Company NamePrimero Contracts Limited
DirectorsBruce Donnachie and Gordana Donnachie
Company StatusActive
Company NumberSC143944
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bruce Donnachie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMrs Gordana Donnachie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed04 October 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Kevin George Knox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressWest Sands 67 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Director NameMr Francis Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressThe Coach House, 15 Claypotts Road
Broughty Ferry
Dundee
Angus
DD5 1BU
Scotland
Secretary NameMr Kevin George Knox
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressWest Sands 67 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Secretary NameMrs Stephanie Joanne Ward
StatusResigned
Appointed22 March 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMrs Stephanie Joanne Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(25 years, 7 months after company formation)
Appointment Duration10 months (resigned 04 October 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Blair Morrison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland

Contact

Websiteprimerocontracts.com
Telephone01382 774404
Telephone regionDundee

Location

Registered Address3 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£365,107
Cash£255,585
Current Liabilities£1,084,723

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

4 October 2019Delivered on: 9 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 September 2007Delivered on: 2 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 July 1993Delivered on: 29 July 1993
Satisfied on: 18 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
17 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Blair Morrison as a director on 14 November 2022 (1 page)
1 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
1 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
25 October 2019Cessation of Stephanie Joanne Ward as a person with significant control on 4 October 2019 (1 page)
25 October 2019Termination of appointment of Francis Ward as a director on 4 October 2019 (1 page)
25 October 2019Termination of appointment of Stephanie Joanne Ward as a director on 4 October 2019 (1 page)
25 October 2019Appointment of Mr Blair Morrison as a director on 4 October 2019 (2 pages)
25 October 2019Notification of Primero Group Limited as a person with significant control on 4 October 2019 (2 pages)
25 October 2019Appointment of Mr Bruce Donnachie as a director on 4 October 2019 (2 pages)
25 October 2019Termination of appointment of Stephanie Joanne Ward as a secretary on 4 October 2019 (1 page)
25 October 2019Appointment of Mrs Gordana Donnachie as a director on 4 October 2019 (2 pages)
25 October 2019Cessation of Francis Ward as a person with significant control on 4 October 2019 (1 page)
9 October 2019Registration of charge SC1439440003, created on 4 October 2019 (7 pages)
17 September 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 December 2018Appointment of Mrs Stephanie Joanne Ward as a director on 4 December 2018 (2 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
30 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
26 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
24 July 2017Notification of Stephanie Joanne Ward as a person with significant control on 22 April 2017 (2 pages)
24 July 2017Change of details for Mr Francis Ward as a person with significant control on 22 April 2017 (2 pages)
24 July 2017Change of details for Mr Francis Ward as a person with significant control on 22 April 2017 (2 pages)
24 July 2017Notification of Stephanie Joanne Ward as a person with significant control on 22 April 2017 (2 pages)
24 July 2017Notification of Stephanie Joanne Ward as a person with significant control on 24 July 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1
(3 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
14 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1
(6 pages)
14 March 2017Purchase of own shares. (3 pages)
14 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1
(6 pages)
14 March 2017Purchase of own shares. (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
23 March 2016Appointment of Mrs Stephanie Joanne Ward as a secretary on 22 March 2016 (2 pages)
23 March 2016Appointment of Mrs Stephanie Joanne Ward as a secretary on 22 March 2016 (2 pages)
22 December 2015Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages)
2 May 2014Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page)
2 May 2014Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages)
2 May 2014Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 April 2008Return made up to 20/04/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 October 2007Partic of mort/charge * (4 pages)
2 October 2007Partic of mort/charge * (4 pages)
27 April 2007Return made up to 20/04/07; full list of members (3 pages)
27 April 2007Return made up to 20/04/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 June 2006Return made up to 20/04/06; full list of members (3 pages)
5 June 2006Return made up to 20/04/06; full list of members (3 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
18 July 2005Return made up to 20/04/05; full list of members (3 pages)
18 July 2005Return made up to 20/04/05; full list of members (3 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
7 June 2004Return made up to 20/04/04; full list of members (7 pages)
7 June 2004Return made up to 20/04/04; full list of members (7 pages)
17 January 2004Full accounts made up to 30 June 2003 (14 pages)
17 January 2004Full accounts made up to 30 June 2003 (14 pages)
26 April 2003Return made up to 20/04/03; full list of members (7 pages)
26 April 2003Return made up to 20/04/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 February 2003Dec mort/charge * (4 pages)
18 February 2003Dec mort/charge * (4 pages)
20 September 2002Registered office changed on 20/09/02 from: 12/14 fairfield street dundee tayside DD3 8HY (1 page)
20 September 2002Registered office changed on 20/09/02 from: 12/14 fairfield street dundee tayside DD3 8HY (1 page)
8 April 2002Return made up to 20/04/02; full list of members (6 pages)
8 April 2002Return made up to 20/04/02; full list of members (6 pages)
14 November 2001Full accounts made up to 30 June 2001 (12 pages)
14 November 2001Full accounts made up to 30 June 2001 (12 pages)
3 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
30 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
15 April 1999Return made up to 20/04/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 June 1998 (13 pages)
15 April 1999Return made up to 20/04/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 June 1998 (13 pages)
19 May 1998Return made up to 20/04/98; no change of members (4 pages)
19 May 1998Return made up to 20/04/98; no change of members (4 pages)
10 December 1997Full accounts made up to 30 June 1997 (13 pages)
10 December 1997Full accounts made up to 30 June 1997 (13 pages)
17 April 1997Return made up to 20/04/97; full list of members (6 pages)
17 April 1997Return made up to 20/04/97; full list of members (6 pages)
17 December 1996Full accounts made up to 30 June 1996 (17 pages)
17 December 1996Full accounts made up to 30 June 1996 (17 pages)
28 August 1996Registered office changed on 28/08/96 from: 1 foundry lane dundee DD4 6AY (1 page)
28 August 1996Registered office changed on 28/08/96 from: 1 foundry lane dundee DD4 6AY (1 page)
17 April 1996Return made up to 20/04/96; no change of members (4 pages)
17 April 1996Return made up to 20/04/96; no change of members (4 pages)
13 November 1995Full accounts made up to 30 June 1995 (17 pages)
13 November 1995Full accounts made up to 30 June 1995 (17 pages)
21 June 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 1995Secretary's particulars changed (2 pages)
15 June 1995Secretary's particulars changed (2 pages)
5 May 1995Secretary's particulars changed (2 pages)
5 May 1995Secretary's particulars changed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 30 ceres crescent barnmill dundee tayside (1 page)
25 April 1995Registered office changed on 25/04/95 from: 30 ceres crescent barnmill dundee tayside (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 April 1993Incorporation (22 pages)
20 April 1993Incorporation (22 pages)