Aberdeen
AB10 6SD
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Jason Andrew Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland |
Director Name | Gavin Aitken |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Gordon Deuchars |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Frank Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Frank William Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 November 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sengs House Balmacassie Way, Balmacassie Commercia Ellon Aberdeenshire AB41 8BR Scotland |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Ms Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2020) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 02 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Edwin John Leigh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland |
Director Name | Mr Jeremy Alan Brunnen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland |
Director Name | David Craig Hutchinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 April 2022) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon AB41 8BR Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.pryme-group.com |
---|
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
10 September 2015 | Delivered on: 23 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2024 | Director's details changed for Mr Tyler John Buchan on 1 February 2024 (2 pages) |
---|---|
5 February 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024 (2 pages) |
5 February 2024 | Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024 (1 page) |
2 February 2024 | Registered 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 2024 | Notification of Three60 Energy Limited as a person with significant control on 5 November 2023 (2 pages) |
17 January 2024 | Withdrawal of a person with significant control statement on 17 January 2024 (2 pages) |
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (44 pages) |
9 January 2024 | Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page) |
18 December 2023 | Termination of appointment of Jason Andrew Smith as a director on 17 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Hamish Hector Lawrence Ross as a director on 17 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Edwin John Leigh as a director on 17 November 2023 (1 page) |
5 December 2023 | Registration of charge SC4844510004, created on 28 November 2023 (66 pages) |
5 December 2023 | Termination of appointment of Jeremy Alan Brunnen as a director on 17 November 2023 (1 page) |
8 November 2023 | Satisfaction of charge SC4844510002 in full (1 page) |
2 October 2023 | Registration of charge SC4844510003, created on 28 September 2023 (51 pages) |
4 September 2023 | Second filing of Confirmation Statement dated 15 August 2022 (9 pages) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 February 2023 (1 page) |
10 February 2023 | Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages) |
26 January 2023 | Registered 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 2023 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
18 October 2022 | Statement of capital following an allotment of shares on 19 August 2021
|
18 October 2022 | Statement of capital following an allotment of shares on 2 September 2021
|
2 September 2022 | Confirmation statement made on 15 August 2022 with no updates
|
13 May 2022 | Termination of appointment of David Craig Hutchinson as a director on 12 April 2022 (1 page) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
12 October 2021 | Sub-division of shares on 4 August 2021 (16 pages) |
11 October 2021 | Sub-division of shares on 4 August 2021 (15 pages) |
10 September 2021 | Sub-division of shares on 4 August 2021 (16 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
7 September 2021 | Confirmation statement made on 15 August 2021 with updates (11 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Change of share class name or designation (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2021 | Memorandum and Articles of Association (56 pages) |
17 August 2021 | Change of share class name or designation (2 pages) |
17 August 2021 | Resolutions
|
17 August 2021 | Change of share class name or designation (2 pages) |
17 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2021 | Cancellation of shares. Statement of capital on 4 August 2021
|
17 August 2021 | Cancellation of shares. Statement of capital on 4 August 2021
|
16 August 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
12 August 2021 | Memorandum and Articles of Association (55 pages) |
12 August 2021 | Resolutions
|
6 August 2021 | Appointment of Mr Edwin John Leigh as a director on 4 August 2021 (2 pages) |
6 August 2021 | Appointment of Mr Jeremy Alan Brunnen as a director on 4 August 2021 (2 pages) |
6 August 2021 | Appointment of Mr David Craig Hutchinson as a director on 4 August 2021 (2 pages) |
3 August 2021 | Satisfaction of charge SC4844510001 in full (1 page) |
5 October 2020 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
22 September 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with updates (10 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 2 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 2 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 2 April 2020 (2 pages) |
17 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
9 October 2019 | Alterations to floating charge SC4844510002 (90 pages) |
8 October 2019 | Alterations to floating charge SC4844510001 (30 pages) |
24 September 2019 | Appointment of Zeina Sawaya Melville as a director on 18 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with updates (11 pages) |
3 May 2019 | Cancellation of shares. Statement of capital on 2 April 2019
|
3 May 2019 | Purchase of own shares. (4 pages) |
8 April 2019 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page) |
5 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
5 April 2019 | Resolutions
|
5 March 2019 | Alterations to floating charge SC4844510002 (118 pages) |
21 February 2019 | Alterations to floating charge SC4844510001 (33 pages) |
29 January 2019 | Cancellation of shares. Statement of capital on 7 November 2018
|
29 January 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Alterations to floating charge SC4844510001 (32 pages) |
4 January 2019 | Alterations to floating charge SC4844510002 (93 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
13 December 2018 | Resolutions
|
18 September 2018 | Resolutions
|
30 August 2018 | Confirmation statement made on 15 August 2018 with updates (11 pages) |
29 August 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
9 July 2018 | Resolutions
|
27 June 2018 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 June 2018 (2 pages) |
15 May 2018 | Termination of appointment of Frank Watson as a secretary on 14 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Murray Mckay Kerr on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages) |
1 May 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
22 November 2017 | Cessation of Gordon Deuchars as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Gordon Deuchars as a person with significant control on 18 October 2017 (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
19 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2017 | Confirmation statement made on 15 August 2017 with updates (9 pages) |
5 October 2017 | Confirmation statement made on 15 August 2017 with updates (9 pages) |
9 August 2017 | Alterations to floating charge SC4844510002 (104 pages) |
9 August 2017 | Alterations to floating charge SC4844510002 (104 pages) |
2 August 2017 | Alterations to floating charge SC4844510001 (30 pages) |
2 August 2017 | Alterations to floating charge SC4844510001 (30 pages) |
18 July 2017 | Alterations to floating charge SC4844510002 (103 pages) |
18 July 2017 | Alterations to floating charge SC4844510002 (103 pages) |
13 July 2017 | Alterations to floating charge SC4844510001 (105 pages) |
13 July 2017 | Alterations to floating charge SC4844510001 (105 pages) |
6 July 2017 | Registration of charge SC4844510002, created on 29 June 2017 (22 pages) |
6 July 2017 | Registration of charge SC4844510002, created on 29 June 2017 (22 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
4 April 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
4 April 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
11 January 2017 | Appointment of Murray Mckay Kerr as a director on 28 November 2016 (2 pages) |
11 January 2017 | Appointment of Murray Mckay Kerr as a director on 28 November 2016 (2 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
2 May 2016 | Appointment of Mr Hamish Hector Lawrence Ross as a director on 18 May 2015 (2 pages) |
2 May 2016 | Appointment of Mr Hamish Hector Lawrence Ross as a director on 18 May 2015 (2 pages) |
18 January 2016 | Company name changed glass acquisition company LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Company name changed glass acquisition company LIMITED\certificate issued on 18/01/16
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
23 September 2015 | Registration of charge SC4844510001, created on 10 September 2015 (19 pages) |
23 September 2015 | Registration of charge SC4844510001, created on 10 September 2015 (19 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
26 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
23 January 2015 | Appointment of Frank Watson as a secretary on 20 January 2015 (3 pages) |
23 January 2015 | Appointment of Frank Watson as a secretary on 20 January 2015 (3 pages) |
22 January 2015 | Registered 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 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Registered 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 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 January 2015 (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Mr Gordon Deuchars as a director on 5 November 2014 (3 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
22 October 2014 | Appointment of Jason Andrew Smith as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Jason Andrew Smith as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 22 October 2014 (1 page) |
22 October 2014 | Company name changed pacific shelf 1783 LIMITED\certificate issued on 22/10/14
|
22 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 22 October 2014 (1 page) |
22 October 2014 | Company name changed pacific shelf 1783 LIMITED\certificate issued on 22/10/14
|
22 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 22 October 2014 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|