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)
30 Apr 2024 AP01 Appointment of Mr Walter Thain as a director on 30 April 2024
09 Feb 2024 CH01 Director's details changed for Mr Tyler John Buchan on 1 February 2024
05 Feb 2024 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024
05 Feb 2024 TM02 Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2 February 2024
17 Jan 2024 PSC02 Notification of Three60 Energy Limited as a person with significant control on 5 November 2023
17 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 17 January 2024
11 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
09 Jan 2024 TM01 Termination of appointment of David John Hodkinson as a director on 31 December 2023
18 Dec 2023 TM01 Termination of appointment of Jason Andrew Smith as a director on 17 November 2023
05 Dec 2023 TM01 Termination of appointment of Hamish Hector Lawrence Ross as a director on 17 November 2023
05 Dec 2023 TM01 Termination of appointment of Edwin John Leigh as a director on 17 November 2023
05 Dec 2023 TM01 Termination of appointment of Jeremy Alan Brunnen as a director on 17 November 2023
05 Dec 2023 MR01 Registration of charge SC4844510004, created on 28 November 2023
08 Nov 2023 MR04 Satisfaction of charge SC4844510002 in full
02 Oct 2023 MR01 Registration of charge SC4844510003, created on 28 September 2023
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 15 August 2022
29 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
24 Feb 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 February 2023
10 Feb 2023 AP01 Appointment of Mr David John Hodkinson as a director on 2 February 2023
26 Jan 2023 AD01 Registered office address changed from 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR on 26 January 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 33,228,833.98
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 32,928,833.98
02 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/09/2023