PRIMESPOT ESTATES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7DL

Company number SC125163
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address TOP FLOOR 19-23, HIGH STREET, DUNFERMLINE, FIFE, KY12 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 3 . The most likely internet sites of PRIMESPOT ESTATES LIMITED are www.primespotestates.co.uk, and www.primespot-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.2 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primespot Estates Limited is a Private Limited Company. The company registration number is SC125163. Primespot Estates Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Primespot Estates Limited is Top Floor 19 23 High Street Dunfermline Fife Ky12 7dl. . RAZA, Islam is a Secretary of the company. RAZA, Islam is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ULHAQ, Ahsan has been resigned. Director ULHAQ, Anwar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAZA, Islam
Appointed Date: 17 August 1990

Director
RAZA, Islam
Appointed Date: 17 August 1990
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 August 1990
Appointed Date: 23 May 1990

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 August 1990
Appointed Date: 23 May 1990
35 years old

Director
ULHAQ, Ahsan
Resigned: 10 December 2014
Appointed Date: 24 August 1990
64 years old

Director
ULHAQ, Anwar
Resigned: 10 December 2014
Appointed Date: 17 August 1990
67 years old

Persons With Significant Control

Mr Islam Raza
Notified on: 23 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIMESPOT ESTATES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3

13 Jun 2016
Director's details changed for Mr Islam Raza on 21 June 2015
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 67 more events
24 Aug 1990
New director appointed

24 Aug 1990
Secretary resigned;new secretary appointed

24 Aug 1990
Registered office changed on 24/08/90 from: 3 hill street edinburgh EH2 3JP

24 Aug 1990
Director resigned;new director appointed

23 May 1990
Incorporation

PRIMESPOT ESTATES LIMITED Charges

29 October 2008
Standard security
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 41-43 high street, dunfermline.
29 October 2008
Standard security
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 8-12 high street, dunfermline FFE64506.
29 October 2008
Standard security
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 queen anne street, dunfermline FFE4012.
7 October 2008
Bond & floating charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
29 January 2001
Standard security
Delivered: 1 February 2001
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 queen anne street, dunfermline, fife.
21 September 1990
Standard security
Delivered: 1 October 1990
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41, 43 & 45 high st, dunfermline 36 maygate, dunfermline.
24 August 1990
Bond & floating charge
Delivered: 11 September 1990
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…