ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Property Servicing Ltd

Prestige Property Servicing Ltd is a liquidation company incorporated on 31 October 2017 with the registered office located in Motherwell, Lanarkshire. Prestige Property Servicing Ltd was registered 7 years ago.
Status
Liquidation
Company No
SC580242
Private limited company
Scottish Company
Age
7 years
Incorporated 31 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 710 days
Dated 30 October 2022 (2 years 11 months ago)
Next confirmation dated 30 October 2023
Was due on 13 November 2023 (1 year 11 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 815 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 2 months ago)
Address
Oakfield House
378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Address changed on 13 Sep 2024 (1 year 1 month ago)
Previous address was 4th Floor 58 Waterloo Street Glasgow G2 7DA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Jun 1996 • Manager
Director • British • Lives in UK • Born in Jun 1971
Director • British • Lives in Scotland • Born in Mar 1976
Director • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Splendid.Co.UK Limited
Mr Nicholas Christian Yves Webber and Darren Jonathon Hobbs are mutual people.
Active
Hundred Strong Limited
Mr Nicholas Christian Yves Webber and Darren Jonathon Hobbs are mutual people.
Active
Splendid Spa Limited
Darren Jonathon Hobbs is a mutual person.
Active
Splendid Development Limited
Darren Jonathon Hobbs is a mutual person.
Active
Splendid Hire Limited
Darren Jonathon Hobbs is a mutual person.
Active
Caledonia Weddings And Events Ltd
Darren Jonathon Hobbs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£5.38K
Decreased by £6K (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£83.82K
Increased by £49.37K (+143%)
Total Liabilities
-£88K
Increased by £45.64K (+108%)
Net Assets
-£4.18K
Increased by £3.73K (-47%)
Debt Ratio (%)
105%
Decreased by 17.96% (-15%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
2 Years Ago on 19 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 26 Sep 2023
Mr Lewis Gilbride Details Changed
2 Years 7 Months Ago on 15 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Dec 2022
Registered Address Changed
3 Years Ago on 23 Sep 2022
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Confirmation Submitted
3 Years Ago on 1 Nov 2021
Full Accounts Submitted
4 Years Ago on 14 Jul 2021
Get Credit Report
Discover Prestige Property Servicing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 13 September 2024
Submitted on 13 Sep 2024
Registered office address changed from 37 Comiston Road Edinburgh EH10 6AB Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 October 2023
Submitted on 19 Oct 2023
Submitted on 4 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Registered office address changed from 3 Hill Street Edinburgh EH2 3JP Scotland to 37 Comiston Road Edinburgh EH10 6AB on 15 March 2023
Submitted on 15 Mar 2023
Director's details changed for Mr Lewis Gilbride on 15 March 2023
Submitted on 15 Mar 2023
Confirmation statement made on 30 October 2022 with updates
Submitted on 13 Dec 2022
Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 3 Hill Street Edinburgh EH2 3JP on 23 September 2022
Submitted on 23 Sep 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 29 Jul 2022
Confirmation statement made on 30 October 2021 with no updates
Submitted on 1 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year