Company NamePryme Group Holdings Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company NumberSC484451
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameJason Andrew Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
AB41 8BR
Scotland
Director NameGavin Aitken
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Gordon Deuchars
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameFrank Watson
NationalityBritish
StatusResigned
Appointed20 January 2015(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Frank William Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 November 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
AB41 8BR
Scotland
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSengs House Balmacassie Way, Balmacassie Commercia
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameMs Kerrie Rae Doreen Murray
StatusResigned
Appointed14 May 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2020)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed02 April 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Edwin John Leigh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
AB41 8BR
Scotland
Director NameMr Jeremy Alan Brunnen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
AB41 8BR
Scotland
Director NameDavid Craig Hutchinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 2022)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
AB41 8BR
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 August 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.pryme-group.com

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

29 June 2017Delivered on: 6 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 23 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2024Director's details changed for Mr Tyler John Buchan on 1 February 2024 (2 pages)
5 February 2024Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024 (2 pages)
5 February 2024Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024 (1 page)
2 February 2024Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2 February 2024 (1 page)
17 January 2024Notification of Three60 Energy Limited as a person with significant control on 5 November 2023 (2 pages)
17 January 2024Withdrawal of a person with significant control statement on 17 January 2024 (2 pages)
11 January 2024Group of companies' accounts made up to 31 March 2023 (44 pages)
9 January 2024Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page)
18 December 2023Termination of appointment of Jason Andrew Smith as a director on 17 November 2023 (1 page)
5 December 2023Termination of appointment of Hamish Hector Lawrence Ross as a director on 17 November 2023 (1 page)
5 December 2023Termination of appointment of Edwin John Leigh as a director on 17 November 2023 (1 page)
5 December 2023Registration of charge SC4844510004, created on 28 November 2023 (66 pages)
5 December 2023Termination of appointment of Jeremy Alan Brunnen as a director on 17 November 2023 (1 page)
8 November 2023Satisfaction of charge SC4844510002 in full (1 page)
2 October 2023Registration of charge SC4844510003, created on 28 September 2023 (51 pages)
4 September 2023Second filing of Confirmation Statement dated 15 August 2022 (9 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 February 2023 (1 page)
10 February 2023Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages)
26 January 2023Registered office address changed from 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR on 26 January 2023 (1 page)
5 January 2023Group of companies' accounts made up to 31 March 2022 (43 pages)
18 October 2022Statement of capital following an allotment of shares on 19 August 2021
  • GBP 32,928,833.98
(8 pages)
18 October 2022Statement of capital following an allotment of shares on 2 September 2021
  • GBP 33,228,833.98
(8 pages)
2 September 2022Confirmation statement made on 15 August 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/09/2023
(3 pages)
13 May 2022Termination of appointment of David Craig Hutchinson as a director on 12 April 2022 (1 page)
23 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
12 October 2021Sub-division of shares on 4 August 2021 (16 pages)
11 October 2021Sub-division of shares on 4 August 2021 (15 pages)
10 September 2021Sub-division of shares on 4 August 2021 (16 pages)
7 September 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 31,728,833.98
(8 pages)
7 September 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 27,166,533.98
(7 pages)
7 September 2021Confirmation statement made on 15 August 2021 with updates (11 pages)
7 September 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 30,478,833.98
(7 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Change of share class name or designation (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
17 August 2021Particulars of variation of rights attached to shares (2 pages)
17 August 2021Memorandum and Articles of Association (56 pages)
17 August 2021Change of share class name or designation (2 pages)
17 August 2021Resolutions
  • RES13 ‐ Subdivision of shares / holders of share classes consent to and sanction re-designaton and subdivision, and waive any rights of pre-emption 04/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 August 2021Change of share class name or designation (2 pages)
17 August 2021Particulars of variation of rights attached to shares (2 pages)
17 August 2021Cancellation of shares. Statement of capital on 4 August 2021
  • GBP 25,135,321.98
(15 pages)
17 August 2021Cancellation of shares. Statement of capital on 4 August 2021
  • GBP 25,018,833.98
(15 pages)
16 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 25,048,833.98
(7 pages)
12 August 2021Memorandum and Articles of Association (55 pages)
12 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
6 August 2021Appointment of Mr Edwin John Leigh as a director on 4 August 2021 (2 pages)
6 August 2021Appointment of Mr Jeremy Alan Brunnen as a director on 4 August 2021 (2 pages)
6 August 2021Appointment of Mr David Craig Hutchinson as a director on 4 August 2021 (2 pages)
3 August 2021Satisfaction of charge SC4844510001 in full (1 page)
5 October 2020Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page)
22 September 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (10 pages)
3 April 2020Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 2 April 2020 (1 page)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 2 April 2020 (2 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a secretary on 2 April 2020 (2 pages)
17 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 25,136,845.79
(7 pages)
17 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 24,386,845.79
(7 pages)
17 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 23,636,845.79
(7 pages)
14 February 2020Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page)
24 December 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
9 October 2019Alterations to floating charge SC4844510002 (90 pages)
8 October 2019Alterations to floating charge SC4844510001 (30 pages)
24 September 2019Appointment of Zeina Sawaya Melville as a director on 18 September 2019 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with updates (11 pages)
3 May 2019Cancellation of shares. Statement of capital on 2 April 2019
  • GBP 22,886,845.79
(14 pages)
3 May 2019Purchase of own shares. (4 pages)
8 April 2019Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page)
5 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 24,148,856.79
(14 pages)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions of articles 5,6, and 7 shall not apply to proposed purchase,proposed repurchase approved under investment agreement,allotment of 180000F ordinary shares approved under investment agreement and all rights of pre-emption waived under share transfer in the investment agreement 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
5 March 2019Alterations to floating charge SC4844510002 (118 pages)
21 February 2019Alterations to floating charge SC4844510001 (33 pages)
29 January 2019Cancellation of shares. Statement of capital on 7 November 2018
  • GBP 23,968,856.79
(14 pages)
29 January 2019Purchase of own shares. (3 pages)
9 January 2019Alterations to floating charge SC4844510001 (32 pages)
4 January 2019Alterations to floating charge SC4844510002 (93 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
13 December 2018Resolutions
  • RES13 ‐ Purchase out of capital approved, provisions of articles 5,6 and 7 shall not apply,purchase of A1 shares approved and all rights of pre-emption waived 07/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
30 August 2018Confirmation statement made on 15 August 2018 with updates (11 pages)
29 August 2018Notification of a person with significant control statement (2 pages)
18 July 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 23,969,428.22
(6 pages)
9 July 2018Resolutions
  • RES13 ‐ A new share class of f ordinary shares of £1.00 each in the capital nof the company be created. 19/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
27 June 2018Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 June 2018 (2 pages)
15 May 2018Termination of appointment of Frank Watson as a secretary on 14 May 2018 (1 page)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Murray Mckay Kerr on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages)
1 May 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
28 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 19,719,428.22
(6 pages)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
22 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
22 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
22 November 2017Cessation of Gordon Deuchars as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Gordon Deuchars as a person with significant control on 18 October 2017 (1 page)
16 November 2017Resolutions
  • RES13 ‐ New share class created 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
16 November 2017Resolutions
  • RES13 ‐ New share class created 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
19 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 118,011.81
(3 pages)
19 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 118,011.81
(3 pages)
5 October 2017Confirmation statement made on 15 August 2017 with updates (9 pages)
5 October 2017Confirmation statement made on 15 August 2017 with updates (9 pages)
9 August 2017Alterations to floating charge SC4844510002 (104 pages)
9 August 2017Alterations to floating charge SC4844510002 (104 pages)
2 August 2017Alterations to floating charge SC4844510001 (30 pages)
2 August 2017Alterations to floating charge SC4844510001 (30 pages)
18 July 2017Alterations to floating charge SC4844510002 (103 pages)
18 July 2017Alterations to floating charge SC4844510002 (103 pages)
13 July 2017Alterations to floating charge SC4844510001 (105 pages)
13 July 2017Alterations to floating charge SC4844510001 (105 pages)
6 July 2017Registration of charge SC4844510002, created on 29 June 2017 (22 pages)
6 July 2017Registration of charge SC4844510002, created on 29 June 2017 (22 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
4 April 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
4 April 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
17 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 16,815,837.89
(10 pages)
17 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 16,815,837.89
(10 pages)
11 January 2017Appointment of Murray Mckay Kerr as a director on 28 November 2016 (2 pages)
11 January 2017Appointment of Murray Mckay Kerr as a director on 28 November 2016 (2 pages)
12 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 18,480,106.79
(13 pages)
12 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 18,480,106.79
(13 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class B2/C2 ordinary share created and rights attached in the articles 28/11/2016
(57 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class B2/C2 ordinary share created and rights attached in the articles 28/11/2016
(57 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
2 May 2016Appointment of Mr Hamish Hector Lawrence Ross as a director on 18 May 2015 (2 pages)
2 May 2016Appointment of Mr Hamish Hector Lawrence Ross as a director on 18 May 2015 (2 pages)
18 January 2016Company name changed glass acquisition company LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
18 January 2016Company name changed glass acquisition company LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 15,315,837.882619
(10 pages)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 15,315,837.882619
(10 pages)
23 September 2015Registration of charge SC4844510001, created on 10 September 2015 (19 pages)
23 September 2015Registration of charge SC4844510001, created on 10 September 2015 (19 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new classes approved 10/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new classes approved 10/09/2015
(56 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,315,837.802619
(8 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,315,837.802619
(8 pages)
8 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 12,315,837.81
(9 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
8 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 12,315,837.81
(9 pages)
26 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
26 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
23 January 2015Appointment of Frank Watson as a secretary on 20 January 2015 (3 pages)
23 January 2015Appointment of Frank Watson as a secretary on 20 January 2015 (3 pages)
22 January 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 January 2015 (1 page)
22 January 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 January 2015 (1 page)
11 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 12,139,086.00
(11 pages)
11 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 12,139,086.00
(11 pages)
11 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 12,139,086.00
(11 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages)
7 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
22 October 2014Appointment of Jason Andrew Smith as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Jason Andrew Smith as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Roger Gordon Connon as a director on 22 October 2014 (1 page)
22 October 2014Company name changed pacific shelf 1783 LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Termination of appointment of Pinsent Masons Director Limited as a director on 22 October 2014 (1 page)
22 October 2014Company name changed pacific shelf 1783 LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Termination of appointment of Pinsent Masons Director Limited as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Roger Gordon Connon as a director on 22 October 2014 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)