Company NamePrime Gas And Central Heating Ltd.
DirectorMichael Glancy
Company StatusActive
Company NumberSC479946
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NamesMichael Glancy Driving Services Limited and Caurnie Trading Company Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Michael Glancy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleDriving Services
Country of ResidenceUnited Kingdom
Correspondence Address49b Townhead
Kirkintilloch
East Dunbartonshire
G66 1NN
Scotland

Location

Registered Address15 Flat 0/2
15 Eastside
Kirkintilloch
Glasgow
G66 1PY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2017Notification of Michael Glancy as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 August 2017Notification of Michael Glancy as a person with significant control on 12 June 2017 (2 pages)
4 August 2017Notification of Michael Glancy as a person with significant control on 12 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2017-02-24
  • GBP 1
(6 pages)
24 February 2017Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2017-02-24
  • GBP 1
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
1 July 2014Company name changed michael glancy driving services LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed michael glancy driving services LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)