Company NamePrimary Hospitality Limited
DirectorDario Bernardi
Company StatusActive
Company NumberSC567079
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Previous NameReliance Security Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Director

Director NameMr Dario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Exchange Court, 85b/C Queen Street
Glasgow
G1 3DB
Scotland

Location

Registered Address1 Royal Exchange Court
85 B/C Queen Street
Glasgow
G1 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

14 April 2023Change of details for Mr Dario Bernardi as a person with significant control on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Dario Bernardi on 14 April 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
13 December 2022Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to PO Box G1 3DB 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB on 13 December 2022 (1 page)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
27 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT United Kingdom to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT United Kingdom to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)