• UK
  • PRYME GROUP HOLDINGS LIMITED - 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom

Company Information

Company registration number
SC484451
Company Status
LIVE
Country
United Kingdom
Registered Address
11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD UK

Management

Managing Directors
BUCHAN, Tyler John
MURRAY, Kerrie Rae Doreen
ROSS, Hamish Hector Lawrence
SMITH, Jason Andrew
BRUNNEN, Jeremy Alan
HUTCHINSON, David Craig
LEIGH, Edwin John
Company secretaries
BUCHAN, Tyler John

Company Details

Type of Business
ltd
Incorporated
2014-08-15
Age Of Company
2014-08-15 9 years
SIC/NACE
70100

Ownership

Beneficial Owners
-
-

Jurisdiction Particularities

Additional Status Details
active
Previous Names
PRYME GROUP LIMITED
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Annual Return
Due Date: 2021-08-29
Last Date: 2020-08-15

PRYME GROUP HOLDINGS LIMITED Company Description

PRYME GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC484451. Its current trading status is "live". It was registered 2014-08-15. It was previously called PRYME GROUP LIMITED. It has declared SIC or NACE codes as "70100". It has 7 directors and 1 secretary.It can be contacted at 11 Tom Johnston Road .
More information

Get PRYME GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pryme Group Holdings Limited - 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom

2014-08-15 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PRYME GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • memorandum-articles (2021-08-12) - MA

    Add to Cart
     
  • resolution (2021-08-12) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2021-08-16) - SH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-08-03) - MR04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-08-06) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2020-04-03) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-04-03) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-04-03) - AP01

    Add to Cart
     
  • capital-allotment-shares (2020-02-17) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-02-14) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2020-09-22) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-10-05) - TM01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-01-09) - 466(Scot)

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-01-29) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2019-01-29) - SH06

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-02-21) - 466(Scot)

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)

    Add to Cart
     
  • capital-allotment-shares (2019-04-05) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-04-08) - TM01

    Add to Cart
     
  • resolution (2019-04-05) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2019-05-03) - SH06

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-20) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-09-24) - AP01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-10-08) - 466(Scot)

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2019-10-09) - 466(Scot)

    Add to Cart
     
  • accounts-with-accounts-type-group (2019-12-24) - AA

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-05-03) - SH03

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2018-06-27) - AP04

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-05-15) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-15) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-05-15) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-05-15) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-15) - TM01

    Add to Cart
     
  • resolution (2018-07-09) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-group (2018-05-01) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2018-08-29) - PSC08

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-30) - CS01

    Add to Cart
     
  • resolution (2018-09-18) - RESOLUTIONS

    Add to Cart
     
  • resolution (2018-12-13) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-group (2018-12-28) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-07-18) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-22) - TM01

    Add to Cart
     
  • capital-allotment-shares (2017-11-28) - SH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-11-24) - CH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-11-22) - PSC07

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)

    Add to Cart
     
  • capital-return-purchase-own-shares-treasury-capital-date (2017-10-19) - SH03

    Add to Cart
     
  • resolution (2017-11-16) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-01-11) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-group (2017-04-04) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-04-24) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-24) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-05-25) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01

    Add to Cart
     
  • capital-allotment-shares (2017-01-17) - SH01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2017-08-02) - 466(Scot)

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-05) - CS01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2017-07-13) - 466(Scot)

    Add to Cart
     
  • capital-allotment-shares (2016-12-12) - SH01

    Add to Cart
     
  • resolution (2016-12-01) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-02) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-05-02) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2016-01-18) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-group (2016-01-07) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-26) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-01-22) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-01-23) - AP03

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-03-26) - AA01

    Add to Cart
     
  • resolution (2015-07-08) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-09-28) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01

    Add to Cart
     
  • resolution (2015-09-16) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01

    Add to Cart
     
  • capital-allotment-shares (2015-07-08) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-11-07) - SH08

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2014-11-07) - SH10

    Add to Cart
     
  • capital-allotment-shares (2014-11-11) - SH01

    Add to Cart
     
  • resolution (2014-11-07) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-10-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-22) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2014-10-22) - CERTNM

    Add to Cart
     
  • incorporation-company (2014-08-15) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-07) - AP01

    Add to Cart
     

expand_less