Company NamePrime Hardware Limited
Company StatusDissolved
Company NumberSC237915
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Mohammed Akhtar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4 Ballochmyle Crescent
Crookston
Glasgow
G53 7GJ
Scotland
Secretary NameKausar Akhtar
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 25 October 2016)
RoleCompany Director
Correspondence Address4 Ballochmyle Crescent
Crookston
Glasgow
G53 7GJ
Scotland
Secretary NameKausar Akhtar
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Ballochmyle Crescent
Crookston
Glasgow
G53 7GJ
Scotland
Secretary NameJames Gunn
NationalityBritish
StatusResigned
Appointed07 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 730777
Telephone regionGreenock

Location

Registered AddressNew Market Discount World
9 Laird Street
Greenock
Paisley
PA15 1LB
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2012
Net Worth£25,113
Cash£4,025
Current Liabilities£31,514

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW on 7 December 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
18 November 2009Director's details changed for Mohammed Akhtar on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mohammed Akhtar on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mohammed Akhtar on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mohammed Akhtar on 9 October 2002 (1 page)
27 October 2009Director's details changed for Mohammed Akhtar on 9 October 2002 (1 page)
27 October 2009Director's details changed for Mohammed Akhtar on 9 October 2002 (1 page)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 February 2009Return made up to 09/10/08; full list of members (3 pages)
2 February 2009Return made up to 09/10/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 09/10/07; full list of members (2 pages)
28 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 09/10/06; full list of members (6 pages)
6 November 2006Return made up to 09/10/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 December 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 December 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
20 October 2004Return made up to 09/10/04; full list of members (6 pages)
20 October 2004Return made up to 09/10/04; full list of members (6 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004New secretary appointed (2 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004New secretary appointed (2 pages)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Incorporation (16 pages)