Company NamePrime Utilities Limited
Company StatusDissolved
Company NumberSC284621
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NamesMilebay Limited and Bathrooms Plus Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Kevin Farren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2009(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 27 October 2015)
RoleTelecoms Engineer
Country of ResidenceScotland
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Director NameMr James Kevin Farren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 July 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Director NameNeil Farren
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2009)
RoleHotelier
Correspondence Address25a Fullarton Street
Kilmarnock
Ayrshire
KA1 2QX
Scotland
Secretary NameMr James Kevin Farren
NationalityScottish
StatusResigned
Appointed27 June 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 July 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Director NameJames McCulloch
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2008(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 2009)
RoleRetired
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Secretary NameJames McCulloch
NationalityIrish
StatusResigned
Appointed16 July 2008(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 2009)
RoleRetired
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Secretary NameMr James Kevin Farren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2009(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2010)
RoleTelecoms Engineer
Country of ResidenceScotland
Correspondence Address4b Warwickhill Place
Kilmarnock
Ayrshire
KA1 2LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Mr James Kevin Farren
100.00%
Ordinary

Financials

Year2014
Net Worth£226
Cash£11
Current Liabilities£1,785

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Voluntary strike-off action has been suspended (1 page)
19 December 2014Voluntary strike-off action has been suspended (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
7 November 2014Application to strike the company off the register (3 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(4 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr James Kevin Farren on 11 May 2011 (2 pages)
8 June 2011Director's details changed for Mr James Kevin Farren on 11 May 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Director's details changed for Mr James Kevin Farren on 31 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr James Kevin Farren on 31 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Termination of appointment of James Farren as a secretary (1 page)
13 May 2010Termination of appointment of James Farren as a secretary (1 page)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
15 March 2010Company name changed bathrooms plus LIMITED\certificate issued on 15/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Company name changed bathrooms plus LIMITED\certificate issued on 15/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
9 October 2009Termination of appointment of Neil Farren as a director (1 page)
9 October 2009Termination of appointment of Neil Farren as a director (1 page)
5 August 2009Company name changed milebay LIMITED\certificate issued on 05/08/09 (3 pages)
5 August 2009Company name changed milebay LIMITED\certificate issued on 05/08/09 (3 pages)
15 June 2009Director appointed mr james kevin farren (1 page)
15 June 2009Appointment terminated director james mcculloch (1 page)
15 June 2009Appointment terminated secretary james mcculloch (1 page)
15 June 2009Director appointed mr james kevin farren (1 page)
15 June 2009Appointment terminated secretary james mcculloch (1 page)
15 June 2009Appointment terminated director james mcculloch (1 page)
15 June 2009Secretary appointed mr james kevin farren (1 page)
15 June 2009Secretary appointed mr james kevin farren (1 page)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2008Director and secretary appointed james mcculloch (2 pages)
10 September 2008Director and secretary appointed james mcculloch (2 pages)
21 July 2008Appointment terminated director and secretary james farren (1 page)
21 July 2008Return made up to 11/05/08; full list of members (7 pages)
21 July 2008Appointment terminated director and secretary james farren (1 page)
21 July 2008Return made up to 11/05/08; full list of members (7 pages)
9 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 November 2007Ad 01/06/07-01/06/07 £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 2007Ad 01/06/07-01/06/07 £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 2007Return made up to 11/05/07; full list of members (7 pages)
13 July 2007Return made up to 11/05/07; full list of members (7 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Return made up to 11/05/06; full list of members (7 pages)
5 May 2006Return made up to 11/05/06; full list of members (7 pages)
12 October 2005Memorandum and Articles of Association (12 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Memorandum and Articles of Association (12 pages)
12 October 2005Nc inc already adjusted 07/10/05 (1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 07/10/05 (1 page)
13 September 2005Registered office changed on 13/09/05 from: 68C hill street kilmarnock KA3 1JD (1 page)
13 September 2005Registered office changed on 13/09/05 from: 68C hill street kilmarnock KA3 1JD (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 June 2005Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)