Company NamePrimo Logistics Ltd
DirectorSarah Macintyre
Company StatusActive - Proposal to Strike off
Company NumberSC586213
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Macintyre
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleFleet Manager
Country of ResidenceScotland
Correspondence Address35 Rigby Street Rigby Street
Glasgow
G32 6DS
Scotland
Director NameMr Stephen Millar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleLorry Driver
Country of ResidenceScotland
Correspondence Address35 Rigby Street
Glasgow
G32 6DS
Scotland
Secretary NameMr Stephen Millar
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Dunlop Wynd
Glasgow
G33 6NS
Scotland
Secretary NameMrs Sarah Macintyre
StatusResigned
Appointed27 November 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2022)
RoleCompany Director
Correspondence Address35 Rigby Street
Glasgow
G32 6DS
Scotland

Location

Registered Address35 Rigby Street
Glasgow
G32 6DS
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2022 (2 years, 3 months ago)
Next Return Due1 February 2023 (overdue)

Charges

22 November 2019Delivered on: 22 November 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 February 2021Cessation of Stephen Millar as a person with significant control on 3 February 2021 (1 page)
15 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
14 February 2021Notification of Clark Macintyre as a person with significant control on 3 February 2021 (2 pages)
6 February 2021Termination of appointment of Stephen Millar as a director on 3 February 2021 (1 page)
5 January 2021Registered office address changed from 1 Dunlop Wynd Glasgow G33 6NS United Kingdom to 35 Rigby Street Glasgow G32 6DS on 5 January 2021 (1 page)
27 November 2020Termination of appointment of Stephen Millar as a secretary on 27 November 2020 (1 page)
27 November 2020Appointment of Mrs Sarah Macintyre as a secretary on 27 November 2020 (2 pages)
27 November 2020Appointment of Mrs Sarah Macintyre as a director on 27 November 2020 (2 pages)
18 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 November 2019Registration of charge SC5862130001, created on 22 November 2019 (8 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)