PRIMITIVE STATE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 46 Craighall Road Edinburgh EH6 4RU Scotland to Facts & Figures 13 Rutland Street Edinburgh EH1 2AE on 2025-08-13

View Document

30/08/2430 August 2024 Termination of appointment of Nicholas Paul Haworth as a secretary on 2023-08-18

View Document

30/08/2430 August 2024 Termination of appointment of Nicholas Paul Haworth as a director on 2023-08-18

View Document

30/08/2430 August 2024 Cessation of Nicholas Paul Haworth as a person with significant control on 2023-08-18

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/05/213 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 121 GILES STREET EDINBURGH EH6 6BZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O NICK HAWORTH 98 GILES STREET EDINBURGH EH6 6BZ UNITED KINGDOM

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAWORTH / 06/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER DAWSON / 06/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL HAWORTH / 06/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 5 MARCHMONT ROAD EDINBURGH EH9 1HY UNITED KINGDOM

View Document

02/10/092 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HAWORTH / 27/07/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAWSON / 17/08/2007

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 5 MARCHMONT ROAD EDINBURGH EH9 1HY

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information