Active - Proposal to Strike off
Company Information for PRISM RESIDENTIAL (SCOTLAND) LIMITED
63 English Street, Dumfries, DG1 2DA,
|
Company Registration Number
SC329107
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRISM RESIDENTIAL (SCOTLAND) LIMITED | |
Legal Registered Office | |
63 English Street Dumfries DG1 2DA Other companies in DG1 | |
Company Number | SC329107 | |
---|---|---|
Company ID Number | SC329107 | |
Date formed | 2007-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-15 04:17:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN RUSSELL |
||
PHILLIP NORMAN JAHN |
||
RAYMOND MARSHALL |
||
STEPHEN RUSSELL |
||
DUNCAN WARDROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MARSHALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISM CONSTRUCTION (SCOTLAND) LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
AFFINITY HOMES LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
PRISM CONSTRUCTION (SCOTLAND) LIMITED | Director | 2007-10-18 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
D&G CONSTRUCTION AND JOINERY LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active | |
PRISM CONSTRUCTION (SCOTLAND) LIMITED | Director | 2007-10-18 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
D W CONSTRUCTION AND JOINERY LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
Previous accounting period extended from 30/11/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 30/11/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARDROP | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP NORMAN JAHN | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARSHALL | |
PSC07 | CESSATION OF PHILLIP NORMAN JAHN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAHN / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WARDROP / 02/12/2013 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Marshall on 2012-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM 9 English Street Dumfries Dumfries & Galloway DG1 2BU | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RUSSELL / 30/09/2008 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 30/11/2008 | |
88(2) | AD 01/01/08 GBP SI 98@1=98 GBP IC 1/99 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRISM RESIDENTIAL (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRISM RESIDENTIAL (SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |