Company NamePrime Contracts (Glasgow) Limited
Company StatusDissolved
Company NumberSC186419
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(1 year, 2 months after company formation)
Appointment Duration22 years (closed 14 September 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address7 John Murray Court
Motherwell
Lanarkshire
ML1 2QW
Scotland
Director NameMr John Gillies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 14 September 2021)
RoleJoiner
Country of ResidenceScotland
Correspondence Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Director NameAnne Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleClerk
Correspondence Address7 Riverside Gardens
Clarkston
Glasgow
G76 8EP
Scotland
Secretary NameIan Miller
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Riverside Gardens
Clarkston
Glasgow
G76 8EP
Scotland
Secretary NameLyn Thain
NationalityBritish
StatusResigned
Appointed24 August 1999(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address31 Grange Street
Motherwell
Lanarkshire
ML1 2AW
Scotland

Contact

Telephone01698 262673
Telephone regionMotherwell

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2012
Net Worth£31,570
Cash£3,711
Current Liabilities£52,143

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2021Final Gazette dissolved following liquidation (1 page)
14 June 2021Final account prior to dissolution in CVL (11 pages)
20 August 2016Termination of appointment of Lyn Thain as a secretary on 16 June 2016 (1 page)
20 August 2016Termination of appointment of Lyn Thain as a secretary on 16 June 2016 (1 page)
27 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
27 June 2016Registered office address changed from Unit 4 347 Orbiston Street Motherwell ML1 1QW to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 4 347 Orbiston Street Motherwell ML1 1QW to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 27 June 2016 (1 page)
27 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Mr John Gillies as a director (2 pages)
8 May 2013Appointment of Mr John Gillies as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ian Miller on 4 June 2010 (2 pages)
11 June 2010Director's details changed for Ian Miller on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ian Miller on 4 June 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2008Registered office changed on 01/08/2008 from block s unit 1 clyde workshops fullarton road, glasgow lanarkshire G32 8YL (1 page)
1 August 2008Registered office changed on 01/08/2008 from block s unit 1 clyde workshops fullarton road, glasgow lanarkshire G32 8YL (1 page)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2007Return made up to 04/06/07; no change of members (6 pages)
22 June 2007Return made up to 04/06/07; no change of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Return made up to 04/06/06; full list of members (6 pages)
6 June 2006Return made up to 04/06/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
29 June 1999Return made up to 04/06/99; full list of members (6 pages)
29 June 1999Return made up to 04/06/99; full list of members (6 pages)
7 April 1999Registered office changed on 07/04/99 from: 7 riverside gardens clarkston glasgow G76 8EP (1 page)
7 April 1999Registered office changed on 07/04/99 from: 7 riverside gardens clarkston glasgow G76 8EP (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (15 pages)
4 June 1998Incorporation (15 pages)