PRIME CONNEXIONS LIMITED
Overview
Company Name | PRIME CONNEXIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC324890 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PRIME CONNEXIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRIME CONNEXIONS LIMITED located?
Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIME CONNEXIONS LIMITED?
Company Name | From | Until |
---|---|---|
C&C8 LIMITED | Jun 05, 2007 | Jun 05, 2007 |
What are the latest accounts for PRIME CONNEXIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PRIME CONNEXIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||||||
Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Mar 19, 2020 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Stephen Michael Cotton as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 05, 2017
| 8 pages | SH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 03, 2017
| 6 pages | RP04SH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2017
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David William Mclaughlin as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Joy Mclaughlin as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ccw Business Services Limited as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PRIME CONNEXIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CCW SECRETARIES LIMITED | Secretary | Carnegie Campus KY11 8GR Dunfermline Crescent House Fife United Kingdom |
| 63577400019 | ||||||||||
MCLAUGHLIN, David William | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | United Kingdom | British | Director | 227421360001 | ||||||||
MCLAUGHLIN, Joy | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | United Kingdom | British | Director | 227307940001 | ||||||||
COTTON, Stephen Michael | Director | 78 Whitehouse Road EH4 6PD Edinburgh | United Kingdom | British | Solicitor | 141587590001 | ||||||||
CCW BUSINESS SERVICES LIMITED | Director | Carnegie Campus KY11 8GR Dunfermline Crescent House Fife United Kingdom |
| 121993520001 |
Who are the persons with significant control of PRIME CONNEXIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joy Mclaughlin | Mar 03, 2017 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David William Mclaughlin | Mar 03, 2017 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does PRIME CONNEXIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0