Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prime Business Services Limited
Prime Business Services Limited is a dissolved company incorporated on 9 May 2008 with the registered office located in Glasgow, City of Glasgow. Prime Business Services Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 May 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
SC342658
Private limited company
Scottish Company
Age
17 years
Incorporated
9 May 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Prime Business Services Limited
Contact
Update Details
Address
Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Same address for the past
15 years
Companies in G2 2BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Fraser Robertson
Director • British • Lives in Scotland • Born in Dec 1961
Craig Matthew McGilvray
Director • British • Lives in Scotland • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Enterprise Managed Services Limited
Craig Matthew McGilvray is a mutual person.
Active
Byzak Limited
Craig Matthew McGilvray is a mutual person.
Active
Amey Construction Limited
Craig Matthew McGilvray is a mutual person.
Active
Amey Community Limited
Craig Matthew McGilvray is a mutual person.
Active
Amey Metering Limited
Craig Matthew McGilvray is a mutual person.
Active
Amey Defence Services (Housing) Limited
Craig Matthew McGilvray is a mutual person.
Active
Amey Defence Services Limited
Craig Matthew McGilvray is a mutual person.
Active
Geo Amey Limited
Craig Matthew McGilvray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
31 Mar 2009
For period
1 May
⟶
31 Mar 2009
Traded for
11 months
Cash in Bank
£18.21K
Turnover
Unreported
Employees
Unreported
Total Assets
£213.68K
Total Liabilities
-£306.27K
Net Assets
-£92.59K
Debt Ratio (%)
143%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 7 May 2014
Registered Address Changed
15 Years Ago on 14 Oct 2010
Registered Address Changed
15 Years Ago on 9 Aug 2010
Wind Up Notice
15 Years Ago on 9 Aug 2010
Court Order to Wind Up
15 Years Ago on 9 Aug 2010
David Armitt Resigned
15 Years Ago on 11 Jun 2010
Claudia Beveridge Resigned
15 Years Ago on 11 Jun 2010
Confirmation Submitted
15 Years Ago on 18 May 2010
Mr Craig Matthew Mcgilvray Appointed
15 Years Ago on 30 Apr 2010
Graham Walker Resigned
15 Years Ago on 26 Apr 2010
Get Alerts
Get Credit Report
Discover Prime Business Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 May 2014
Notice of final meeting of creditors
Submitted on 7 Feb 2014
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 14 October 2010
Submitted on 14 Oct 2010
Court order notice of winding up
Submitted on 9 Aug 2010
Notice of winding up order
Submitted on 9 Aug 2010
Registered office address changed from Vanduara Buildings 1173 Gallowgate Glasgow G31 4EG on 9 August 2010
Submitted on 9 Aug 2010
Termination of appointment of Claudia Beveridge as a secretary
Submitted on 11 Jun 2010
Termination of appointment of David Armitt as a director
Submitted on 11 Jun 2010
Annual return made up to 9 May 2010 with full list of shareholders
Submitted on 18 May 2010
Appointment of Mr Craig Matthew Mcgilvray as a director
Submitted on 30 Apr 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs