Company NamePrestige Property Servicing Ltd
Company StatusLiquidation
Company NumberSC580242
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lewis Gilbride
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address37 Comiston Road
Edinburgh
EH10 6AB
Scotland
Director NameMr Alexander James Brooks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaileys Brooks Green Road
Coolham
Horsham
RH13 8GR
Director NameMr Darren Jonathon Hobbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sussex Road
New Malden
KT3 3PY
Director NameMr Nicholas Christian Yves Webber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Greig Munro
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3/3 Mertoun Place
Edinburgh
EH11 1JU
Scotland

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2022 (1 year, 5 months ago)
Next Return Due13 November 2023 (overdue)

Filing History

10 December 2020Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 10 December 2020 (1 page)
2 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 December 2019Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 December 2019 (1 page)
29 November 2019Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 29 November 2019 (1 page)
7 November 2019Cessation of Greig Munro as a person with significant control on 25 March 2019 (1 page)
7 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 April 2019Director's details changed for Mr Lewis Gilbride on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 51/6 Lauderdale Street Edinburgh EH9 1DE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 23 April 2019 (1 page)
8 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ It was resolved that the company creates a new class of share known as class d ordinary shares of £1 each. 25/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 April 2019Change of share class name or designation (2 pages)
8 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100
(7 pages)
3 April 2019Appointment of Mr Alexander Brooks as a director on 25 March 2019 (2 pages)
3 April 2019Appointment of Mr Nicholas Christian Yves Webber as a director on 25 March 2019 (2 pages)
3 April 2019Appointment of Mr Darren Jonathon Hobbs as a director on 25 March 2019 (2 pages)
8 February 2019Termination of appointment of Greig Munro as a director on 18 December 2018 (1 page)
8 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 12
(34 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 12
(34 pages)