Company NamePrime Vapour Active Limited
DirectorMohammed Asif Chaudhry
Company StatusActive
Company NumberSC544384
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Mohammed Asif Chaudhry
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address142 Invergarry Drive
Thornliebank
Glasgow
G46 8UN
Scotland

Location

Registered Address33 Alloway Street
Ayr
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 February 2019Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
25 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
22 August 2018Registered office address changed from 8-10 Fullarton Square Irvine KA12 8EJ Scotland to 8-10 Fullarton Square Irvine KA12 8EJ on 22 August 2018 (1 page)
22 August 2018Registered office address changed from 10 Fullarton Square Irvine KA12 8EJ Scotland to 8-10 Fullarton Square Irvine KA12 8EJ on 22 August 2018 (1 page)
11 August 2018Notification of Mohammed Asif Chaudhry as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Withdrawal of a person with significant control statement on 7 August 2018 (2 pages)
19 July 2018Registered office address changed from 142 Invergarry Drive Thornliebank Glasgow G46 8UN Scotland to 10 Fullarton Square Irvine KA12 8EJ on 19 July 2018 (1 page)
10 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 31 August 2017 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)