Glasgow
G13 1GA
Scotland
Secretary Name | Mrs Lynn Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Duthie Park Place Glasgow G13 1GA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.primagic.co.uk |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Andrew Prior 50.00% Ordinary |
---|---|
50 at £1 | Lynn Prior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,621 |
Cash | £8,149 |
Current Liabilities | £3,528 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
10 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew Neil Prior on 3 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 23B hughenden lane hyndland glasgow G12 9XU (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 23B hughenden lane hyndland glasgow G12 9XU (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |