PRIME STAFF NORTH WEST LTD
Status | LIQUIDATION |
Company No. | SC495101 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 3 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
PRIME STAFF NORTH WEST LTD is an liquidation private limited company with number SC495101. It was incorporated 9 years, 3 months, 15 days ago, on 14 January 2015. The company address is 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA.
Company Fillings
Liquidation in administration move to creditors voluntary liquidation scotland 2
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM22(Scot)
Documents
Liquidation in administration move to creditors voluntary liquidation scotland 2
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM22(Scot)
Documents
Liquidation in administration progress report scotland
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 24 Mar 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4951010001
Documents
Liquidation in administration progress report scotland
Date: 12 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 10 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration appointment of a replacement or additional administrator scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11(Scot)
Documents
Liquidation in administration appointment of a replacement or additional administrator scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11(Scot)
Documents
Liquidation in administration statement of affairs with form attached scotland
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM02(Scot)
Form attached: AM02SOASCOT/AM02SOCSCOT
Documents
Liquidation in administration progress report scotland
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration result creditors decision scotland
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM07(Scot)
Documents
Liquidation in administration notice administrators proposals scotland
Date: 19 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM03(Scot)
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: 4th Floor, 58 Waterloo Street Glasgow G2 7DA
Old address: C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL Scotland
Documents
Liquidation in administration appointment of administrator scotland
Date: 16 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM01(Scot)
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type small
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Mr Michael Docherty
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type small
Date: 19 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Docherty
Appointment date: 2018-05-25
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Blyth Mcintyre
Termination date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Vezza
Appointment date: 2018-01-01
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-25
New address: C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL
Old address: 10 Bothwell Street Glasgow G2 6LU Scotland
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2015
Action Date: 17 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-17
Charge number: SC4951010001
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PAWAN KUMAR
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP013171 |
Status: | ACTIVE |
Category: | Limited Partnership |
29A CARLTON AVENUE,BROADSTAIRS,CT10 1AG
Number: | 11745850 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE SAFETY CONSULTING LTD
33 QUEENSWAY,KETTERING,NN15 5QH
Number: | 10231671 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLLYWOOD CRESCENT,NEWCASTLE UPON TYNE,NE3 5DP
Number: | 11203893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAREK STUDZINSKI TRANSPORT LTD.
99 BROOKWAY LANE,ST. HELENS,WA9 3RN
Number: | 08794179 |
Status: | ACTIVE |
Category: | Private Limited Company |
MTB PROFESSIONAL SERVICES LIMITED
36 RAYLEIGH ROAD,BENFLEET,SS7 3XZ
Number: | 10823951 |
Status: | ACTIVE |
Category: | Private Limited Company |