PRIORTEA LIMITED

61 Queen Street, Edinburgh, EH2 4NA, Midlothian
StatusACTIVE
Company No.SC554783
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 6 months, 14 days
JurisdictionScotland

SUMMARY

PRIORTEA LIMITED is an active private limited company with number SC554783. It was incorporated 7 years, 6 months, 14 days ago, on 17 January 2017. The company address is 61 Queen Street, Edinburgh, EH2 4NA, Midlothian.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Mccallum

Notification date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5547830001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mccaig Services Limited

Cessation date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor James Mccallum

Appointment date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen John Mccaig

Termination date: 2021-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 16 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mccaig Services Limited

Notification date: 2019-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vixy Rae

Notification date: 2017-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Oliver Fearn

Notification date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Scott

Termination date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-21

Capital : 153.85 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewen John Mccaig

Appointment date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

Old address: 63a Queen Street Queen Street Edinburgh EH2 4NA Scotland

New address: 61 Queen Street Edinburgh Midlothian EH2 4NA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Scott

Appointment date: 2018-06-21

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5547830001

Charge creation date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURG FINANCES LIMITED

24 PEMBRIDGE SQUARE,LONDON,W2 4DR

Number:05313485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEAN4U MAIDS LIMITED

UNIT 3 SHELLEY FARM,ROMSEY,SO51 6AS

Number:11024135
Status:ACTIVE
Category:Private Limited Company

FENNELLYS DRIVING SCHOOL LTD

229 KINGSLAND,HARLOW,CM18 6XT

Number:11277588
Status:ACTIVE
Category:Private Limited Company

GREES TRADING CO., LTD

32 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:09013119
Status:ACTIVE
Category:Private Limited Company

LEAN6TRAINING LTD

WOOD VALE COME-TO-GOOD,TRURO,TR3 6QS

Number:11609258
Status:ACTIVE
Category:Private Limited Company

PEOPLE ZOO PRODUCTIONS LTD

12 HIBEL ROAD,CHESHIRE,SK10 2AB

Number:10006643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source