- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
23 Sep 2015 | MR01 | Registration of charge SC4844510001, created on 10 September 2015 | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Nov 2014 | AP01 | Appointment of Gavin Aitken as a director on 5 November 2014 |