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
Primo Properties Limited
Primo Properties Limited is an active company incorporated on 25 August 2009 with the registered office located in Glasgow, City of Glasgow. Primo Properties Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
8 years ago
Voluntary strike-off
pending since 13 days ago
Company No
SC364531
Private limited company
Scottish Company
Age
16 years
Incorporated
25 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 August 2024
(1 year ago)
Next confirmation dated
25 August 2025
Was due on
8 September 2025
(21 mins ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Mar
⟶
30 Nov 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Primo Properties Limited
Contact
Address
10TH FLOOR
133 Finnieston Street
Glasgow
G3 8HB
Same address for the past
11 years
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
4
Mr William Edward Pearson Nevill
Director • PSC • British • Lives in Scotland • Born in Mar 1952
Mr Robert McCallum
Director • PSC • Project Manager • British • Lives in UK • Born in Sep 1943
Keith Alexander Scott
PSC • British • Lives in Scotland • Born in Oct 1966
Mary Miers
PSC • British • Lives in Scotland • Born in Aug 1961
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
Beith Community Development Trust
Mr William Edward Pearson Nevill is a mutual person.
Active
Heritage Building Preservation Trust
Mr Robert McCallum and Mr William Edward Pearson Nevill are mutual people.
Dissolved
Airsealand Photos Limited
Mr William Edward Pearson Nevill is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
1 Mar
⟶
30 Nov 2024
Traded for
9 months
Cash in Bank
£1.14K
Increased by £1K (+725%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.14K
Increased by £1K (+725%)
Total Liabilities
-£1.14K
Decreased by £89.89K (-99%)
Net Assets
£0
Increased by £90.89K (-100%)
Debt Ratio (%)
100%
Decreased by 65858.7% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
13 Days Ago on 26 Aug 2025
Application To Strike Off
21 Days Ago on 18 Aug 2025
Full Accounts Submitted
5 Months Ago on 9 Apr 2025
Accounting Period Shortened
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Mary Miers (PSC) Appointed
9 Years Ago on 6 Apr 2016
Heritage Building Preservation Trust (PSC) Resigned
9 Years Ago on 6 Apr 2016
Keith Alexander Scott (PSC) Appointed
9 Years Ago on 6 Apr 2016
William Edward Pearson Nevill (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Primo Properties 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
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2025
Application to strike the company off the register
Submitted on 18 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 9 Apr 2025
Previous accounting period shortened from 28 February 2025 to 30 November 2024
Submitted on 8 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Notification of Robert Mccallum as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Notification of William Edward Pearson Nevill as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Notification of Keith Alexander Scott as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Cessation of Heritage Building Preservation Trust as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Notification of Mary Miers as a person with significant control on 6 April 2016
Submitted on 31 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs