UKBizDB.co.uk

PRESTIGE DESIGN POWER SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestige Design Power Solutions Ltd. The company was founded 6 years ago and was given the registration number SC592164. The firm's registered office is in GLASGOW. You can find them at C/o Horizon Ca 11, Somerset Place, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PRESTIGE DESIGN POWER SOLUTIONS LTD
Company Number:SC592164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary22 March 2018Active
1, North Claremont Street, Lower Ground, Glasgow, Scotland, G3 7NR

Director25 March 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director22 March 2018Active
Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

Director05 January 2021Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director22 March 2018Active

People with Significant Control

Mr Gordon Tosh
Notified on:05 January 2021
Status:Active
Date of birth:January 1957
Nationality:Scottish
Address:Klm, 1st Floor, Glasgow, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Mclean Macvean
Notified on:25 March 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:Scotland
Address:C/O Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT
Nature of control:
  • Significant influence or control
Codir Limited
Notified on:22 March 2018
Status:Active
Country of residence:Scotland
Address:78, Montgomery Street, Edinburgh, Scotland, EH7 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-29Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-05-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.