Company NamePrime Four Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC407072
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 8 months ago)
Previous NameDrum Kingswells 5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(6 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Paul Francis Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleDeveloper Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland

Location

Registered AddressThe Coach House
12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

14 October 2015Delivered on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: ABN115374.
Outstanding
12 June 2014Delivered on: 25 June 2014
Persons entitled:
David Alan Rennie (As an Executor)
Andrew James Findlay (As an Individual and Executor)
Mrs Maggie Jane Findlay or Stephen
Mrs Catherine Greig Findlay or Stewart

Classification: A registered charge
Particulars: Area of ground at kingswells home farm, kingwells, aberdeen ABN105138.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
10 July 2023Termination of appointment of Alan Baxter Wilson as a director on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Martin John Simpson as a director on 10 July 2023 (1 page)
7 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Paul Francis Doherty as a director on 31 March 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
3 July 2020Notification of Dpg Holdco Limited as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Cessation of Graeme Morrison Bone as a person with significant control on 3 July 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
22 September 2017Appointment of Mr Paul Francis Doherty as a director on 9 September 2016 (2 pages)
22 September 2017Appointment of Mr Paul Francis Doherty as a director on 9 September 2016 (2 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
22 September 2017Appointment of Mr Martin John Simpson as a director on 9 September 2016 (2 pages)
22 September 2017Appointment of Mr Martin John Simpson as a director on 9 September 2016 (2 pages)
8 September 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
31 January 2017Satisfaction of charge SC4070720002 in full (4 pages)
31 January 2017Satisfaction of charge SC4070720002 in full (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 October 2015Registration of charge SC4070720002, created on 14 October 2015 (18 pages)
16 October 2015Registration of charge SC4070720002, created on 14 October 2015 (18 pages)
8 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr graeme morrison bone (2 pages)
8 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr graeme morrison bone (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
30 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(4 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(4 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(4 pages)
11 September 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
11 September 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
31 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 11,500
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 11,500
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 11,500
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,500
(4 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,500
(4 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,500
(4 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
25 June 2014Registration of charge 4070720001 (12 pages)
25 June 2014Registration of charge 4070720001 (12 pages)
11 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
4 April 2013Company name changed drum kingswells 5 LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed drum kingswells 5 LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Alan Baxter Wilson as a director (3 pages)
26 March 2012Appointment of Alan Baxter Wilson as a director (3 pages)
8 September 2011Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(39 pages)
8 September 2011Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(39 pages)
8 September 2011Incorporation (39 pages)