Background WavePink WaveYellow Wave

PRETTY SETTINGS LTD (SC523193)

PRETTY SETTINGS LTD (SC523193) is an active UK company. incorporated on 24 December 2015. with registered office in Falkirk. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. PRETTY SETTINGS LTD has been registered for 10 years. Current directors include ADAMS, Lindsay.

Company Number
SC523193
Status
active
Type
ltd
Incorporated
24 December 2015
Age
10 years
Address
4 Drummond Place, Falkirk, FK1 5PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ADAMS, Lindsay
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRETTY SETTINGS LTD

PRETTY SETTINGS LTD is an active company incorporated on 24 December 2015 with the registered office located in Falkirk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. PRETTY SETTINGS LTD was registered 10 years ago.(SIC: 56210)

Status

active

Active since 10 years ago

Company No

SC523193

LTD Company

Age

10 Years

Incorporated 24 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4 Drummond Place Falkirk, FK1 5PN,

Previous Addresses

9 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE Scotland
From: 24 December 2015To: 3 May 2020
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAMS, Lindsay

Active
Drummond Place, FalkirkFK1 5PN
Secretary
Appointed 01 May 2020

ADAMS, Lindsay

Active
Drummond Place, FalkirkFK1 5PN
Born October 1962
Director
Appointed 01 May 2020

WATT, Claire

Resigned
West Fenton Court, North BerwickEH39 5AE
Born December 1972
Director
Appointed 24 Dec 2015
Resigned 01 May 2020

WATT, Iain

Resigned
West Fenton Court, North BerwickEH39 5AE
Born February 1972
Director
Appointed 24 Dec 2015
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Lindsay Adams

Active
Drummond Place, FalkirkFK1 5PN
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 May 2020

Mrs Claire Watt

Ceased
West Fenton Court, North BerwickEH39 5AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Incorporation Company
24 December 2015
NEWINCIncorporation