Company NamePrimero Business Solutions Limited
DirectorKenneth Duncan Stewart
Company StatusActive
Company NumberSC282049
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameChristine Stewart
NationalityBritish
StatusCurrent
Appointed09 August 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameMr Kenneth Duncan Stewart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameBruce Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Union Street
Friockheim
Angus
DD11 4TD
Scotland
Director NameFiona Jayne Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address28b Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Secretary NameBruce Elliott
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Union Street
Friockheim
Angus
DD11 4TD
Scotland
Director NameSusan Elliott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressHeatherbank
Union Street
Friockheim
Angus
DD11 4TD
Scotland

Contact

Websitewww.primerobs.com

Location

Registered Address28 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2013
Net Worth£15,332
Cash£19,408
Current Liabilities£5,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
18 July 2023Director's details changed for Mr Kenneth Duncan Stewart on 18 July 2023 (2 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 160
(5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 160
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 160
(5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 160
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
21 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Susan Elliott as a director (2 pages)
12 January 2010Termination of appointment of Susan Elliott as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2007Nc inc already adjusted 07/03/07 (1 page)
23 April 2007Nc inc already adjusted 07/03/07 (1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 September 2006Ad 18/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Ad 18/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2006New director appointed (2 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
15 August 2005Registered office changed on 15/08/05 from: heatherbank, union street, friockheim, angus, DD11 4TD (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: heatherbank, union street, friockheim, angus, DD11 4TD (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
23 March 2005Incorporation (19 pages)
23 March 2005Incorporation (19 pages)