In Administration
Administrative Receiver
Administrative Receiver
Company Information for PRIME COMMERCIAL STAFF LIMITED
4TH FLOOR,, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC238592
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PRIME COMMERCIAL STAFF LIMITED | |
Legal Registered Office | |
4TH FLOOR, 58 WATERLOO STREET GLASGOW G2 7DA Other companies in G2 | |
Company Number | SC238592 | |
---|---|---|
Company ID Number | SC238592 | |
Date formed | 2002-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 18:54:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DOCHERTY |
||
ANTONIO MARCO VEZZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARY MCINTYRE |
Company Secretary | ||
CAROLINE CONLIN |
Director | ||
CHRISTINE MARY MCINTYRE |
Director | ||
DANIEL BLYTH MCINTYRE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK AND BLACK RECRUITMENT LIMITED | Director | 2018-05-25 | CURRENT | 2001-06-22 | Liquidation | |
PRIME STAFF GROUP LTD | Director | 2018-05-25 | CURRENT | 2015-06-24 | In Administration/Administrative Receiver | |
PRIME STAFF SOLUTIONS LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Liquidation | |
PRIME STAFF SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1993-10-11 | Liquidation | |
PRIME STAFF SOLUTIONS LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Liquidation | |
DOCS STORE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
DENARI BUSINESS SERVICES LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Liquidation | |
DIRECT WORKFORCE LTD | Director | 2016-12-20 | CURRENT | 2001-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Docherty on 2019-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
PSC05 | Change of details for Prime Staff Services Limited as a person with significant control on 2018-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOCHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE CONLIN | |
TM02 | Termination of appointment of Christine Mary Mcintyre on 2018-05-25 | |
AP01 | DIRECTOR APPOINTED MR ANTONIO MARCO VEZZA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 10 Bothwell Street Glasgow G2 6LU | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 145 st. Vincent Street 6th Floor Glasgow G2 5JF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MARY MCINTYRE on 2014-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLYTH MCINTYRE / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MCINTYRE / 01/12/2014 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM C/O MACDONALDS 279 BATH STREET GLASGOW G2 4JL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AR01 | 24/10/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CONLIN / 04/11/2009 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED |
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PRIME COMMERCIAL STAFF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |