Advanced company searchLink opens in new window

PRIMAL SPORT LIMITED

Company number SC430419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
18 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
13 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
13 Sep 2014 AD02 Register inspection address has been changed from 2 Glen Street Greenock Renfrewshire PA16 8BN Scotland to 22 Marchmont Road Edinburgh EH9 1HZ
13 Sep 2014 TM01 Termination of appointment of David William Bateman as a director on 1 July 2014
31 Jul 2014 AP01 Appointment of Mr Daniel Christopher Henry as a director on 1 April 2014
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2014 AD01 Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 1 May 2014
30 Apr 2014 TM01 Termination of appointment of Richard Carlin as a director
30 Apr 2014 TM01 Termination of appointment of Scott Watling as a director
30 Apr 2014 TM01 Termination of appointment of Christopher Crowe as a director
30 Apr 2014 TM01 Termination of appointment of James Watling as a director
02 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
02 Oct 2013 CH01 Director's details changed for Mr. Richard Matthew Carlin on 15 August 2013
02 Oct 2013 CH01 Director's details changed for Mr Scott Watling on 15 August 2013
02 Oct 2013 AD02 Register inspection address has been changed
02 Oct 2013 CH01 Director's details changed for Mr. James Matthew Joe Watling on 15 August 2013
02 Oct 2013 CH01 Director's details changed for Mr David William Bateman on 15 August 2013
02 Oct 2013 CH01 Director's details changed for Mr Christopher Crowe on 15 August 2013
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 120
13 Mar 2013 AD01 Registered office address changed from 2 Glen Street Greenock Renfrewshire PA16 8BN Scotland on 13 March 2013
18 Feb 2013 AP01 Appointment of Mr Scott Watling as a director
11 Feb 2013 AP01 Appointment of Mr James Matthew Joe Watling as a director