Company NamePriortea Limited
Company StatusActive
Company NumberSC554783
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Vixy Rae
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMr Daniel Oliver Fearn
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Secretary NameMr Daniel Oliver Fearn
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address61 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameProf James McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(4 years, 3 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceScotland
Correspondence Address61 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMichelle Scott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2019)
RolePyschotherapist
Country of ResidenceEngland
Correspondence Address2 Western Terrace
Edinburgh
EH12 5QF
Scotland
Director NameMr Ewen John McCaig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Hanover Street
Edinburgh
Midlothian
EH2 1DR
Scotland

Location

Registered Address61 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

20 March 2018Delivered on: 22 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 February 2023Notification of James Mccallum as a person with significant control on 20 April 2021 (2 pages)
31 October 2022Satisfaction of charge SC5547830001 in full (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Cessation of Mccaig Services Limited as a person with significant control on 20 April 2021 (1 page)
20 May 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
5 May 2021Appointment of Professor James Mccallum as a director on 20 April 2021 (2 pages)
5 May 2021Termination of appointment of Ewen John Mccaig as a director on 20 April 2021 (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
26 March 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
21 February 2020Withdrawal of a person with significant control statement on 21 February 2020 (3 pages)
21 February 2020Notification of Mccaig Services Limited as a person with significant control on 16 November 2019 (4 pages)
6 February 2020Notification of Daniel Oliver Fearn as a person with significant control on 17 January 2017 (2 pages)
6 February 2020Notification of Vixy Rae as a person with significant control on 17 January 2017 (2 pages)
2 December 2019Termination of appointment of Michelle Scott as a director on 16 November 2019 (1 page)
19 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
27 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 153.85
(8 pages)
27 June 2018Appointment of Mr Ewen John Mccaig as a director on 21 June 2018 (2 pages)
26 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2018Registered office address changed from 63a Queen Street Queen Street Edinburgh EH2 4NA Scotland to 61 Queen Street Edinburgh Midlothian EH2 4NA on 26 June 2018 (2 pages)
26 June 2018Appointment of Michelle Scott as a director on 21 June 2018 (2 pages)
22 March 2018Registration of charge SC5547830001, created on 20 March 2018 (17 pages)
17 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)