ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime 786 Foods Ltd

Prime 786 Foods Ltd is an active company incorporated on 2 November 2022 with the registered office located in Glasgow, City of Glasgow. Prime 786 Foods Ltd was registered 2 years 12 months ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
SC749159
Private limited company
Scottish Company
Age
2 years 12 months
Incorporated 2 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2025 (3 days ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Overdue
Accounts overdue by 59 days
For period 2 Nov30 Nov 2023 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (1 month ago)
Address
Unit C1 Springfield Quay
Haute Dolci
Glasgow
G5 8NP
Scotland
Address changed on 19 Feb 2025 (8 months ago)
Previous address was 10 Captains Walk Cleland Motherwell ML1 5TU Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Feb 1984
Director • British • Lives in UK • Born in Jan 1970
Director • Pakistani • Lives in Scotland • Born in Oct 1977
Director • Pakistani • Lives in England • Born in Mar 1977
Mr Ghulam Abbas Channa
PSC • British • Lives in UK • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fab Brothers Ltd
Ghulam Abbas Channa and Farukh Zaman are mutual people.
Active
Pixel Care Limited
Ghulam Abbas Channa is a mutual person.
Active
Tec360 Ltd
Ghulam Abbas Channa is a mutual person.
Active
Dhani Deals Ltd
Dhani Bux Alias Muneer Ahmed is a mutual person.
Active
Celebrations Scott Ltd
Ghulam Abbas Channa is a mutual person.
Active
Hector Scot Ltd
Farukh Zaman is a mutual person.
Active
Los Santos Customs Accident Repair Centre Ltd
Farukh Zaman is a mutual person.
Active
Glasgow Repair Centre Ltd
Ghulam Abbas Channa is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£67.82K
Total Liabilities
-£135.64K
Net Assets
-£67.83K
Debt Ratio (%)
200%
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 28 Oct 2025
Confirmation Submitted
3 Days Ago on 26 Oct 2025
Mr Imtiaz Ali Kalwar Appointed
6 Days Ago on 23 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Mr Dhani Bux Alias Muneer Ahmed Appointed
8 Months Ago on 5 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Prime 786 Foods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Appointment of Mr Imtiaz Ali Kalwar as a director on 23 October 2025
Submitted on 26 Oct 2025
Confirmation statement made on 26 October 2025 with updates
Submitted on 26 Oct 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 9 Jul 2025
Registered office address changed from 10 Captains Walk Cleland Motherwell ML1 5TU Scotland to Unit C1 Springfield Quay Haute Dolci Glasgow G5 8NP on 19 February 2025
Submitted on 19 Feb 2025
Appointment of Mr Dhani Bux Alias Muneer Ahmed as a director on 5 February 2025
Submitted on 19 Feb 2025
Micro company accounts made up to 30 November 2023
Submitted on 17 Sep 2024
Confirmation statement made on 4 October 2023 with no updates
Submitted on 3 Jul 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 3 Jul 2024
Registered office address changed from Haute Dolci Unit C 1 Springfield Quay Glasgow Glasgow G5 8NP Scotland to 10 Captains Walk Cleland Motherwell ML1 5TU on 23 January 2024
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year