Company NamePrime Connexions Limited
Company StatusDissolved
Company NumberSC324890
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date21 September 2023 (6 months, 1 week ago)
Previous NameC&C8 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William McLaughlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Joy McLaughlin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusClosed
Appointed05 June 2007(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
Director NameCCW Business Services Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 September 2023Final Gazette dissolved following liquidation (1 page)
21 June 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
(1 page)
19 March 2020Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 19 March 2020 (2 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 May 2017Change of share class name or designation (2 pages)
30 May 2017Change of share class name or designation (2 pages)
15 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,650,000
(8 pages)
15 May 2017Termination of appointment of Stephen Michael Cotton as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of Stephen Michael Cotton as a director on 5 May 2017 (1 page)
15 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,650,000
(8 pages)
6 April 2017Statement of company's objects (2 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2017Statement of company's objects (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 March 2017Second filing of a statement of capital following an allotment of shares on 3 March 2017
  • GBP 2
(6 pages)
27 March 2017Second filing of a statement of capital following an allotment of shares on 3 March 2017
  • GBP 2
(6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/03/2017
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/03/2017
(3 pages)
21 March 2017Appointment of Mr David William Mclaughlin as a director on 3 March 2017 (2 pages)
21 March 2017Appointment of Mr David William Mclaughlin as a director on 3 March 2017 (2 pages)
20 March 2017Appointment of Mrs Joy Mclaughlin as a director on 3 March 2017 (2 pages)
20 March 2017Appointment of Mrs Joy Mclaughlin as a director on 3 March 2017 (2 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page)
3 July 2015Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page)
3 July 2015Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 June 2010Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 October 2008Director appointed stephen michael cotton (3 pages)
6 October 2008Director appointed stephen michael cotton (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
27 June 2007Company name changed c&C8 LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed c&C8 LIMITED\certificate issued on 27/06/07 (2 pages)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)