Company NamePrimrose Property Services (Scotland) Ltd
DirectorAlasdair John Primrose
Company StatusActive
Company NumberSC214220
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Previous NamePrimrose Property Developments Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlasdair John Primrose
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleS/E Joiner
Country of ResidenceScotland
Correspondence AddressUnit 1 No. 2 Evanton Place
Thornliebank Industrial Estate
Glasgow
G46 8JE
Scotland
Secretary NameHeather Mary Primrose
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOakburn
School Road, Gartocharn
Alexandria
G83 8RT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteprimroseproperty.co.uk
Email address[email protected]
Telephone0800 3288161
Telephone regionFreephone

Location

Registered AddressUnit 1 No. 2 Evanton Place
Thornliebank Industrial Estate
Glasgow
G46 8JE
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

1 at £1Alaisdair Primrose
50.00%
Preference
1 at £1Alasdair John Primrose
50.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£5,269
Current Liabilities£21,812

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

17 September 2004Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

18 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 January 2019Change of details for Alasdair John Primrose as a person with significant control on 3 January 2019 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 January 2019Director's details changed for Alasdair John Primrose on 3 January 2019 (2 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
28 September 2015Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page)
28 September 2015Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page)
28 September 2015Termination of appointment of Heather Mary Primrose as a secretary on 1 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2010Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 3 December 2010 (1 page)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 June 2009Return made up to 28/12/08; full list of members (3 pages)
3 June 2009Return made up to 28/12/08; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
20 March 2007Memorandum and Articles of Association (13 pages)
20 March 2007Memorandum and Articles of Association (13 pages)
19 March 2007Company name changed primrose property developments l imited\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed primrose property developments l imited\certificate issued on 19/03/07 (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
14 June 2004Registered office changed on 14/06/04 from: 30 newlands road glasgow G43 2JD (1 page)
14 June 2004Registered office changed on 14/06/04 from: 30 newlands road glasgow G43 2JD (1 page)
10 May 2004Return made up to 28/12/03; full list of members (6 pages)
10 May 2004Return made up to 28/12/03; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Secretary's particulars changed (1 page)
18 February 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003Secretary's particulars changed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 118 camphill avenue, shawlands glasgow lanarkshire G41 3DU (1 page)
28 January 2003Registered office changed on 28/01/03 from: 118 camphill avenue, shawlands glasgow lanarkshire G41 3DU (1 page)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 December 2002Partic of mort/charge * (5 pages)
10 December 2002Partic of mort/charge * (5 pages)
11 March 2002Return made up to 28/12/01; full list of members (6 pages)
11 March 2002Return made up to 28/12/01; full list of members (6 pages)
22 February 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (5 pages)
29 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
29 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
26 June 2001Partic of mort/charge * (6 pages)
26 June 2001Partic of mort/charge * (6 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 December 2000Incorporation (13 pages)
28 December 2000Incorporation (13 pages)