Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director Name | Mr Stuart David McLeod |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Strathmore Road 60 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
Director Name | Mr Philip Adam Boyce |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House West Balgrochan Road Torrance Glasgow G64 4DF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Philip Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield House West Balgrochan Road Torrance Glasgow G64 4DF Scotland |
Director Name | Mrs Pamela Boyce |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Marchfield Milngavie Glasgow G62 8HZ Scotland |
Secretary Name | Pamela Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 44 Marchfield Milngavie Glasgow G62 8HZ Scotland |
Director Name | Mr Philip Adam Boyce |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Marchfield Milngavie Glasgow G62 8HZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | primemaintenance.co.uk |
---|---|
Telephone | 0141 3757911 |
Telephone region | Glasgow |
Registered Address | 60 Strathmore Road 60 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mrs Pamela Boyce 50.00% Ordinary |
---|---|
50 at £1 | Philip Adam Boyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,742 |
Cash | £191,505 |
Current Liabilities | £131,945 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
10 May 2021 | Delivered on: 13 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 November 2019 | Secretary's details changed for Pamela Boyce on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 December 2017 | Director's details changed for Mrs Pamela Boyce on 1 September 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 December 2017 | Director's details changed for Mr Philip Adam Boyce on 1 September 2017 (2 pages) |
11 December 2017 | Change of details for Mrs Pamela Boyce as a person with significant control on 1 September 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 December 2017 | Change of details for Mr Philip Adam Boyce as a person with significant control on 1 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Mrs Pamela Boyce on 1 September 2017 (2 pages) |
11 December 2017 | Change of details for Mr Philip Adam Boyce as a person with significant control on 1 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Philip Adam Boyce on 1 September 2017 (2 pages) |
11 December 2017 | Change of details for Mrs Pamela Boyce as a person with significant control on 1 September 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Director's details changed for Mr Philip Adam Boyce on 11 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Philip Adam Boyce on 11 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL United Kingdom on 20 November 2012 (1 page) |
3 September 2012 | Appointment of Mr Philip Adam Boyce as a director (2 pages) |
3 September 2012 | Appointment of Mr Philip Adam Boyce as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Appointment of Pamela Boyce as a director (3 pages) |
4 March 2011 | Appointment of Pamela Boyce as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Philip Boyce as a director (2 pages) |
4 March 2011 | Termination of appointment of Philip Boyce as a director (2 pages) |
4 March 2011 | Appointment of Pamela Boyce as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Philip Boyce as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Philip Boyce as a secretary (2 pages) |
4 March 2011 | Appointment of Pamela Boyce as a director (3 pages) |
20 January 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
16 December 2010 | Appointment of Philip Boyce as a secretary (3 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
16 December 2010 | Appointment of Philip Boyce as a director (3 pages) |
16 December 2010 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
16 December 2010 | Appointment of Philip Boyce as a director (3 pages) |
16 December 2010 | Appointment of Philip Boyce as a secretary (3 pages) |
16 December 2010 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
16 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 November 2010 | Incorporation (23 pages) |
11 November 2010 | Incorporation (23 pages) |