Company NamePrimo Associates Limited
DirectorJohn Devine
Company StatusActive - Proposal to Strike off
Company NumberSC443651
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Devine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Parklands Way
Holytown
Motherwell
ML1 4WR
Scotland
Director NameMr Tony Devine
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Vincent Place
Suite 5.5 Queens House
Glasgow
G1 2DT
Scotland

Contact

Telephone08448110511
Telephone regionUnknown

Location

Registered AddressTechnology House 9 Newton Place
Office 1, Technology House
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 June 2022 (1 year, 9 months ago)
Next Return Due3 July 2023 (overdue)

Charges

12 April 2013Delivered on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2020Termination of appointment of Tony Devine as a director on 28 February 2020 (1 page)
12 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Registered office address changed from 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU to 29 st. Vincent Place Suite 5.5 Queens House Glasgow G1 2DT on 26 February 2020 (1 page)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 March 2017Appointment of Mr Tony Devine as a director on 1 March 2017 (2 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 March 2017Appointment of Mr Tony Devine as a director on 1 March 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Registered office address changed from 111 Union Street Glasgow G1 3TA to 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 111 Union Street Glasgow G1 3TA to 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU on 23 June 2015 (1 page)
23 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Registered office address changed from 25 Calder Avenue Coatbridge ML5 4HP Scotland on 11 April 2014 (1 page)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Registered office address changed from 25 Calder Avenue Coatbridge ML5 4HP Scotland on 11 April 2014 (1 page)
30 April 2013Registration of charge 4436510002 (7 pages)
30 April 2013Registration of charge 4436510003 (10 pages)
30 April 2013Registration of charge 4436510002 (7 pages)
30 April 2013Registration of charge 4436510003 (10 pages)
26 February 2013Incorporation (24 pages)
26 February 2013Incorporation (24 pages)