Advanced company searchLink opens in new window

PRIME MEATS LIMITED

Company number SC385346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2014 AA Total exemption small company accounts made up to 7 November 2013
07 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AA Total exemption small company accounts made up to 7 November 2012
15 Oct 2012 AD01 Registered office address changed from 17 Broadfaulds Crescent Whitburn Bathgate West Lothian EH47 0DL Scotland on 15 October 2012
15 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 7 November 2011
30 May 2012 TM01 Termination of appointment of Ian Martin as a director
08 Nov 2011 AD01 Registered office address changed from 7 Glenisla Court Whitburn West Lothian EH47 8NX United Kingdom on 8 November 2011
08 Nov 2011 AP01 Appointment of Mr Ian Martin as a director
08 Nov 2011 AP01 Appointment of Mr John Green as a director
08 Nov 2011 AA01 Previous accounting period extended from 30 September 2011 to 7 November 2011
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
08 Nov 2011 TM01 Termination of appointment of Henry Glasgow as a director
08 Nov 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
30 Sep 2010 AP01 Appointment of Mr Henry Glasgow as a director
16 Sep 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
15 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Sep 2010 NEWINC Incorporation