About

Registered Number: SC234381
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1598 Dumbarton Road, Glasgow, G14 9DB

 

Prestige Properties (Scotland) Ltd was founded on 22 July 2002 and are based in Glasgow. There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARWAHA, Rita 07 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARWAHA, Sanjeev 07 August 2002 28 November 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 15 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 August 2015
MR01 - N/A 02 June 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 07 April 2014
TM02 - Termination of appointment of secretary 28 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 20 August 2013
AA01 - Change of accounting reference date 04 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 10 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
225 - Change of Accounting Reference Date 21 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

A registered charge 18 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.