Airdrie
North Lanarkshire
ML6 9BE
Scotland
Director Name | Mr Graeme O'Malley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old Church, 9 Saline Street Airdrie North Lanarkshire ML6 9BE Scotland |
Secretary Name | Mr Graeme O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old Church, 9 Saline Street Airdrie North Lanarkshire ML6 9BE Scotland |
Website | primebuildsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01236 770577 |
Telephone region | Coatbridge |
Registered Address | The Old Church, 9 Saline Street Airdrie North Lanarkshire ML6 9BE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2013 |
---|---|
Net Worth | £308,944 |
Cash | £237,311 |
Current Liabilities | £444,971 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
2 November 2018 | Delivered on: 7 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of the subjects at victoria industrial estate, airdrie registered or intended to be registered in the land register of scotland under title number LAN231435 and being the whole subjects shown edged red on the plan annexed to the standard security. Outstanding |
---|---|
17 December 2015 | Delivered on: 29 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at manse street, saltcoats being the subjects registered in the land register of scotland under title numbers AYR20595 and AYR77808. Outstanding |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 10 annieshill view, plains, airdrie, ML6 7NT being the subjects registered in the land register of scotland under. Title number LAN162924. Outstanding |
7 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 40 rochsolloch road airdrie LAN9311. Outstanding |
31 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 August 2007 | Delivered on: 28 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 saline street, airdrie LAN177806. Outstanding |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
8 March 2019 | Second filing of Confirmation Statement dated 02/03/2018 (4 pages) |
7 November 2018 | Registration of charge SC2768690006, created on 2 November 2018 (6 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates
|
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690004 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690003 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690003 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690004 in full (1 page) |
3 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690005 in full (1 page) |
3 May 2016 | Satisfaction of charge SC2768690005 in full (1 page) |
6 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2015 | Registration of charge SC2768690005, created on 17 December 2015 (4 pages) |
29 December 2015 | Registration of charge SC2768690005, created on 17 December 2015 (4 pages) |
15 December 2015 | Registration of charge SC2768690004, created on 10 December 2015 (4 pages) |
15 December 2015 | Registration of charge SC2768690004, created on 10 December 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Registration of charge 2768690003 (10 pages) |
15 April 2014 | Registration of charge 2768690003 (10 pages) |
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graeme O'malley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graeme O'malley on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Graeme O'malley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / alan lawson / 01/04/2008 (1 page) |
11 December 2008 | Director's change of particulars / alan lawson / 01/04/2008 (1 page) |
11 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / alan lawson / 04/04/2008 (1 page) |
11 December 2008 | Director's change of particulars / alan lawson / 04/04/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 10A saline street airdrie north lanarkshire ML6 9BE (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 10A saline street airdrie north lanarkshire ML6 9BE (1 page) |
28 August 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: unit 21, coatbridge business centre, 204 main street coatbridge ML5 3RB (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: unit 21, coatbridge business centre, 204 main street coatbridge ML5 3RB (1 page) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 25 townhead kirkintilloch glasgow G66 1NG (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 25 townhead kirkintilloch glasgow G66 1NG (1 page) |
2 December 2004 | Incorporation (13 pages) |
2 December 2004 | Incorporation (13 pages) |