Company NamePrimetex Limited
Company StatusDissolved
Company NumberSC270419
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Kyle Fulton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleComputer Consutlancy
Country of ResidenceEdinburgh
Correspondence Address42 Longformacus Road
Edinburgh
EH16 6SE
Scotland
Secretary NameJudith Anne Fulton
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years after company formation)
Appointment Duration15 years, 6 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address42 Longformacus Road
Edinburgh
Midlothian
EH16 6SE
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£41,851
Cash£76,884
Current Liabilities£40,143

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 February 2023Final Gazette dissolved following liquidation (1 page)
14 November 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
30 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
(1 page)
30 April 2020Registered office address changed from 42 Longformacus Road Edinburgh EH16 6SE to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 30 April 2020 (2 pages)
19 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 08/07/09; no change of members (3 pages)
16 July 2009Return made up to 08/07/09; no change of members (3 pages)
20 October 2008Return made up to 08/07/08; no change of members (6 pages)
20 October 2008Return made up to 08/07/08; no change of members (6 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
30 July 2007Return made up to 08/07/07; full list of members (6 pages)
30 July 2007Return made up to 08/07/07; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 08/07/05; full list of members (6 pages)
20 July 2005Return made up to 08/07/05; full list of members (6 pages)
9 August 2004Registered office changed on 09/08/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page)
9 August 2004Registered office changed on 09/08/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2004Incorporation (15 pages)
8 July 2004Incorporation (15 pages)