Kirkintilloch
Glasgow
G66 3TF
Scotland
Secretary Name | Mairi Helen Primrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lint Mill Road Kirkintilloch Glasgow G66 3TF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | primrosepartnership.com |
---|---|
Telephone | 0141 7766855 |
Telephone region | Glasgow |
Registered Address | 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | M.h. Primrose 55.56% Ordinary B |
---|---|
2 at £1 | R.t.a. Primrose 22.22% Ordinary |
1 at £1 | Fiona Primrose 11.11% Ordinary B |
1 at £1 | Thomas Primrose 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,111 |
Cash | £48,075 |
Current Liabilities | £45,855 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
15 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
1 December 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 January 2021 | Secretary's details changed for Mairi Helen Primrose on 23 January 2017 (1 page) |
3 January 2021 | Director's details changed for Robert Thomas Anderson Primrose on 23 January 2017 (2 pages) |
9 December 2020 | Change of details for Mrs Mairi Helen Primrose as a person with significant control on 23 January 2017 (2 pages) |
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
28 January 2017 | Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 July 2016 | Registered office address changed from 25 Mansionhouse Road Paisley Renfrewshire PA1 3RG to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page) |
23 July 2016 | Registered office address changed from 25 Mansionhouse Road Paisley Renfrewshire PA1 3RG to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 July 2014 | Accounts made up to 31 October 2013 (7 pages) |
9 July 2014 | Accounts made up to 31 October 2013 (7 pages) |
17 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 10 June 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 10 June 2012
|
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 November 2009 | Director's details changed for Robert Thomas Anderson Primrose on 30 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Robert Thomas Anderson Primrose on 30 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |