Company NamePrime Source International (Scotland) Limited
Company StatusDissolved
Company NumberSC365283
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NamePrime Fource International (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Harris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilywood Cottage
Nr Hurlford
Ayrshire
KA1 5JW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Harris
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
24 October 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 24 October 2018 (1 page)
24 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 October 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 5 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
12 April 2010Appointment of David Harris as a director (1 page)
12 April 2010Appointment of David Harris as a director (1 page)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 September 2009Company name changed prime fource international (scotland) LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed prime fource international (scotland) LIMITED\certificate issued on 14/09/09 (2 pages)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
9 September 2009Incorporation (18 pages)
9 September 2009Incorporation (18 pages)