Company NamePrimalis Limited
Company StatusDissolved
Company NumberSC362839
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Francel Cary Hendricks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Medrox Gardens
Condorrat
Cumbernauld
North Lanarkshire
G67 4AJ
Scotland
Secretary NameMr Cary Hendricks
StatusClosed
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address21 Medrox Gardens
Cumbernauld
Glasgow
G67 4AJ
Scotland
Secretary NameMrs Joanne Hendricks
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Medrox Gardens
Cumbernauld
Lanarkshire
G67 4AJ
Scotland
Director NameMrs Joanne Hendricks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland

Contact

Websiteprimalis.com

Location

Registered Address21 Medrox Gardens
Cumbernauld
Glasgow
G67 4AJ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South

Shareholders

1 at £1Francel Cary Hendricks
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Current Liabilities£15,855

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Registered office address changed from C/O Primalis Ltd Titanium 1 Kings Inch Place Glasgow G51 4BP to 21 Medrox Gardens Cumbernauld Glasgow G67 4AJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Primalis Ltd Titanium 1 Kings Inch Place Glasgow G51 4BP to 21 Medrox Gardens Cumbernauld Glasgow G67 4AJ on 6 August 2015 (1 page)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Registered office address changed from C/O Primalis Ltd Titanium 1 Kings Inch Place Glasgow G51 4BP to 21 Medrox Gardens Cumbernauld Glasgow G67 4AJ on 6 August 2015 (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Termination of appointment of Joanne Hendricks as a director on 1 September 2013 (1 page)
14 August 2014Termination of appointment of Joanne Hendricks as a director on 1 September 2013 (1 page)
14 August 2014Termination of appointment of Joanne Hendricks as a secretary on 1 September 2013 (1 page)
14 August 2014Termination of appointment of Joanne Hendricks as a secretary on 1 September 2013 (1 page)
14 August 2014Appointment of Mr Cary Hendricks as a secretary on 1 September 2013 (2 pages)
14 August 2014Appointment of Mr Cary Hendricks as a secretary on 1 September 2013 (2 pages)
14 August 2014Termination of appointment of Joanne Hendricks as a secretary on 1 September 2013 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Termination of appointment of Joanne Hendricks as a director on 1 September 2013 (1 page)
14 August 2014Appointment of Mr Cary Hendricks as a secretary on 1 September 2013 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 January 2013Administrative restoration application (3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2013Administrative restoration application (3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Registered office address changed from , C/O Primalis Ltd, 21 Medrox Gardens, Cumbernauld, Glasgow, G67 4AJ, Scotland on 23 November 2011 (1 page)
23 November 2011Registered office address changed from , C/O Primalis Ltd, 21 Medrox Gardens, Cumbernauld, Glasgow, G67 4AJ, Scotland on 23 November 2011 (1 page)
6 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from , Sherwood House 7 Glasgow Road, Paisley, Renfrewshire, PA1 3QS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , Sherwood House 7 Glasgow Road, Paisley, Renfrewshire, PA1 3QS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , Sherwood House 7 Glasgow Road, Paisley, Renfrewshire, PA1 3QS on 6 October 2011 (1 page)
6 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mrs Joanne Oonagh Hendricks on 20 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mrs Joanne Oonagh Hendricks on 20 July 2010 (2 pages)
24 September 2009Director appointed joanne oonagh hendricks (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 21 medrox gardens, condorrat, cumbernauld, north lanarkshire, G67 4AJ (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 21 medrox gardens, condorrat, cumbernauld, north lanarkshire, G67 4AJ (1 page)
24 September 2009Director appointed joanne oonagh hendricks (1 page)
20 July 2009Incorporation (16 pages)
20 July 2009Incorporation (16 pages)