-
SLC PRESTIGE DEVELOPMENTS LIMITED - The Granary Dronley Road, Birkhill, Dundee, DD2 5QD, United Kingdom
Company Information
- Company registration number
- SC262513
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Granary Dronley Road
- Birkhill
- Dundee
- DD2 5QD The Granary Dronley Road, Birkhill, Dundee, DD2 5QD UK
Management
- Managing Directors
- MCKAY, Craig Maurice
- MCKAY, Maurice Smeaton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-27
- Age Of Company 2004-01-27 20 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Maurice Smeaton Mckay
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-07-31
- Last Date: 2023-10-31
- Annual Return
- Due Date: 2025-02-10
- Last Date: 2024-01-27
-
SLC PRESTIGE DEVELOPMENTS LIMITED Company Description
- SLC PRESTIGE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC262513. Its current trading status is "live". It was registered 2004-01-27. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 2023-10-31.It can be contacted at The Granary Dronley Road .
Get SLC PRESTIGE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slc Prestige Developments Limited - The Granary Dronley Road, Birkhill, Dundee, DD2 5QD, United Kingdom
- 2004-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLC PRESTIGE DEVELOPMENTS 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-07-31) - AA
-
confirmation-statement-with-no-updates (2024-02-07) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-06) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-18) - AA
-
mortgage-satisfy-charge-full (2022-04-07) - MR04
-
confirmation-statement-with-no-updates (2022-02-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-15) - AA
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
confirmation-statement-with-updates (2019-01-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
-
termination-secretary-company-with-name (2014-03-21) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-03-21) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
change-person-secretary-company-with-change-date (2012-02-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
-
change-person-director-company-with-change-date (2012-02-17) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
change-person-director-company-with-change-date (2010-02-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-19) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-06-24) - AA
-
legacy (2009-02-17) - 363a
-
legacy (2009-01-19) - 288a
-
legacy (2009-01-19) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-09) - AA
-
legacy (2008-01-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-26) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-11) - AA
-
legacy (2006-03-29) - 363s
-
legacy (2006-03-28) - 410(Scot)
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-26) - AA
-
legacy (2005-02-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-29) - 288b
-
legacy (2004-01-29) - 288a
-
incorporation-company (2004-01-27) - NEWINC
-
legacy (2004-11-25) - 225
-
legacy (2004-01-28) - 288a
-
legacy (2004-02-19) - 88(2)R