Company NamePrime Option Limited
Company StatusDissolved
Company NumberSC193313
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Hill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Wellfield Court
Ibrox Business Park
Glasgow
G51 2JR
Scotland
Director NameMr Ronald Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (resigned 01 August 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address42 Mitre Road
Glasgow
G14 9LE
Scotland
Secretary NameJanice Hill
NationalityBritish
StatusResigned
Appointed15 November 2013(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address3 Wellfield Court Ibrox Buisness Park
Glasgow
G51 2JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameArchibald Sharp & Son (Corporation)
StatusResigned
Appointed24 February 1999(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2013)
Correspondence Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland

Contact

Telephone0141 4455900
Telephone regionGlasgow

Location

Registered Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Janice Hill
50.00%
Ordinary
50 at £1Ronald Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£140,121

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

15 March 1999Delivered on: 24 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (3 pages)
25 November 2020Accounts for a dormant company made up to 29 February 2020 (9 pages)
11 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 March 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
15 January 2019Notification of Paper Shredding Services Holdings Ltd as a person with significant control on 1 August 2018 (2 pages)
15 January 2019Cessation of Ronald Hill as a person with significant control on 1 August 2018 (1 page)
15 January 2019Termination of appointment of Janice Hill as a secretary on 1 August 2018 (1 page)
15 January 2019Cessation of Janice Hill as a person with significant control on 1 August 2018 (1 page)
30 October 2018Appointment of Mr Steven Hill as a director on 1 August 2018 (2 pages)
30 October 2018Termination of appointment of Ronald Hill as a director on 1 August 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
23 May 2018Change of details for Mrs Janice Hill as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Secretary's details changed for Janice Hill on 23 May 2018 (1 page)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
28 November 2017Termination of appointment of Archibald Sharp & Son as a secretary on 15 November 2013 (1 page)
28 November 2017Termination of appointment of Archibald Sharp & Son as a secretary on 15 November 2013 (1 page)
27 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
9 December 2013Appointment of Janice Hill as a secretary (3 pages)
9 December 2013Appointment of Janice Hill as a secretary (3 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Secretary's details changed for Archibald Sharp & Son on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Archibald Sharp & Son on 21 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Ronald Hill on 9 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Hill on 9 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Hill on 9 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 09/02/06; full list of members (2 pages)
17 February 2006Return made up to 09/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Amended accounts made up to 29 February 2004 (4 pages)
24 March 2005Amended accounts made up to 29 February 2004 (4 pages)
24 February 2005Return made up to 09/02/05; full list of members (6 pages)
24 February 2005Return made up to 09/02/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 February 2004Return made up to 09/02/04; full list of members (6 pages)
9 February 2004Return made up to 09/02/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 09/02/03; full list of members (6 pages)
10 March 2003Return made up to 09/02/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 February 2001Return made up to 09/02/01; full list of members (6 pages)
12 February 2001Return made up to 09/02/01; full list of members (6 pages)
11 December 2000Full accounts made up to 29 February 2000 (9 pages)
11 December 2000Full accounts made up to 29 February 2000 (9 pages)
29 February 2000Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Company name changed glenlaw LIMITED\certificate issued on 07/04/99 (2 pages)
6 April 1999Company name changed glenlaw LIMITED\certificate issued on 07/04/99 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 270 dumbarton road partick glasgow G11 6TU (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 270 dumbarton road partick glasgow G11 6TU (1 page)
26 March 1999New director appointed (2 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 February 1999Incorporation (16 pages)
9 February 1999Incorporation (16 pages)