-
PRISM RESIDENTIAL (SCOTLAND) LIMITED - 63 English Street, Dumfries, DG1 2DA, United Kingdom
Company Information
- Company registration number
- SC329107
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 63 English Street
- Dumfries
- DG1 2DA 63 English Street, Dumfries, DG1 2DA UK
Management
- Managing Directors
- MARSHALL, Raymond
- RUSSELL, Stephen
- Company secretaries
- RUSSELL, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-10
- Dissolved on
- 2023-06-20
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Raymond Marshall
- Mr Raymond Marshall
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2021-08-24
- Last Date: 2020-08-10
-
PRISM RESIDENTIAL (SCOTLAND) LIMITED Company Description
- PRISM RESIDENTIAL (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC329107. Its current trading status is "closed". It was registered 2007-08-10. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-11-30.It can be contacted at 63 English Street .
Get PRISM RESIDENTIAL (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prism Residential (Scotland) Limited - 63 English Street, Dumfries, DG1 2DA, United Kingdom
Did you know? kompany provides original and official company documents for PRISM RESIDENTIAL (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-03-27) - DS01
-
gazette-notice-voluntary (2023-04-04) - GAZ1(A)
-
gazette-dissolved-voluntary (2023-06-20) - GAZ2(A)
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-extended (2022-01-13) - AA01
-
confirmation-statement-with-no-updates (2022-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
confirmation-statement-with-updates (2021-08-20) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-05-12) - MR04
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-10) - AA
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
termination-director-company-with-name-termination-date (2019-04-23) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-27) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
confirmation-statement-with-no-updates (2018-08-27) - CS01
-
notification-of-a-person-with-significant-control (2018-08-27) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
-
mortgage-satisfy-charge-full (2017-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-09-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
gazette-filings-brought-up-to-date (2016-12-24) - DISS40
-
gazette-notice-compulsory (2016-11-01) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-30) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
change-person-director-company-with-change-date (2013-12-02) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 288a
-
legacy (2008-07-15) - 410(Scot)
-
legacy (2008-09-19) - 88(2)
-
legacy (2008-09-19) - 225
-
legacy (2008-12-22) - 288c
-
legacy (2008-12-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 288b
-
legacy (2007-11-05) - 288a
-
legacy (2007-12-27) - 410(Scot)
-
incorporation-company (2007-08-10) - NEWINC