-
PRYME GROUP HOLDINGS LIMITED - 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom
Company Information
- Company registration number
- SC484451
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Tom Johnston Road
- West Pitkerro Industrial Estate
- Dundee
- Tayside
- DD4 8XD 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD UK
Management
- Managing Directors
- BUCHAN, Tyler John
- MURRAY, Kerrie Rae Doreen
- ROSS, Hamish Hector Lawrence
- SMITH, Jason Andrew
- BRUNNEN, Jeremy Alan
- HUTCHINSON, David Craig
- LEIGH, Edwin John
- Company secretaries
- BUCHAN, Tyler John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-15
- Age Of Company 2014-08-15 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRYME GROUP LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-08-29
- Last Date: 2020-08-15
-
PRYME GROUP HOLDINGS LIMITED Company Description
- PRYME GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC484451. Its current trading status is "live". It was registered 2014-08-15. It was previously called PRYME GROUP LIMITED. It has declared SIC or NACE codes as "70100". It has 7 directors and 1 secretary.It can be contacted at 11 Tom Johnston Road .
Get PRYME GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pryme Group Holdings Limited - 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom
- 2014-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRYME GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
memorandum-articles (2021-08-12) - MA
-
resolution (2021-08-12) - RESOLUTIONS
-
capital-allotment-shares (2021-08-16) - SH01
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
-
appoint-person-director-company-with-name-date (2021-08-06) - AP01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
capital-allotment-shares (2020-02-17) - SH01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
confirmation-statement-with-updates (2020-08-17) - CS01
-
accounts-with-accounts-type-group (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-05) - TM01
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-01-09) - 466(Scot)
-
capital-return-purchase-own-shares (2019-01-29) - SH03
-
capital-cancellation-shares (2019-01-29) - SH06
-
mortgage-alter-floating-charge-with-number (2019-02-21) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
capital-allotment-shares (2019-04-05) - SH01
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
resolution (2019-04-05) - RESOLUTIONS
-
capital-cancellation-shares (2019-05-03) - SH06
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
appoint-person-director-company-with-name-date (2019-09-24) - AP01
-
mortgage-alter-floating-charge-with-number (2019-10-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-10-09) - 466(Scot)
-
accounts-with-accounts-type-group (2019-12-24) - AA
-
capital-return-purchase-own-shares (2019-05-03) - SH03
keyboard_arrow_right 2018
-
appoint-corporate-secretary-company-with-name-date (2018-06-27) - AP04
-
change-person-director-company-with-change-date (2018-05-15) - CH01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
appoint-person-secretary-company-with-name-date (2018-05-15) - AP03
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
resolution (2018-07-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-05-01) - AA
-
notification-of-a-person-with-significant-control-statement (2018-08-29) - PSC08
-
confirmation-statement-with-updates (2018-08-30) - CS01
-
resolution (2018-09-18) - RESOLUTIONS
-
resolution (2018-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-12-28) - AA
-
capital-allotment-shares (2018-07-18) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-22) - TM01
-
capital-allotment-shares (2017-11-28) - SH01
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
cessation-of-a-person-with-significant-control (2017-11-22) - PSC07
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
-
capital-return-purchase-own-shares-treasury-capital-date (2017-10-19) - SH03
-
resolution (2017-11-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
-
accounts-with-accounts-type-group (2017-04-04) - AA
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
capital-allotment-shares (2017-01-17) - SH01
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-02) - 466(Scot)
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
mortgage-alter-floating-charge-with-number (2017-07-13) - 466(Scot)
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-12) - SH01
-
resolution (2016-12-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
appoint-person-director-company-with-name-date (2016-05-02) - AP01
-
certificate-change-of-name-company (2016-01-18) - CERTNM
-
accounts-with-accounts-type-group (2016-01-07) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
termination-secretary-company-with-name-termination-date (2015-01-22) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-23) - AP03
-
change-account-reference-date-company-current-shortened (2015-03-26) - AA01
-
resolution (2015-07-08) - RESOLUTIONS
-
capital-allotment-shares (2015-09-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
resolution (2015-09-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
-
capital-allotment-shares (2015-07-08) - SH01
keyboard_arrow_right 2014
-
capital-name-of-class-of-shares (2014-11-07) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-11-07) - SH10
-
capital-allotment-shares (2014-11-11) - SH01
-
resolution (2014-11-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-10-22) - TM01
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
certificate-change-of-name-company (2014-10-22) - CERTNM
-
incorporation-company (2014-08-15) - NEWINC
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01