Company NamePrimeshore Limited
Company StatusDissolved
Company NumberSC325641
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Omar Sharif
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 09 January 2016)
RoleCompany Director
Correspondence Address6 Upland Road
Glasgow
Lanarkshire
G14 9BG
Scotland
Secretary NameMohammed Azhir Sharif
NationalityBritish
StatusClosed
Appointed18 November 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 09 January 2016)
RoleCompany Director
Correspondence Address202 Ayr Road
Glasgow
G77 6DT
Scotland
Secretary NameThomas Scott
NationalityBritish
StatusResigned
Appointed04 July 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2009)
RoleAccountant
Correspondence Address74 Rotherwood Avenue
Glasgow
G13 2RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2215448
Telephone regionGlasgow

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dr Omar Sharif
100.00%
Ordinary

Financials

Year2014
Net Worth£2,296
Current Liabilities£50,949

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Notice of final meeting of creditors (4 pages)
9 October 2015Notice of final meeting of creditors (4 pages)
7 July 2014Notice of winding up order (1 page)
7 July 2014Court order notice of winding up (1 page)
7 July 2014Court order notice of winding up (1 page)
7 July 2014Notice of winding up order (1 page)
2 June 2014Appointment of a provisional liquidator (2 pages)
2 June 2014Appointment of a provisional liquidator (2 pages)
20 May 2014Administrator's progress report (12 pages)
20 May 2014Administrator's progress report (12 pages)
25 October 2013Administrator's progress report (12 pages)
25 October 2013Administrator's progress report (12 pages)
3 October 2013Notice of extension of period of Administration (2 pages)
3 October 2013Notice of extension of period of Administration (2 pages)
26 April 2013Administrator's progress report (10 pages)
26 April 2013Administrator's progress report (10 pages)
5 December 2012Notice of extension of period of Administration (2 pages)
5 December 2012Notice of extension of period of Administration (2 pages)
10 October 2012Administrator's progress report (10 pages)
10 October 2012Administrator's progress report (10 pages)
8 October 2012Notice of extension of period of Administration (2 pages)
8 October 2012Notice of extension of period of Administration (2 pages)
20 April 2012Administrator's progress report (8 pages)
20 April 2012Administrator's progress report (8 pages)
20 March 2012Notice of extension of period of Administration (1 page)
20 March 2012Notice of extension of period of Administration (1 page)
10 November 2011Administrator's progress report (9 pages)
10 November 2011Administrator's progress report (9 pages)
14 June 2011Statement of administrator's deemed proposal (20 pages)
14 June 2011Statement of administrator's deemed proposal (20 pages)
25 May 2011Statement of administrator's proposal (20 pages)
25 May 2011Statement of administrator's proposal (20 pages)
26 April 2011Appointment of an administrator (6 pages)
26 April 2011Appointment of an administrator (6 pages)
15 April 2011Registered office address changed from 6 Upland Road Scotstoun Glasgow G14 9BG on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 6 Upland Road Scotstoun Glasgow G14 9BG on 15 April 2011 (2 pages)
10 March 2011Appointment of Mohammed Azhir Sharif as a secretary (3 pages)
10 March 2011Appointment of Mohammed Azhir Sharif as a secretary (3 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(17 pages)
1 March 2011Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
(17 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2010Compulsory strike-off action has been suspended (1 page)
25 February 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Termination of appointment of Thomas Scott as a secretary (2 pages)
18 November 2009Termination of appointment of Thomas Scott as a secretary (2 pages)
15 September 2009Return made up to 18/06/09; full list of members (3 pages)
15 September 2009Return made up to 18/06/09; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 August 2008Return made up to 18/06/08; full list of members (6 pages)
8 August 2008Return made up to 18/06/08; full list of members (6 pages)
29 July 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
29 July 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 74 rotherwood avenue knightswood glasgow lanarkshire G13 2RJ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 74 rotherwood avenue knightswood glasgow lanarkshire G13 2RJ (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 82 mitchell street glasgow G1 3NA (1 page)
22 October 2007Registered office changed on 22/10/07 from: 82 mitchell street glasgow G1 3NA (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)