Company NamePrimas Media Ltd
Company StatusDissolved
Company NumberSC438239
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 5 months ago)
Dissolution Date9 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Steven Anthony Craven
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 09 October 2020)
RolePublisher
Country of ResidenceScotland
Correspondence AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameSharon Leslie Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPentagon Centre 36-38 Washington Street
Glasgow
G3 8AZ
Scotland

Contact

Websiteprimasmedia.co.uk
Email address[email protected]
Telephone0141 2854000
Telephone regionGlasgow

Location

Registered AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1Sharon Black
90.00%
Ordinary
10 at £1James Glasgow
10.00%
Ordinary

Financials

Year2014
Net Worth-£44,017
Cash£19,511
Current Liabilities£242,538

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 December 2012Delivered on: 4 January 2013
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Court order for early dissolution in a winding-up by the court (3 pages)
4 November 2019Registered office address changed from Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 4 November 2019 (2 pages)
4 November 2019Court order in a winding-up (& Court Order attachment) (4 pages)
3 September 2019Termination of appointment of Sharon Leslie Black as a director on 3 September 2019 (1 page)
12 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Steven Anthony Craven as a director on 9 July 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Sharon Leslie Black on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Sharon Leslie Black on 19 May 2017 (2 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Registered office address changed from 15 - 39 Durham Street Glasgow G41 1BS to Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 15 - 39 Durham Street Glasgow G41 1BS to Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 10 February 2015 (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
10 January 2013Registered office address changed from 15 George Allan Place Strathaven ML10 6EH Scotland on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 15 George Allan Place Strathaven ML10 6EH Scotland on 10 January 2013 (1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)