Company NamePrimagic Solutions Ltd.
Company StatusDissolved
Company NumberSC310257
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Neil Prior
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duthie Park Place
Glasgow
G13 1GA
Scotland
Secretary NameMrs Lynn Prior
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duthie Park Place
Glasgow
G13 1GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.primagic.co.uk

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrew Prior
50.00%
Ordinary
50 at £1Lynn Prior
50.00%
Ordinary

Financials

Year2014
Net Worth£4,621
Cash£8,149
Current Liabilities£3,528

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
22 December 2015Registered office address changed from 5 Duthie Park Place Glasgow G13 1GA to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 5 Duthie Park Place Glasgow G13 1GA to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 22 December 2015 (1 page)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 December 2014Registered office address changed from 2 Market Street Bo'ness Falkirk EH51 9AD to 5 Duthie Park Place Glasgow G13 1GA on 21 December 2014 (1 page)
21 December 2014Registered office address changed from 2 Market Street Bo'ness Falkirk EH51 9AD to 5 Duthie Park Place Glasgow G13 1GA on 21 December 2014 (1 page)
21 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
21 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 23B hughenden lane hyndland glasgow G12 9XU (1 page)
16 May 2007Registered office changed on 16/05/07 from: 23B hughenden lane hyndland glasgow G12 9XU (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
20 October 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)