UKBizDB.co.uk

PRIME MAINTENANCE SOLUTIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prime Maintenance Solutions Ltd.. The company was founded 13 years ago and was given the registration number SC388644. The firm's registered office is in GLASGOW. You can find them at Caledonia House, 89 Seaward Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIME MAINTENANCE SOLUTIONS LTD.
Company Number:SC388644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Strathmore Road, 60 Strathmore Road, Balmore Industrial Estate, Glasgow, United Kingdom, G22 7DW

Director15 December 2020Active
60 Strathmore Road, 60 Strathmore Road, Balmore Industrial Estate, Glasgow, United Kingdom, G22 7DW

Director15 December 2020Active
44, Marchfield, Milngavie, Glasgow, Scotland, G62 8HZ

Secretary21 February 2011Active
Mayfield House, West Balgrochan Road, Torrance, Glasgow, Scotland, G64 4DF

Secretary11 November 2010Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary11 November 2010Active
44, Marchfield, Milngavie, Glasgow, Scotland, G62 8HZ

Director21 February 2011Active
44, Marchfield, Milngavie, Glasgow, Scotland, G62 8HZ

Director08 August 2012Active
Mayfield House, West Balgrochan Road, Torrance, Glasgow, Scotland, G64 4DF

Director11 November 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director11 November 2010Active

People with Significant Control

Mrs Pauline Mary Mcgale
Notified on:15 December 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:60 Strathmore Road, 60 Strathmore Road, Glasgow, United Kingdom, G22 7DW
Nature of control:
  • Right to appoint and remove directors
Mr Stuart David Mcleod
Notified on:15 December 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:60 Strathmore Road, 60 Strathmore Road, Glasgow, United Kingdom, G22 7DW
Nature of control:
  • Right to appoint and remove directors
Mrs Pamela Boyce
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Adam Boyce
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.