Company NamePrime Build Solutions Limited
DirectorsAlan Anthony Lawson and Graeme O'Malley
Company StatusActive
Company NumberSC276869
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Anthony Lawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church, 9 Saline Street
Airdrie
North Lanarkshire
ML6 9BE
Scotland
Director NameMr Graeme O'Malley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old Church, 9 Saline Street
Airdrie
North Lanarkshire
ML6 9BE
Scotland
Secretary NameMr Graeme O'Malley
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old Church, 9 Saline Street
Airdrie
North Lanarkshire
ML6 9BE
Scotland

Contact

Websiteprimebuildsolutions.com
Email address[email protected]
Telephone01236 770577
Telephone regionCoatbridge

Location

Registered AddressThe Old Church, 9 Saline Street
Airdrie
North Lanarkshire
ML6 9BE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2013
Net Worth£308,944
Cash£237,311
Current Liabilities£444,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

2 November 2018Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

24 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
8 March 2019Second filing of Confirmation Statement dated 02/03/2018 (4 pages)
7 November 2018Registration of charge SC2768690006, created on 2 November 2018 (6 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 08/03/2019
(5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Satisfaction of charge SC2768690004 in full (1 page)
3 May 2016Satisfaction of charge SC2768690003 in full (1 page)
3 May 2016Satisfaction of charge SC2768690003 in full (1 page)
3 May 2016Satisfaction of charge SC2768690004 in full (1 page)
3 May 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Satisfaction of charge SC2768690005 in full (1 page)
3 May 2016Satisfaction of charge SC2768690005 in full (1 page)
6 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
29 December 2015Registration of charge SC2768690005, created on 17 December 2015 (4 pages)
29 December 2015Registration of charge SC2768690005, created on 17 December 2015 (4 pages)
15 December 2015Registration of charge SC2768690004, created on 10 December 2015 (4 pages)
15 December 2015Registration of charge SC2768690004, created on 10 December 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Registration of charge 2768690003 (10 pages)
15 April 2014Registration of charge 2768690003 (10 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page)
6 October 2009Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Graeme O'malley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Graeme O'malley on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page)
6 October 2009Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Graeme O'malley on 5 October 2009 (1 page)
6 October 2009Director's details changed for Graeme O'malley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Alan Anthony Lawson on 5 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Return made up to 02/12/08; full list of members (4 pages)
11 December 2008Director's change of particulars / alan lawson / 01/04/2008 (1 page)
11 December 2008Director's change of particulars / alan lawson / 01/04/2008 (1 page)
11 December 2008Return made up to 02/12/08; full list of members (4 pages)
11 December 2008Director's change of particulars / alan lawson / 04/04/2008 (1 page)
11 December 2008Director's change of particulars / alan lawson / 04/04/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 02/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 02/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: 10A saline street airdrie north lanarkshire ML6 9BE (1 page)
18 December 2007Registered office changed on 18/12/07 from: 10A saline street airdrie north lanarkshire ML6 9BE (1 page)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 02/12/06; full list of members (2 pages)
11 January 2007Return made up to 02/12/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: unit 21, coatbridge business centre, 204 main street coatbridge ML5 3RB (1 page)
10 March 2006Registered office changed on 10/03/06 from: unit 21, coatbridge business centre, 204 main street coatbridge ML5 3RB (1 page)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 25 townhead kirkintilloch glasgow G66 1NG (1 page)
5 January 2005Registered office changed on 05/01/05 from: 25 townhead kirkintilloch glasgow G66 1NG (1 page)
2 December 2004Incorporation (13 pages)
2 December 2004Incorporation (13 pages)