- Company Overview for PRYME GROUP HOLDINGS LIMITED (SC484451)
- Filing history for PRYME GROUP HOLDINGS LIMITED (SC484451)
- People for PRYME GROUP HOLDINGS LIMITED (SC484451)
- Charges for PRYME GROUP HOLDINGS LIMITED (SC484451)
- More for PRYME GROUP HOLDINGS LIMITED (SC484451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | TM02 | Termination of appointment of Frank Watson as a secretary on 14 May 2018 | |
15 May 2018 | AP03 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 | |
15 May 2018 | AP01 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Murray Mckay Kerr on 1 May 2018 | |
01 May 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
24 Nov 2017 | CH01 | Director's details changed for Mr Angus John Gray on 11 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 | |
22 Nov 2017 | PSC07 | Cessation of Gordon Deuchars as a person with significant control on 18 October 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Oct 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
09 Aug 2017 | 466(Scot) | Alterations to floating charge SC4844510002 | |
02 Aug 2017 | 466(Scot) | Alterations to floating charge SC4844510001 | |
18 Jul 2017 | 466(Scot) | Alterations to floating charge SC4844510002 | |
13 Jul 2017 | 466(Scot) | Alterations to floating charge SC4844510001 | |
06 Jul 2017 | MR01 | Registration of charge SC4844510002, created on 29 June 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Angus John Gray as a director on 27 February 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 | |
04 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
11 Jan 2017 | AP01 | Appointment of Murray Mckay Kerr as a director on 28 November 2016 | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|