Advanced company searchLink opens in new window

PRIMEMILL LIMITED

Company number SC516191

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)
10 Apr 2018 TM01 Termination of appointment of Gil Farid as a director on 1 April 2018
10 Apr 2018 PSC07 Cessation of Gil Farid as a person with significant control on 1 April 2018
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
06 Oct 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 30 September 2015
01 Oct 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 40 Glenburn Road College Milton East Kilbride G74 5BA on 1 October 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
30 Sep 2015 AP01 Appointment of Mr Gil Farid as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Gary Smith as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 30 September 2015
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)