West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director Name | Mrs Gordana Donnachie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 October 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Kevin George Knox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | West Sands 67 The Esplanade Broughty Ferry Dundee DD5 2EP Scotland |
Director Name | Mr Francis Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | The Coach House, 15 Claypotts Road Broughty Ferry Dundee Angus DD5 1BU Scotland |
Secretary Name | Mr Kevin George Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | West Sands 67 The Esplanade Broughty Ferry Dundee DD5 2EP Scotland |
Secretary Name | Mrs Stephanie Joanne Ward |
---|---|
Status | Resigned |
Appointed | 22 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mrs Stephanie Joanne Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(25 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 October 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Blair Morrison |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Website | primerocontracts.com |
---|---|
Telephone | 01382 774404 |
Telephone region | Dundee |
Registered Address | 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £365,107 |
Cash | £255,585 |
Current Liabilities | £1,084,723 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
4 October 2019 | Delivered on: 9 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 September 2007 | Delivered 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 1993 | Delivered 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 |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Blair Morrison as a director on 14 November 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
25 October 2019 | Cessation of Stephanie Joanne Ward as a person with significant control on 4 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Francis Ward as a director on 4 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Stephanie Joanne Ward as a director on 4 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Blair Morrison as a director on 4 October 2019 (2 pages) |
25 October 2019 | Notification of Primero Group Limited as a person with significant control on 4 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Bruce Donnachie as a director on 4 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Stephanie Joanne Ward as a secretary on 4 October 2019 (1 page) |
25 October 2019 | Appointment of Mrs Gordana Donnachie as a director on 4 October 2019 (2 pages) |
25 October 2019 | Cessation of Francis Ward as a person with significant control on 4 October 2019 (1 page) |
9 October 2019 | Registration of charge SC1439440003, created on 4 October 2019 (7 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mrs Stephanie Joanne Ward as a director on 4 December 2018 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
24 July 2017 | Notification of Stephanie Joanne Ward as a person with significant control on 22 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Francis Ward as a person with significant control on 22 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Francis Ward as a person with significant control on 22 April 2017 (2 pages) |
24 July 2017 | Notification of Stephanie Joanne Ward as a person with significant control on 22 April 2017 (2 pages) |
24 July 2017 | Notification of Stephanie Joanne Ward as a person with significant control on 24 July 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
14 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
14 March 2017 | Purchase of own shares. (3 pages) |
14 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
14 March 2017 | Purchase of own shares. (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 March 2016 | Appointment of Mrs Stephanie Joanne Ward as a secretary on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Stephanie Joanne Ward as a secretary on 22 March 2016 (2 pages) |
22 December 2015 | Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kevin George Knox as a director on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kevin George Knox as a secretary on 1 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page) |
2 May 2014 | Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Kevin George Knox on 9 April 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Mr Kevin George Knox on 9 April 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 October 2007 | Partic of mort/charge * (4 pages) |
2 October 2007 | Partic of mort/charge * (4 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
5 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
18 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
18 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Dec mort/charge * (4 pages) |
18 February 2003 | Dec mort/charge * (4 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 12/14 fairfield street dundee tayside DD3 8HY (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 12/14 fairfield street dundee tayside DD3 8HY (1 page) |
8 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members
|
3 May 2001 | Return made up to 20/04/01; full list of members
|
23 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
30 May 2000 | Return made up to 20/04/00; full list of members
|
30 May 2000 | Return made up to 20/04/00; full list of members
|
20 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
17 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 1 foundry lane dundee DD4 6AY (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 1 foundry lane dundee DD4 6AY (1 page) |
17 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
21 June 1995 | Return made up to 20/04/95; no change of members
|
21 June 1995 | Return made up to 20/04/95; no change of members
|
15 June 1995 | Secretary's particulars changed (2 pages) |
15 June 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 30 ceres crescent barnmill dundee tayside (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 30 ceres crescent barnmill dundee tayside (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 April 1993 | Incorporation (22 pages) |
20 April 1993 | Incorporation (22 pages) |