Background WavePink WaveYellow Wave

PRIMEPOST LIMITED (SC334331)

PRIMEPOST LIMITED (SC334331) is an active UK company. incorporated on 22 November 2007. with registered office in Bellshill. The company operates in the Transportation and Storage sector, engaged in licensed carriers. PRIMEPOST LIMITED has been registered for 18 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
SC334331
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
Document House, Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, Mr., WOODS, Shane William Joseph
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEPOST LIMITED

PRIMEPOST LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Bellshill. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. PRIMEPOST LIMITED was registered 18 years ago.(SIC: 53201)

Status

active

Active since 18 years ago

Company No

SC334331

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Document House, Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Left
May 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 21
Director Left
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

RUGHANI, Mitul Jay

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 17 Dec 2019

WALSH, Christopher James, Mr.

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Born January 1989
Director
Appointed 23 Dec 2024

WOODS, Shane William Joseph

Active
Document House, Phoenix Crescent, BellshillML4 3NJ
Born December 1976
Director
Appointed 23 Dec 2024

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 17 Dec 2019
Resigned 23 Dec 2024

HARTLEY, Ian

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 01 Oct 2012
Resigned 26 Jun 2013

MCCALLUM, Lynne Margaret

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 03 Mar 2014
Resigned 30 Sept 2016

SAUNDERS, Scott

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 22 Nov 2007
Resigned 15 Nov 2010

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

CRAWLEY, Gerrard Martin

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1962
Director
Appointed 22 Nov 2007
Resigned 23 Dec 2024

DE HAAN, Peter Charles

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born March 1952
Director
Appointed 17 Dec 2019
Resigned 30 Mar 2022

FARMER, Richard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1967
Director
Appointed 17 Dec 2019
Resigned 07 May 2021

FRASER, William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1945
Director
Appointed 22 Nov 2007
Resigned 02 Jan 2010

HARTLEY, Ian

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born October 1966
Director
Appointed 01 Oct 2012
Resigned 29 Jun 2013

JERNAS, Marcin

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 17 Dec 2019
Resigned 23 Dec 2024

MCCALLUM, Lynne Margaret

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born October 1968
Director
Appointed 03 Mar 2014
Resigned 30 Sept 2016

MCCALLUM, Neil David

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born December 1971
Director
Appointed 08 Nov 2011
Resigned 28 Apr 2016

RUTHERFORD, Colin Neil

Resigned
Antonine Road, DullaturG68 0FE
Born December 1955
Director
Appointed 30 Nov 2010
Resigned 15 Oct 2011

STRONG, Anthony John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1960
Director
Appointed 17 Dec 2019
Resigned 19 Dec 2025

SWEENEY, Charles

Resigned
Document House, Phoenix Crescent, BellshillML4 3NJ
Born February 1963
Director
Appointed 03 Aug 2016
Resigned 31 Mar 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

Persons with significant control

1

3 Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company
10 January 2014
TM01Termination of Director
Termination Director Company
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
225Change of Accounting Reference Date
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation