Company NamePrimepost Limited
Company StatusActive
Company NumberSC334331
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Gerrard Martin Crawley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Hayden John Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 328/329 Metalbox Factory
30 Great Guildford Street
London
SE1 0HS
Secretary NameMrs Samantha Jayne Ghysen
StatusCurrent
Appointed17 December 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 328/329 Metalbox Factory
30 Great Guildford Street
London
SE1 0HS
Director NameWilliam Fraser
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameScott Saunders
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleAccountant
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Colin Neil Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address33 Antonine Road
Dullatur
North Lanarkshire
G68 0FE
Scotland
Director NameMr Neil David McCallum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Ian Hartley
StatusResigned
Appointed01 October 2012(4 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Lynne Margaret McCallum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Lynne Margaret McCallum
StatusResigned
Appointed03 March 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Charles Sweeney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard Farmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDocument House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
2 October 2020Director's details changed for Gerrard Crawley on 1 October 2020 (2 pages)
30 September 2020Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages)
31 March 2020Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 March 2020Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Simon Christopher Johnson as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Anthony John Strong as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
20 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a director (2 pages)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a director (2 pages)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a secretary (2 pages)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a secretary (2 pages)
10 January 2014Termination of appointment of Ian Hartley as a secretary (1 page)
10 January 2014Termination of appointment of a director (1 page)
10 January 2014Termination of appointment of Ian Hartley as a secretary (1 page)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Termination of appointment of Ian Hartley as a director (1 page)
10 January 2014Termination of appointment of a director (1 page)
10 January 2014Termination of appointment of a director (1 page)
10 January 2014Termination of appointment of a director (1 page)
10 January 2014Termination of appointment of Ian Hartley as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Ian Hartley as a secretary (1 page)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Ian Hartley as a director (2 pages)
14 January 2013Appointment of Mr Ian Hartley as a director (2 pages)
14 January 2013Appointment of Mr Ian Hartley as a secretary (1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
8 November 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
8 November 2011Termination of appointment of Colin Rutherford as a director (1 page)
8 November 2011Termination of appointment of Colin Rutherford as a director (1 page)
11 January 2011Appointment of Mr Colin Rutherford as a director (3 pages)
11 January 2011Appointment of Mr Colin Rutherford as a director (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Scott Saunders as a secretary (1 page)
9 December 2010Termination of appointment of William Fraser as a director (1 page)
9 December 2010Termination of appointment of Scott Saunders as a secretary (1 page)
9 December 2010Termination of appointment of William Fraser as a director (1 page)
5 May 2010Director's details changed for Gerrard Crawley on 1 October 2009 (2 pages)
5 May 2010Director's details changed for William Fraser on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gerrard Crawley on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for William Fraser on 1 October 2009 (2 pages)
5 May 2010Director's details changed for William Fraser on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gerrard Crawley on 1 October 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Director's change of particulars / william fraser / 01/09/2008 (1 page)
26 November 2008Director's change of particulars / william fraser / 01/09/2008 (1 page)
26 November 2008Director's change of particulars / gerrard crawley / 01/09/2008 (1 page)
26 November 2008Director's change of particulars / gerrard crawley / 01/09/2008 (1 page)
26 November 2008Secretary's change of particulars / scott saunders / 01/09/2008 (1 page)
26 November 2008Secretary's change of particulars / scott saunders / 01/09/2008 (1 page)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)