Advanced company searchLink opens in new window

PRYME GROUP HOLDINGS LIMITED

Company number SC484451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 19,719,428.22
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
  • RES13 ‐ New share class created 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 118,011.81
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
  • GBP 16,815,837.89
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
  • GBP 18,480,106.79
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class B2/C2 ordinary share created and rights attached in the articles 28/11/2016