Company NamePrimeshow Limited
Company StatusDissolved
Company NumberSC193025
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameElspeth Jean Findlay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months (closed 03 January 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Coach House
Goose Green Road
Gullane
East Lothian
EH31 2BA
Scotland
Director NameMr Jeremy Douglas Findlay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months (closed 03 January 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Goose Green Road
Gullane
East Lothian
EH31 2BA
Scotland
Secretary NameMr Jeremy Douglas Findlay
NationalityBritish
StatusClosed
Appointed09 February 1999(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months (closed 03 January 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Goose Green Road
Gullane
East Lothian
EH31 2BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 5249554
Telephone regionEdinburgh

Location

Registered Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£93,696
Cash£10,425
Current Liabilities£10,326

Accounts

Latest Accounts30 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Charges

18 April 2001Delivered on: 27 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 July 2020Accounts for a dormant company made up to 30 October 2019 (9 pages)
18 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 October 2018 (7 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (8 pages)
13 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 October 2016 (4 pages)
27 September 2017Micro company accounts made up to 30 October 2016 (4 pages)
6 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
1 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15,000
(5 pages)
1 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15,000
(5 pages)
3 August 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15,000
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15,000
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
30 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 April 2012Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 30 April 2012 (1 page)
30 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
20 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page)
20 May 2010Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages)
20 May 2010Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages)
20 May 2010Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages)
20 May 2010Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page)
20 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page)
20 May 2010Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages)
13 October 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
10 March 2009Return made up to 01/02/08; no change of members (6 pages)
10 March 2009Return made up to 01/02/08; no change of members (6 pages)
29 October 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (3 pages)
4 June 2007Return made up to 01/02/07; full list of members (8 pages)
4 June 2007Return made up to 01/02/07; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
7 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
8 June 2005Return made up to 01/02/05; full list of members (7 pages)
8 June 2005Return made up to 01/02/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 30 October 2003 (10 pages)
31 August 2004Total exemption full accounts made up to 30 October 2003 (10 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 30 October 2001 (7 pages)
12 September 2002Total exemption full accounts made up to 30 October 2001 (7 pages)
29 January 2002Return made up to 01/02/02; full list of members (6 pages)
29 January 2002Return made up to 01/02/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 30 October 2000 (6 pages)
29 August 2001Total exemption full accounts made up to 30 October 2000 (6 pages)
4 May 2001Return made up to 01/02/01; full list of members (6 pages)
4 May 2001Return made up to 01/02/01; full list of members (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
17 July 2000Full accounts made up to 30 October 1999 (6 pages)
17 July 2000Full accounts made up to 30 October 1999 (6 pages)
17 March 2000Return made up to 01/02/00; full list of members (6 pages)
17 March 2000Return made up to 01/02/00; full list of members (6 pages)
10 September 1999Accounting reference date shortened from 29/02/00 to 30/10/99 (1 page)
10 September 1999Accounting reference date shortened from 29/02/00 to 30/10/99 (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
11 February 1999£ nc 1000/15000 10/02/99 (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999New director appointed (2 pages)
11 February 1999£ nc 1000/15000 10/02/99 (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
1 February 1999Incorporation (13 pages)
1 February 1999Incorporation (13 pages)