Company NamePrestige Properties Highland Ltd
DirectorsDonald John MacDonald and Robert Mathieson
Company StatusActive
Company NumberSC528578
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Donald John MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heights Of Woodside Westhill
Inverness
IV2 5TH
Scotland
Director NameMr Robert Mathieson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Cairns
Muir Of Ord
IV6 7AT
Scotland

Location

Registered Address70a Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2020Delivered on: 22 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Cessation of Donald John Macdonald as a person with significant control on 15 September 2023 (1 page)
20 September 2023Termination of appointment of Donald John Macdonald as a director on 15 September 2023 (1 page)
6 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
23 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Registered office address changed from 3 Wellington Road Nairn IV12 4RE Scotland to 70a Carsegate Road Inverness IV3 8EX on 31 August 2021 (1 page)
3 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to 3 Wellington Road Nairn IV12 4RE on 26 March 2021 (1 page)
26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Registration of charge SC5285780001, created on 19 May 2020 (6 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Registered office address changed from 4th Floor Metropolitan House 31/33 High Street Inverness IV1 1HT United Kingdom to 2a Commerce Street Elgin IV30 1BS on 12 December 2018 (1 page)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)