-
PRIME STRUCTURAL SOLUTIONS LIMITED - Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, United Kingdom
Company Information
- Company registration number
- SC492056
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Begbies Traynor, Finlay House
- 10-14 West Nile Street
- Glasgow
- G1 2PP Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP UK
Management
- Managing Directors
- ADAMS, James Easton
- MAIR, Derek
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-26
- Age Of Company 2014-11-26 9 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr James Easton Adams
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2018-12-10
- Last Date: 2017-11-26
-
PRIME STRUCTURAL SOLUTIONS LIMITED Company Description
- PRIME STRUCTURAL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC492056. Its current trading status is "live". It was registered 2014-11-26. It has declared SIC or NACE codes as "43999". It has 2 directors It can be contacted at Begbies Traynor, Finlay House .
Get PRIME STRUCTURAL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prime Structural Solutions Limited - Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, United Kingdom
- 2014-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIME STRUCTURAL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-move-to-dissolution-scotland-2 (2020-12-03) - AM23(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-06-17) - AM10(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-12-03) - AM10(Scot)
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report-scotland (2019-12-20) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2019-12-04) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2019-07-11) - AM10(Scot)
-
legacy (2019-02-28) - 2.18B(Scot)
-
liquidation-in-administration-proposals-scotland (2019-01-25) - 2.16B(Scot)
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-07) - AD01
-
liquidation-in-administration-appointment-of-administrator-scotland (2018-12-07) - 2.11B(Scot)
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
gazette-filings-brought-up-to-date (2018-02-06) - DISS40
-
gazette-notice-compulsory (2018-01-09) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-11-08) - TM02
-
confirmation-statement-with-updates (2017-01-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-02-16) - AA
-
change-account-reference-date-company-previous-extended (2016-02-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-26) - NEWINC