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)
02 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 May 2016 AP01 Appointment of Mr Hamish Hector Lawrence Ross as a director on 18 May 2015
18 Jan 2016 CERTNM Company name changed glass acquisition company LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 15,315,837.882619
23 Sep 2015 MR01 Registration of charge SC4844510001, created on 10 September 2015
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new classes approved 10/09/2015
15 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,315,837.802619
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 12,315,837.81
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 AP01 Appointment of Mr Frank William Watson as a director on 23 February 2015
26 Mar 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
23 Jan 2015 AP03 Appointment of Frank Watson as a secretary on 20 January 2015
22 Jan 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD on 22 January 2015
22 Jan 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 January 2015
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 12,139,086.00
07 Nov 2014 AP01 Appointment of Gavin Aitken as a director on 5 November 2014
07 Nov 2014 AP01 Appointment of Mr Gordon Deuchars as a director on 5 November 2014
07 Nov 2014 SH10 Particulars of variation of rights attached to shares
07 Nov 2014 SH08 Change of share class name or designation
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2014 TM01 Termination of appointment of Pinsent Masons Director Limited as a director on 22 October 2014
22 Oct 2014 TM01 Termination of appointment of Roger Gordon Connon as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Jason Andrew Smith as a director on 22 October 2014
22 Oct 2014 CERTNM Company name changed pacific shelf 1783 LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22