Thornliebank Industrial Estate
Glasgow
G46 8JE
Scotland
Secretary Name | Heather Mary Primrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakburn School Road, Gartocharn Alexandria G83 8RT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | primroseproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3288161 |
Telephone region | Freephone |
Registered Address | Unit 1 No. 2 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
1 at £1 | Alaisdair Primrose 50.00% Preference |
---|---|
1 at £1 | Alasdair John Primrose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £5,269 |
Current Liabilities | £21,812 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
17 September 2004 | Delivered on: 29 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground with buildings thereon known as and forming 12/14 millar street, lanark. Outstanding |
---|---|
4 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 walton street, glasgow--title number GLA165540. Outstanding |
18 February 2002 | Delivered on: 22 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 2ND floor and top floor flat 4 new street, paisley. Outstanding |
19 June 2001 | Delivered on: 26 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
5 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 January 2019 | Change of details for Alasdair John Primrose as a person with significant control on 3 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
4 January 2019 | Director's details changed for Alasdair John Primrose on 3 January 2019 (2 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
28 September 2015 | Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page) |
28 September 2015 | Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page) |
28 September 2015 | Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2010 | Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 June 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 June 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
20 March 2007 | Memorandum and Articles of Association (13 pages) |
20 March 2007 | Memorandum and Articles of Association (13 pages) |
19 March 2007 | Company name changed primrose property developments l imited\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed primrose property developments l imited\certificate issued on 19/03/07 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members
|
17 January 2005 | Return made up to 28/12/04; full list of members
|
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 30 newlands road glasgow G43 2JD (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 30 newlands road glasgow G43 2JD (1 page) |
10 May 2004 | Return made up to 28/12/03; full list of members (6 pages) |
10 May 2004 | Return made up to 28/12/03; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
25 February 2003 | Return made up to 28/12/02; full list of members
|
25 February 2003 | Return made up to 28/12/02; full list of members
|
18 February 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2003 | Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 118 camphill avenue, shawlands glasgow lanarkshire G41 3DU (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 118 camphill avenue, shawlands glasgow lanarkshire G41 3DU (1 page) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
29 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
26 June 2001 | Partic of mort/charge * (6 pages) |
26 June 2001 | Partic of mort/charge * (6 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 December 2000 | Incorporation (13 pages) |
28 December 2000 | Incorporation (13 pages) |