Company NamePrimrose Fm Limited
Company StatusDissolved
Company NumberSC441470
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameGreen Deal Advisors Scotland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James William Craig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Secretary NameJames William Craig
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameMiss Barbara Anne Anderson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
Director NameSteen William Parish
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Terrace
Glasgow
G12 0TB
Scotland

Location

Registered Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James William Craig
33.33%
Ordinary
1 at £1Steen William Parish
33.33%
Ordinary
1 at £1Thomas Hart
33.33%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Application to strike the company off the register (1 page)
7 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
14 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
3 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
19 September 2016Termination of appointment of Steen William Parish as a director on 19 September 2016 (1 page)
19 September 2016Appointment of Miss Barbara Anne Anderson as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Miss Barbara Anne Anderson as a director on 19 September 2016 (2 pages)
19 September 2016Termination of appointment of Steen William Parish as a director on 19 September 2016 (1 page)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
(5 pages)
2 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
(5 pages)
29 January 2013Incorporation (23 pages)
29 January 2013Incorporation (23 pages)