- Company Overview for PRIME STAFF SERVICES LIMITED (SC146863)
- Filing history for PRIME STAFF SERVICES LIMITED (SC146863)
- People for PRIME STAFF SERVICES LIMITED (SC146863)
- Charges for PRIME STAFF SERVICES LIMITED (SC146863)
- Insolvency for PRIME STAFF SERVICES LIMITED (SC146863)
- More for PRIME STAFF SERVICES LIMITED (SC146863)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2018 | TM02 | Termination of appointment of Christine Mary Mcintyre as a secretary on 25 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Caroline Conlin as a director on 25 May 2018 | |
02 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
10 Oct 2017 | AP01 | Appointment of Mr Michael Docherty as a director on 1 January 2016 | |
10 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
10 Aug 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
13 Jul 2015 | AP01 | Appointment of Mrs Caroline Conlin as a director on 2 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Antonio Marco Vezza as a director on 2 July 2015 | |
29 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Christine Mary Mcintyre on 1 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Daniel Blyth Mcintyre on 1 October 2014 | |
24 Oct 2014 | CH03 | Secretary's details changed for Christine Mary Mcintyre on 1 October 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from , C/O Macdonalds, 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
24 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders |