- 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) |
---|---|---|---|
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
|
|
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 19 August 2021
|
|
02 Sep 2022 | CS01 |
Confirmation statement made on 15 August 2022 with no updates
|