Company NamePrestige Design Power Solutions Ltd
Company StatusDissolved
Company NumberSC592164
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)
Dissolution Date24 August 2023 (8 months ago)
Previous NamePrestige Design Improvements Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Arthur McLean MacVean
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2018(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 North Claremont Street
Lower Ground
Glasgow
G3 7NR
Scotland
Director NameMr Gordon Tosh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 March 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2021Cessation of Arthur Mclean Macvean as a person with significant control on 5 January 2021 (1 page)
21 January 2021Appointment of Mr Gordon Tosh as a director on 5 January 2021 (2 pages)
21 January 2021Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 1 North Claremont Street Lower Ground Glasgow G3 7NR on 21 January 2021 (1 page)
21 January 2021Notification of Gordon Tosh as a person with significant control on 5 January 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
21 January 2021Termination of appointment of Arthur Mclean Macvean as a director on 5 January 2021 (1 page)
10 November 2020Change of details for Mr Arthur Mclean Macvean as a person with significant control on 10 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
8 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 8 October 2020 (1 page)
25 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Arthur Mclean Macvean on 30 January 2020 (2 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 March 2019Change of details for Mr Arthur Mclean Macvean as a person with significant control on 20 March 2019 (2 pages)
27 March 2018Appointment of Mr Arthur Mclean Macvean as a director on 25 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Change of details for Mr Arthur Macvean as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Cessation of Codir Limited as a person with significant control on 25 March 2018 (1 page)
27 March 2018Notification of Arthur Macvean as a person with significant control on 25 March 2018 (2 pages)
22 March 2018Termination of appointment of Cosec Limited as a director on 22 March 2018 (1 page)
22 March 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2018 (1 page)
22 March 2018Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2018 (1 page)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 1
(31 pages)
22 March 2018Termination of appointment of Cosec Limited as a secretary on 22 March 2018 (1 page)