UKBizDB.co.uk

PRIORTEA LIMITED

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

This company is commonly known as Priortea Limited. The company was founded 7 years ago and was given the registration number SC554783. The firm's registered office is in EDINBURGH. You can find them at 61 Queen Street, , Edinburgh, Midlothian. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PRIORTEA LIMITED
Company Number:SC554783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:61 Queen Street, Edinburgh, Midlothian, EH2 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Queen Street, Edinburgh, EH2 4NA

Secretary17 January 2017Active
61, Queen Street, Edinburgh, EH2 4NA

Director17 January 2017Active
61, Queen Street, Edinburgh, EH2 4NA

Director20 April 2021Active
61, Queen Street, Edinburgh, EH2 4NA

Director17 January 2017Active
116, Hanover Street, Edinburgh, Scotland, EH2 1DR

Director21 June 2018Active
2, Western Terrace, Edinburgh, EH12 5QF

Director21 June 2018Active

People with Significant Control

Professor James Mccallum
Notified on:20 April 2021
Status:Active
Date of birth:January 1960
Nationality:British
Address:61, Queen Street, Edinburgh, EH2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mccaig Services Limited
Notified on:16 November 2019
Status:Active
Country of residence:Scotland
Address:116, Hanover Street, Edinburgh, Scotland, EH2 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Oliver Fearn
Notified on:17 January 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:Scotland
Address:61, Queen Street, Edinburgh, Scotland, EH2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Vixy Rae
Notified on:17 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Scotland
Address:61, Queen Street, Edinburgh, Scotland, EH2 4NA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.