Company NamePrime Commercial Staff Limited
Company StatusDissolved
Company NumberSC238592
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date12 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Antonio Marco Vezza
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Michael Docherty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMrs Caroline Conlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleRecruitment Con
Country of ResidenceScotland
Correspondence Address3 Thornly Park Drive
Paisley
PA2 7RR
Scotland
Director NameChristine Mary McIntyre
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr Daniel Blyth McIntyre
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleRecruitment Con
Country of ResidenceUnited Kingdom
Correspondence Address10 Bothwell Street
Glasgow
G2 6LU
Scotland
Secretary NameMrs Christine Mary McIntyre
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£46,007
Cash£3,598
Current Liabilities£130,773

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

11 November 2002Delivered on: 14 November 2002
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 12 november 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 December 2022Final Gazette dissolved following liquidation (1 page)
12 September 2022Move from Administration to Dissolution (23 pages)
12 September 2022Administrator's progress report (23 pages)
24 March 2022Administrator's progress report (26 pages)
19 October 2021Satisfaction of charge 1 in full (1 page)
12 October 2021Administrator's progress report (23 pages)
10 September 2021Notice of extension of period of Administration (3 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
13 July 2021Order removing administrator from office (5 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
13 July 2021Order removing administrator from office (5 pages)
16 April 2021Administrator's progress report (24 pages)
17 December 2020Statement of affairs AM02SOASCOT (9 pages)
11 December 2020Approval of administrator’s proposals (3 pages)
6 November 2020Notice of Administrator's proposal (31 pages)
16 September 2020Appointment of an administrator (6 pages)
16 September 2020Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 16 September 2020 (2 pages)
25 November 2019Accounts for a small company made up to 30 April 2019 (17 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 May 2019Director's details changed for Mr Michael Docherty on 15 March 2019 (2 pages)
25 October 2018Change of details for Prime Staff Services Limited as a person with significant control on 1 June 2018 (2 pages)
25 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
19 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
5 June 2018Appointment of Mr Michael Docherty as a director on 25 May 2018 (2 pages)
31 May 2018Termination of appointment of Caroline Conlin as a director on 25 May 2018 (1 page)
31 May 2018Termination of appointment of Christine Mary Mcintyre as a secretary on 25 May 2018 (1 page)
31 May 2018Termination of appointment of Christine Mary Mcintyre as a director on 25 May 2018 (1 page)
31 May 2018Termination of appointment of Daniel Blyth Mcintyre as a director on 25 May 2018 (1 page)
24 May 2018Appointment of Mr Antonio Marco Vezza as a director on 23 May 2018 (2 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
25 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 April 2016Registered office address changed from 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page)
6 January 2016Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page)
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(6 pages)
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(6 pages)
6 January 2016Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page)
10 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
29 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
29 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
12 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
12 December 2014Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page)
12 December 2014Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page)
12 December 2014Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
12 December 2014Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
23 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
23 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
26 February 2013Registered office address changed from C/O Macdonalds 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Macdonalds 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Caroline Conlin on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Caroline Conlin on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Caroline Conlin on 4 November 2009 (2 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
13 February 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
13 February 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
24 November 2005Return made up to 24/10/05; full list of members (7 pages)
24 November 2005Return made up to 24/10/05; full list of members (7 pages)
13 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
13 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
9 December 2004Return made up to 24/10/04; full list of members (7 pages)
9 December 2004Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2004Return made up to 24/10/04; full list of members (7 pages)
9 December 2004Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
5 December 2003Return made up to 24/10/03; full list of members (7 pages)
5 December 2003Return made up to 24/10/03; full list of members (7 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Partic of mort/charge * (7 pages)
14 November 2002Partic of mort/charge * (7 pages)
24 October 2002Incorporation (19 pages)
24 October 2002Incorporation (19 pages)