PRIME CONNEXIONS LIMITED

PRIME CONNEXIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIME CONNEXIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRIME CONNEXIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C&C8 LIMITEDJun 05, 2007Jun 05, 2007

    What are the latest accounts for PRIME CONNEXIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PRIME CONNEXIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 18, 2020

    LRESSP

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Stephen Michael Cotton as a director on May 05, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on May 05, 2017

    • Capital: GBP 2,650,000
    8 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 03, 2017 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 03, 2017

    • Capital: GBP 2
    6 pagesRP04SH01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Statement of capital following an allotment of shares on Mar 03, 2017

    • Capital: GBP 1
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 27, 2017Second Filing The information on the form SH01 has been replaced by a second filing on 27/03/2017

    Appointment of Mr David William Mclaughlin as a director on Mar 03, 2017

    2 pagesAP01

    Appointment of Mrs Joy Mclaughlin as a director on Mar 03, 2017

    2 pagesAP01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ccw Business Services Limited as a director on Sep 01, 2014

    1 pagesTM01

    Who are the officers of PRIME CONNEXIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CCW SECRETARIES LIMITED
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Secretary
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC182936
    63577400019
    MCLAUGHLIN, David William
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritishDirector227421360001
    MCLAUGHLIN, Joy
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritishDirector227307940001
    COTTON, Stephen Michael
    78 Whitehouse Road
    EH4 6PD Edinburgh
    Director
    78 Whitehouse Road
    EH4 6PD Edinburgh
    United KingdomBritishSolicitor141587590001
    CCW BUSINESS SERVICES LIMITED
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Director
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC256793
    121993520001

    Who are the persons with significant control of PRIME CONNEXIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joy Mclaughlin
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Mar 03, 2017
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David William Mclaughlin
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Mar 03, 2017
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PRIME CONNEXIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2023Due to be dissolved on
    Mar 18, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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