Company NamePrimarc Engineering Limited
DirectorNeil Douglas Ferguson
Company StatusActive
Company NumberSC152098
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Neil Douglas Ferguson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Home Farm Industrial Estate
Esslemont
Ellon
Aberdeenshire
AB41 8PA
Scotland
Secretary NameMs Claire Ferguson
NationalityBritish
StatusCurrent
Appointed13 August 2007(13 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressEast Bank Station Road
Ellon
Aberdeenshire
AB41 9AY
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameGary Glennie Donald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1996)
RoleWelder Fabricator
Correspondence Address2 Brownhill Road
Newmachar
Aberdeen
AB2 0QZ
Scotland
Secretary NameLinda Jane Pratt
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressDavaar
Ythanbank
Ellon
Aberdeenshire
AB41 7TH
Scotland
Secretary NameLilian Margaret Ferguson
NationalityBritish
StatusResigned
Appointed19 February 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2007)
RoleAdministrator
Correspondence AddressCairnstockie Farmhouse
Arthrath
Ellon
Aberdeenshire
AB41 8YU
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteprimarcengineering.co.uk

Location

Registered AddressUnit 4
Home Farm Industrial Estate
Ellon
Aberdeenshire
AB41 8PA
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

7 at £1Neil Ferguson
70.00%
Ordinary
1 at £1Claire Ferguson
10.00%
Ordinary
1 at £1Jane Ferguson
10.00%
Ordinary
1 at £1Sarah Ferguson
10.00%
Ordinary

Financials

Year2014
Net Worth£93,755
Cash£7,026
Current Liabilities£253,785

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

12 August 1998Delivered on: 17 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 April 1995Delivered on: 20 April 1995
Satisfied on: 28 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
1 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(5 pages)
15 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(5 pages)
8 September 2014Director's details changed for Mr Neil Douglas Ferguson on 25 November 2012 (2 pages)
8 September 2014Director's details changed for Mr Neil Douglas Ferguson on 25 November 2012 (2 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10
(5 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Director's details changed for Neil Douglas Ferguson on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Neil Douglas Ferguson on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Claire Ferguson on 22 July 2010 (1 page)
9 August 2010Secretary's details changed for Claire Ferguson on 22 July 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 August 2009Return made up to 22/07/09; no change of members (4 pages)
24 August 2009Return made up to 22/07/09; no change of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Return made up to 22/07/08; full list of members (6 pages)
15 October 2008Return made up to 22/07/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Secretary appointed claire ferguson (1 page)
24 April 2008Appointment terminated secretary lilian ferguson (1 page)
24 April 2008Appointment terminated secretary lilian ferguson (1 page)
24 April 2008Secretary appointed claire ferguson (1 page)
31 January 2008Registered office changed on 31/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
31 January 2008Registered office changed on 31/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
15 August 2007Return made up to 22/07/07; no change of members (6 pages)
15 August 2007Return made up to 22/07/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 August 2006Return made up to 22/07/06; full list of members (6 pages)
17 August 2006Return made up to 22/07/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 July 2005Return made up to 22/07/05; full list of members (6 pages)
18 July 2005Return made up to 22/07/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 March 2004£ ic 5/4 11/03/04 £ sr 1@1=1 (1 page)
26 March 2004£ ic 5/4 11/03/04 £ sr 1@1=1 (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 February 2004New secretary appointed (2 pages)
18 July 2003Return made up to 22/07/03; full list of members (6 pages)
18 July 2003Return made up to 22/07/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 August 2002Return made up to 22/07/02; full list of members (6 pages)
8 August 2002Return made up to 22/07/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Full accounts made up to 31 August 1999 (10 pages)
10 December 1999Full accounts made up to 31 August 1999 (10 pages)
29 July 1999Return made up to 22/07/99; full list of members (6 pages)
29 July 1999Return made up to 22/07/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 August 1998 (12 pages)
4 June 1999Full accounts made up to 31 August 1998 (12 pages)
28 September 1998Dec mort/charge * (4 pages)
28 September 1998Dec mort/charge * (4 pages)
17 August 1998Partic of mort/charge * (5 pages)
17 August 1998Partic of mort/charge * (5 pages)
23 July 1998Return made up to 22/07/98; full list of members (6 pages)
23 July 1998Return made up to 22/07/98; full list of members (6 pages)
3 May 1998Registered office changed on 03/05/98 from: 100 union street aberdeen AB10 1QR (1 page)
3 May 1998Registered office changed on 03/05/98 from: 100 union street aberdeen AB10 1QR (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
10 February 1998Full accounts made up to 31 August 1997 (15 pages)
10 February 1998Full accounts made up to 31 August 1997 (15 pages)
19 September 1997Return made up to 22/07/97; full list of members (6 pages)
19 September 1997Return made up to 22/07/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
19 March 1997Ad 30/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 March 1997Ad 31/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1997Ad 31/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1997Ad 30/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 August 1996Return made up to 22/07/96; full list of members (6 pages)
12 August 1996Return made up to 22/07/96; full list of members (6 pages)
12 February 1996Full accounts made up to 31 August 1995 (10 pages)
12 February 1996Full accounts made up to 31 August 1995 (10 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1994Company name changed\certificate issued on 17/08/94 (2 pages)
17 August 1994Company name changed\certificate issued on 17/08/94 (2 pages)
22 July 1994Incorporation (17 pages)
22 July 1994Incorporation (17 pages)