Company NamePrime Connexions Ii Limited
Company StatusDissolved
Company NumberSC262815
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 1 month ago)
Dissolution Date7 July 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William McLaughlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2004(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.primepay.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£126,117
Cash£112,659
Current Liabilities£7,870

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 July 2020Final Gazette dissolved following liquidation (1 page)
7 April 2020Final account prior to dissolution in MVL (final account attached) (11 pages)
26 June 2019Registered office address changed from The Capital Building St. Andrew Square Edinburgh EH2 2AF Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 26 June 2019 (2 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
(1 page)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Director's details changed for David William Mclaughlin on 1 June 2013 (2 pages)
28 February 2014Director's details changed for David William Mclaughlin on 1 June 2013 (2 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Director's details changed for David William Mclaughlin on 1 June 2013 (2 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
31 May 2013Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 31 May 2013 (1 page)
31 May 2013Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 31 May 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Director's details changed for David William Mclaughlin on 1 October 2009 (2 pages)
16 February 2010Director's details changed for David William Mclaughlin on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David William Mclaughlin on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
28 February 2006Return made up to 03/02/06; full list of members (2 pages)
28 February 2006Return made up to 03/02/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 03/02/05; full list of members (3 pages)
1 March 2005Return made up to 03/02/05; full list of members (3 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 2004Registered office changed on 11/02/04 from: 12 drumsheugh gardens, edinburgh, EH3 7QG (1 page)
11 February 2004Registered office changed on 11/02/04 from: 12 drumsheugh gardens, edinburgh, EH3 7QG (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (17 pages)
3 February 2004Incorporation (17 pages)
3 February 2004Secretary resigned (1 page)