Company NamePrime Structural Solutions (Ayrshire) Ltd
DirectorsMichael Henry Carlin and Gordon Maxwell
Company StatusActive - Proposal to Strike off
Company NumberSC610256
CategoryPrivate Limited Company
Incorporation Date8 October 2018(5 years, 6 months ago)
Previous NamePrime Structural Solutions(Ayrshire)Ltd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Henry Carlin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Ballot Road
Irvine
KA12 0HW
Scotland
Director NameMr Gordon Maxwell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Ballot Road
Irvine
KA12 0HW
Scotland
Secretary NameMrs Laura Ann Thomson
StatusCurrent
Appointed23 April 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address36a Ballot Road
Irvine
KA12 0HW
Scotland
Director NameMr James Easton Adams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Heatherhouse Road
Irvine
Ayrshire
KA12 8HQ
Scotland
Secretary NameMrs Pauline Adams
StatusResigned
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address12 Heatherhouse Road
Irvine
Ayrshire
KA12 8HQ
Scotland
Director NameMrs Pauline Adams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Mark Joseph Boyd
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(8 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Christopher Francis Pattison
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2019(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered Address36a Ballot Road
Irvine
KA12 0HW
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Change of details for Mr Michael Henry Carlin as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Change of details for Mr Gordon Maxwell as a person with significant control on 21 August 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
20 July 2023Termination of appointment of Laura Ann Thomson as a secretary on 10 July 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
25 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
6 May 2022Registered office address changed from Marlin House Heatherhouse Road Irvine KA12 8HQ Scotland to 36a Ballot Road Irvine KA12 0HW on 6 May 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
8 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
26 April 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
23 April 2021Notification of Gordon Maxwell as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Appointment of Mr Michael Henry Carlin as a director on 23 April 2021 (2 pages)
23 April 2021Appointment of Mr Gordon Maxwell as a director on 23 April 2021 (2 pages)
23 April 2021Notification of Michael Henry Carlin as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Cessation of Pauline Adams as a person with significant control on 23 April 2021 (1 page)
23 April 2021Termination of appointment of Pauline Adams as a secretary on 23 April 2021 (1 page)
23 April 2021Termination of appointment of Pauline Adams as a director on 23 April 2021 (1 page)
23 April 2021Appointment of Mrs Laura Ann Thomson as a secretary on 23 April 2021 (2 pages)
11 November 2020Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Marlin House Heatherhouse Road Irvine KA12 8HQ on 11 November 2020 (1 page)
8 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Christopher Francis Pattison as a director on 29 July 2020 (1 page)
11 March 2020Termination of appointment of Mark Joseph Boyd as a director on 10 March 2020 (1 page)
3 September 2019Appointment of Mr Mark Joseph Boyd as a director on 1 July 2019 (2 pages)
3 September 2019Appointment of Mr Christopher Francis Pattison as a director on 1 July 2019 (2 pages)
12 August 2019Appointment of Mrs Pauline Adams as a director on 10 May 2019 (2 pages)
12 August 2019Notification of Pauline Adams as a person with significant control on 10 May 2019 (2 pages)
12 August 2019Termination of appointment of James Easton Adams as a director on 10 May 2019 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
12 August 2019Cessation of James Easton Adams as a person with significant control on 10 May 2019 (1 page)
8 October 2018Incorporation
Statement of capital on 2018-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 October 2018Incorporation
Statement of capital on 2018-10-08
  • GBP 100

Statement of capital on 2021-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)