Advanced company searchLink opens in new window

PRESTWICK LOCKUPS LIMITED

Company number SC032846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 25 October 2022
14 Oct 2021 LIQ MISC OC Court order insolvency:block transer - replacement liquidator appointed 01/10/2021
05 Aug 2019 AD01 Registered office address changed from 150 Main Street Prestwick KA9 1PB to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
04 May 2019 MR01 Registration of charge SC0328460003, created on 2 May 2019
25 Oct 2018 PSC02 Notification of Prestwick Investment Trust Plc as a person with significant control on 24 October 2018
25 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 25 October 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
04 Sep 2018 AA Full accounts made up to 5 April 2018
13 Sep 2017 AA Full accounts made up to 5 April 2017
07 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
15 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
14 Sep 2016 AA Full accounts made up to 5 April 2016
23 Dec 2015 MR01 Registration of charge SC0328460002, created on 18 December 2015
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 180,000
07 Sep 2015 AA Full accounts made up to 5 April 2015
27 Feb 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 180,000
03 Jul 2014 AA Accounts made up to 5 April 2014
05 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 180,000
12 Jul 2013 AA Accounts made up to 5 April 2013
02 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
06 Sep 2012 AA Accounts made up to 5 April 2012
15 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Fraser Mcgavin on 1 January 2011