Company NameEDC UK Primus Limited
Company StatusDissolved
Company NumberSC413347
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Secretary NameMr Steve Fairless
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland

Contact

Websiteedchotels.com

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.000k at £0.0001Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£13,014,000
Gross Profit£11,886,000
Net Worth£21,159,000
Cash£1,211,000
Current Liabilities£3,019,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 March 2012Delivered on: 3 April 2012
Satisfied on: 10 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
20 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
21 December 2012Register inspection address has been changed (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Register inspection address has been changed (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2012Memorandum and Articles of Association (16 pages)
26 April 2012Memorandum and Articles of Association (16 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Incorporation (21 pages)
16 December 2011Incorporation (21 pages)