Company NamePrimo Properties Limited
DirectorsRobert McCallum and Michael Christopher Davis
Company StatusActive
Company NumberSC364531
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert McCallum
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Michael Christopher Davis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleArchitectural Historian Writer
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Robert George Menzies Clow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,029
Cash£15,814
Current Liabilities£206,806

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

15 February 2010Delivered on: 24 February 2010
Persons entitled: Heritage Building Preservation Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 6 reform street beith forming the building known as and forming 2-6 reform street beith.
Outstanding
15 February 2010Delivered on: 24 February 2010
Persons entitled: Heritage Building Preservation Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 8 reform street comprising the building known as and forming 2-6 reform street beith.
Outstanding
15 February 2010Delivered on: 24 February 2010
Persons entitled: Heritage Building Preservation Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 4 reform street (formerly bellman's close)beith.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
5 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Michael Christopher Davis as a director on 10 July 2023 (1 page)
24 July 2023Appointment of Mr William Edward Pearson Nevill as a director on 10 July 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
27 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
27 August 2021Appointment of Mr Michael Christopher Davis as a director on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of Robert George Menzies Clow as a director on 27 August 2021 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
27 August 2019Director's details changed for Mr Robert George Menzies Clow on 27 August 2019 (2 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
5 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
13 September 2017Change of details for Heritage Building Preservation Trust as a person with significant control on 25 August 2017 (2 pages)
13 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
13 September 2017Change of details for Heritage Building Preservation Trust as a person with significant control on 25 August 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Director's details changed for Mr Robert George Menzies Clow on 26 August 2013 (2 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Director's details changed for Mr Robert George Menzies Clow on 26 August 2013 (2 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
3 October 2013Director's details changed for Mr Robert Mccallum on 26 August 2012 (2 pages)
3 October 2013Director's details changed for Mr Robert George Menzies Clow on 26 August 2012 (2 pages)
3 October 2013Director's details changed for Mr Robert Mccallum on 26 August 2012 (2 pages)
3 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Director's details changed for Mr Robert George Menzies Clow on 26 August 2012 (2 pages)
3 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Registered office address changed from 375 Upper Ground Floor West George Street Glasgow G2 4LW Scotland on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 375 Upper Ground Floor West George Street Glasgow G2 4LW Scotland on 27 August 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Robert George Menzies Clow on 26 August 2011 (2 pages)
6 September 2012Director's details changed for Mr Robert George Menzies Clow on 26 August 2011 (2 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
7 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Robert George Menzies Clow on 25 August 2010 (2 pages)
18 November 2010Director's details changed for Mr Robert Mccallum on 25 August 2010 (2 pages)
18 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Robert George Menzies Clow on 25 August 2010 (2 pages)
18 November 2010Director's details changed for Mr Robert Mccallum on 25 August 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009Incorporation (18 pages)
25 August 2009Incorporation (18 pages)