Bearsden
Glasgow
G61 3LF
Scotland
Director Name | Stephen John Barber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LF Scotland |
Secretary Name | Jeanne Margaret Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Montrose Drive Bearsden Glasgow G61 3LF Scotland |
Website | www.primeblue.co.uk |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
510 at £1 | Stephen John Barber 51.00% Ordinary |
---|---|
240 at £1 | Jeanne Margaret Barber 24.00% Ordinary |
150 at £1 | Ian Murtagh 15.00% Ordinary |
100 at £1 | Bob Millar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,555 |
Cash | £32,682 |
Current Liabilities | £6,976 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2015 | Notice of final meeting of creditors (3 pages) |
27 April 2015 | Notice of final meeting of creditors (3 pages) |
8 September 2014 | Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages) |
4 September 2014 | Notice of winding up order (2 pages) |
4 September 2014 | Court order notice of winding up (1 page) |
4 September 2014 | Court order notice of winding up (1 page) |
4 September 2014 | Notice of winding up order (2 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Director's details changed for Stephen John Barber on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Jeanne Margaret Barber on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Jeanne Margaret Barber on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Stephen John Barber on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 May 2008 | Ad 07/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
1 May 2008 | Ad 07/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
25 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Incorporation (15 pages) |
20 June 2007 | Incorporation (15 pages) |