamar Younas on 23 September 2014 (3 pages)
23 September 2014Director's details changed for Mr Qamar Younas on 23 September 2014 (3 pages)
23 September 2014Annual return made up to 7 June 2014
Statement of capital on 2014-09-23
  • GBP 100
(14 pages)
23 September 2014Annual return made up to 7 June 2014
Statement of capital on 2014-09-23
  • GBP 100
(14 pages)
23 September 2014Annual return made up to 7 June 2014
Statement of capital on 2014-09-23
  • GBP 100
(14 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 7 June 2013
Statement of capital on 2013-07-22
  • GBP 100
(14 pages)
22 July 2013Annual return made up to 7 June 2013
Statement of capital on 2013-07-22
  • GBP 100
(14 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 7 June 2013
Statement of capital on 2013-07-22
  • GBP 100
(14 pages)
15 April 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
2 December 2011Termination of appointment of Leanne Divers as a secretary (1 page)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(3 pages)
2 December 2011Termination of appointment of Leanne Divers as a secretary (1 page)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(3 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)