Prime Structural Solutions (ayrshire) Ltd IRVINE


Prime Structural Solutions (ayrshire) Ltd is a private limited company registered at 36A Ballot Road, Irvine KA12 0HW. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-10-08, this 5-year-old company is run by 2 directors.
Director Gordon M., appointed on 23 April 2021. Director Michael C., appointed on 23 April 2021.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909). According to Companies House information there was a name change on 2021-09-08 and their previous name was Prime Structural Solutions(Ayrshire)Ltd Limited.
The last confirmation statement was filed on 2023-07-20 and the deadline for the next filing is 2024-08-03. Likewise, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Prime Structural Solutions (ayrshire) Ltd Address / Contact

Office Address 36a Ballot Road
Town Irvine
Post code KA12 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC610256
Date of Incorporation Mon, 8th Oct 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Gordon M.

Position: Director

Appointed: 23 April 2021

Michael C.

Position: Director

Appointed: 23 April 2021

Laura T.

Position: Secretary

Appointed: 23 April 2021

Resigned: 10 July 2023

Mark B.

Position: Director

Appointed: 01 July 2019

Resigned: 10 March 2020

Christopher P.

Position: Director

Appointed: 01 July 2019

Resigned: 29 July 2020

Pauline A.

Position: Director

Appointed: 10 May 2019

Resigned: 23 April 2021

James A.

Position: Director

Appointed: 08 October 2018

Resigned: 10 May 2019

Pauline A.

Position: Secretary

Appointed: 08 October 2018

Resigned: 23 April 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Gordon M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pauline A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gordon M.

Notified on 23 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 23 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Pauline A.

Notified on 10 May 2019
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 8 October 2018
Ceased on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Prime Structural Solutions(ayrshire) September 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-12-31
Balance Sheet
Cash Bank On Hand166 537173 512130 569
Current Assets320 519384 006303 152
Debtors153 982185 966140 007
Net Assets Liabilities162 479122 30040 285
Other Debtors100100840
Property Plant Equipment48 84139 56830 554
Total Inventories 24 52832 576
Other
Accumulated Depreciation Impairment Property Plant Equipment4 21117 06229 387
Corporation Tax Payable39 675  
Creditors199 72050 00036 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 362  
Increase From Depreciation Charge For Year Property Plant Equipment4 21112 85112 325
Net Current Assets Liabilities120 799140 27450 745
Other Creditors37 2314 6557 044
Other Taxation Social Security Payable108 818210 627236 694
Property Plant Equipment Gross Cost53 05256 63059 941
Provisions For Liabilities Balance Sheet Subtotal7 1617 5424 424
Total Additions Including From Business Combinations Property Plant Equipment53 0523 5783 311
Total Assets Less Current Liabilities169 640179 84281 299
Trade Creditors Trade Payables30 6244 827-880
Trade Debtors Trade Receivables152 882133 816139 167
Amounts Owed By Group Undertakings1 00052 050 
Amounts Owed To Group Undertakings23 04723 623 
Average Number Employees During Period191912
Bank Borrowings Overdrafts 50 00036 590
Number Shares Issued Fully Paid 100 
Par Value Share 1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
Free Download (1 page)

Company search