Company NamePrimitive State Limited
DirectorsBenjamin Peter Dawson and Nicholas Paul Haworth
Company StatusActive
Company NumberSC329469
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameBenjamin Peter Dawson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameMr Nicholas Paul Haworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Secretary NameMr Nicholas Paul Haworth
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland

Contact

Telephone0131 5381043
Telephone regionEdinburgh

Location

Registered Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,631
Cash£193
Current Liabilities£7,778

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
27 August 2021Confirmation statement made on 17 August 2021 with updates (3 pages)
3 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 April 2019Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ to 46 Craighall Road Edinburgh EH6 4RU on 15 April 2019 (1 page)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
28 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Registered office address changed from C/O Nick Haworth 98 Giles Street Edinburgh EH6 6BZ United Kingdom on 22 August 2013 (1 page)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Registered office address changed from C/O Nick Haworth 98 Giles Street Edinburgh EH6 6BZ United Kingdom on 22 August 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Director's details changed for Mr Nicholas Paul Haworth on 6 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr Nicholas Paul Haworth on 6 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr Nicholas Paul Haworth on 6 August 2010 (2 pages)
2 September 2010Secretary's details changed for Nicholas Paul Haworth on 6 August 2010 (1 page)
2 September 2010Director's details changed for Benjamin Peter Dawson on 6 August 2010 (2 pages)
2 September 2010Secretary's details changed for Nicholas Paul Haworth on 6 August 2010 (1 page)
2 September 2010Secretary's details changed for Nicholas Paul Haworth on 6 August 2010 (1 page)
2 September 2010Director's details changed for Benjamin Peter Dawson on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Benjamin Peter Dawson on 6 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 January 2010Registered office address changed from 5 Marchmont Road Edinburgh EH9 1HY United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 Marchmont Road Edinburgh EH9 1HY United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 Marchmont Road Edinburgh EH9 1HY United Kingdom on 4 January 2010 (1 page)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 17/08/09; full list of members (4 pages)
2 October 2009Director and secretary's change of particulars / nicholas haworth / 27/07/2009 (1 page)
2 October 2009Location of debenture register (1 page)
2 October 2009Location of debenture register (1 page)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 17/08/09; full list of members (4 pages)
2 October 2009Director and secretary's change of particulars / nicholas haworth / 27/07/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Director's change of particulars / benjamin dawson / 17/08/2007 (1 page)
11 September 2008Director's change of particulars / benjamin dawson / 17/08/2007 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5 marchmont road edinburgh EH9 1HY (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5 marchmont road edinburgh EH9 1HY (1 page)
11 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 August 2007Incorporation (20 pages)
17 August 2007Incorporation (20 pages)