Company NamePrimera Engineering Limited
DirectorDavid Lloyd Jamieson
Company StatusActive
Company NumberSC453698
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

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

Director

Director NameMr David Lloyd Jamieson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Louisville Avenue
Aberdeen
AB15 4TX
Scotland

Location

Registered Address48 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 March 2023Amended micro company accounts made up to 31 July 2021 (4 pages)
20 March 2023Amended micro company accounts made up to 31 July 2020 (4 pages)
17 March 2023Amended micro company accounts made up to 31 July 2019 (4 pages)
2 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 January 2020Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 48 Louisville Avenue Aberdeen AB15 4TX on 21 January 2020 (1 page)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 August 2018Cessation of Jacqueline Jamieson as a person with significant control on 1 July 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
31 May 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 May 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
2 July 2013Incorporation (22 pages)
2 July 2013Incorporation (22 pages)