Glasgow
G2 7DA
Scotland
Director Name | Mr Michael Docherty |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Edward Royan Black |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Gowanbrae House 12 Blair Street Kilmarnock Ayrshire KA3 1EJ Scotland |
Secretary Name | Jacqueline Lawson Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Gowanbrae House 12 Blair Street Kilmarnock Ayrshire KA3 1EJ Scotland |
Director Name | Mrs Christine Mary McIntyre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 May 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Daniel Blyth McIntyre |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 May 2018) |
Role | Recruitment Con |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Secretary Name | Mrs Christine Mary McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 May 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mrs Caroline Conlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Sean McPolin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(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 | 22 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.primestaff.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2484711 |
Telephone region | Glasgow |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Prime Staff Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,895 |
Cash | £13,009 |
Current Liabilities | £324,319 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 7 October 2020 (overdue) |
22 December 2003 | Delivered on: 6 January 2004 Persons entitled: Bibby Factors Scotland Limited 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 |
---|
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
---|---|
10 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
26 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders (7 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from C/O Hw Business Services (Glasgow) Ltd 24 Blythswood Square Glasgow G2 4BG to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page) |
11 August 2015 | Secretary's details changed for Christine Mary Mcintyre on 22 June 2015 (1 page) |
11 August 2015 | Registered office address changed from 233 st. Vincent Street Glasgow G2 5QY to C/O Hw Business Services (Glasgow) Ltd 24 Blythswood Square Glasgow G2 4BG on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Christine Mary Mcintyre on 22 June 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Caroline Conlin as a director on 24 June 2015 (2 pages) |
11 August 2015 | Appointment of Mr Sean Mcpolin as a director on 24 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Daniel Blyth Mcintyre on 22 June 2015 (2 pages) |
11 August 2015 | Appointment of Mr Antonio Marco Vezza as a director on 24 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom to 233 St. Vincent Street Glasgow G2 5QY on 24 July 2014 (1 page) |
23 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
28 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
8 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
13 February 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
27 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
13 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
17 September 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 January 2004 | Partic of mort/charge * (7 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: gowan brae house 12 blair street kilmarnock ayrshire KA3 1EJ (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
25 October 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2001 | Particulars of contract relating to shares (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (13 pages) |