ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Property Auctions (Scotland) Ltd

Prime Property Auctions (Scotland) Ltd is an active company incorporated on 11 July 2022 with the registered office located in Glasgow, City of Glasgow. Prime Property Auctions (Scotland) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC738026
Private limited company
Scottish Company
Age
3 years
Incorporated 11 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
100 West Regent Street
Suite 3.02 & 3.03
Glasgow
G2 2QD
Scotland
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was 126 West Regent Street Glasgow G2 2RQ Scotland
Telephone
0141 4590201
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Nov 1997
Director • British • Lives in UK • Born in May 1989
JDM Corporate Holdings Ltd
PSC
G2 Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G2 Developments Ltd
Luis Ghais Guarin is a mutual person.
Active
G2 Group Holdings Ltd
Luis Ghais Guarin is a mutual person.
Active
Prime Property Solutions Scotland Ltd
Luis Ghais Guarin is a mutual person.
Active
Black Hat Holdings Ltd
Luis Ghais Guarin is a mutual person.
Dissolved
Black And White Property (Scotland) Ltd
Luis Ghais Guarin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£226.02K
Increased by £11.99K (+6%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 11 (+275%)
Total Assets
£694.28K
Increased by £369.56K (+114%)
Total Liabilities
-£603.73K
Increased by £469.18K (+349%)
Net Assets
£90.55K
Decreased by £99.63K (-52%)
Debt Ratio (%)
87%
Increased by 45.52% (+110%)
Latest Activity
G2 Group Holdings Ltd (PSC) Appointed
1 Month Ago on 28 Aug 2025
Luis Ghais Guarin (PSC) Resigned
1 Month Ago on 28 Aug 2025
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Jdm Corporate Holdings Ltd (PSC) Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Jdm Corporate Holdings Ltd (PSC) Appointed
1 Year 2 Months Ago on 16 Aug 2024
John Morris (PSC) Resigned
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Mr John Morris Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mr Luis Ghais Guarin Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover Prime Property Auctions (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of G2 Group Holdings Ltd as a person with significant control on 28 August 2025
Submitted on 22 Sep 2025
Cessation of Luis Ghais Guarin as a person with significant control on 28 August 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 17 Mar 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 19 Feb 2025
Change of details for Jdm Corporate Holdings Ltd as a person with significant control on 16 August 2024
Submitted on 30 Aug 2024
Notification of Jdm Corporate Holdings Ltd as a person with significant control on 16 August 2024
Submitted on 27 Aug 2024
Cessation of John Morris as a person with significant control on 16 August 2024
Submitted on 26 Aug 2024
Director's details changed for Mr Luis Ghais Guarin on 10 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr John Morris on 10 June 2024
Submitted on 17 Jun 2024
Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 100 West Regent Street Suite 3.02 & 3.03 Glasgow G2 2QD on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year