Company NamePrimeband Limited
Company StatusDissolved
Company NumberSC204816
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamesOrrinview Limited and Marine Shield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Fraser Buchan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(3 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (closed 22 March 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMameulah
Newmachar
Aberdeenshire
AB21 0QD
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed22 January 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed07 April 2000(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Marine Shield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
24 December 2015Application to strike the company off the register (2 pages)
24 December 2015Application to strike the company off the register (2 pages)
1 December 2015Order of court - restore and wind up (1 page)
1 December 2015Order of court - restore and wind up (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
19 May 2015Statement of capital on 19 May 2015
  • GBP 1
(4 pages)
19 May 2015Statement of capital on 19 May 2015
  • GBP 1
(4 pages)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2015Statement by Directors (1 page)
13 May 2015Solvency Statement dated 07/05/15 (1 page)
13 May 2015Solvency Statement dated 07/05/15 (1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2015Statement by Directors (1 page)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150,000
(4 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150,000
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
17 March 2009Return made up to 10/03/09; full list of members (5 pages)
17 March 2009Return made up to 10/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
8 April 2008Return made up to 10/03/08; no change of members (4 pages)
8 April 2008Return made up to 10/03/08; no change of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Company name changed marine shield LIMITED\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed marine shield LIMITED\certificate issued on 20/09/07 (2 pages)
26 March 2007Return made up to 10/03/07; full list of members (5 pages)
26 March 2007Return made up to 10/03/07; full list of members (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 10/03/06; full list of members (5 pages)
16 March 2006Return made up to 10/03/06; full list of members (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 10/03/05; full list of members (5 pages)
17 March 2005Return made up to 10/03/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 10/03/04; full list of members (5 pages)
25 March 2004Return made up to 10/03/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (5 pages)
27 March 2003Return made up to 10/03/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Auditor's resignation (1 page)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
8 March 2002Company name changed orrinview LIMITED\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed orrinview LIMITED\certificate issued on 08/03/02 (2 pages)
15 May 2001Return made up to 10/03/01; full list of members (5 pages)
15 May 2001Return made up to 10/03/01; full list of members (5 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000£ nc 10000/150000 07/04/00 (1 page)
16 August 2000Ad 07/04/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
16 August 2000£ nc 10000/150000 07/04/00 (1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 August 2000Ad 07/04/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)