PRYME GROUP HOLDINGS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr Walter Thain on 2025-06-19

View Document

18/06/2518 June 2025 Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/01/2513 January 2025 Alterations to floating charge SC4844510005

View Document

13/01/2513 January 2025 Alterations to floating charge SC4844510007

View Document

13/01/2513 January 2025 Alterations to floating charge SC4844510004

View Document

13/01/2513 January 2025 Alterations to floating charge SC4844510003

View Document

13/01/2513 January 2025 Alterations to floating charge SC4844510008

View Document

03/01/253 January 2025 Registration of charge SC4844510008, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4844510007, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4844510006, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

27/06/2427 June 2024 Registration of charge SC4844510005, created on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Three60 Energy Limited as a person with significant control on 2024-06-25

View Document

30/04/2430 April 2024 Appointment of Mr Walter Thain as a director on 2024-04-30

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01

View Document

02/02/242 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 2024-02-02

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Three60 Energy Limited as a person with significant control on 2023-11-05

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Termination of appointment of David John Hodkinson as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Jason Andrew Smith as a director on 2023-11-17

View Document

05/12/235 December 2023 Registration of charge SC4844510004, created on 2023-11-28

View Document

05/12/235 December 2023 Termination of appointment of Jeremy Alan Brunnen as a director on 2023-11-17

View Document

05/12/235 December 2023 Termination of appointment of Edwin John Leigh as a director on 2023-11-17

View Document

05/12/235 December 2023 Termination of appointment of Hamish Hector Lawrence Ross as a director on 2023-11-17

View Document

08/11/238 November 2023 Satisfaction of charge SC4844510002 in full

View Document

02/10/232 October 2023 Registration of charge SC4844510003, created on 2023-09-28

View Document

04/09/234 September 2023 Second filing of Confirmation Statement dated 2022-08-15

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-02-20

View Document

10/02/2310 February 2023 Appointment of Mr David John Hodkinson as a director on 2023-02-02

View Document

26/01/2326 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 2023-01-26

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2021-08-19

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2021-09-02

View Document

02/09/222 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of David Craig Hutchinson as a director on 2022-04-12

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Sub-division of shares on 2021-08-04

View Document

11/10/2111 October 2021 Sub-division of shares on 2021-08-04

View Document

06/08/216 August 2021 Appointment of Mr Edwin John Leigh as a director on 2021-08-04

View Document

06/08/216 August 2021 Appointment of Mr David Craig Hutchinson as a director on 2021-08-04

View Document

06/08/216 August 2021 Appointment of Mr Jeremy Alan Brunnen as a director on 2021-08-04

View Document

03/08/213 August 2021 Satisfaction of charge SC4844510001 in full

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY KERRIE MURRAY

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR TYLER JOHN BUCHAN

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR TYLER JOHN BUCHAN

View Document

17/02/2017 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 23636845.79

View Document

17/02/2017 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 24386845.79

View Document

17/02/2017 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 25136845.79

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS GRAY

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510002

View Document

08/10/198 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510001

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED ZEINA SAWAYA MELVILLE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

03/05/193 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 22886845.79

View Document

03/05/193 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

05/04/195 April 2019 ADOPT ARTICLES 02/04/2019

View Document

05/04/195 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 24148856.79

View Document

05/03/195 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510002

View Document

21/02/1921 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510001

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1929 January 2019 07/11/18 STATEMENT OF CAPITAL GBP 23968856.79

View Document

09/01/199 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510001

View Document

04/01/194 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510002

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 ADOPT ARTICLES 07/11/2018

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED PRYME GROUP LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2017

View Document

18/07/1818 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 23969428.22

View Document

09/07/189 July 2018 ADOPT ARTICLES 19/06/2018

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK WATSON

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY MCKAY KERR / 01/05/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 19719428.22

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON DEUCHARS

View Document

22/11/1722 November 2017 CESSATION OF GORDON DEUCHARS AS A PSC

View Document

16/11/1716 November 2017 ADOPT ARTICLES 17/10/2017

View Document

19/10/1719 October 2017 RETURN OF PURCHASE OF OWN SHARES 19/01/17 TREASURY CAPITAL GBP 118011.81

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510002

View Document

02/08/172 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510001

View Document

18/07/1718 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510002

View Document

13/07/1713 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4844510001

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4844510002

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 15/05/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ANGUS JOHN GRAY

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/01/1717 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 16815837.89

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MURRAY MCKAY KERR

View Document

12/12/1612 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 18480106.79

View Document

01/12/161 December 2016 ADOPT ARTICLES 28/11/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR HAMISH HECTOR LAWRENCE ROSS

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED GLASS ACQUISITION COMPANY LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 15315837.882619

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4844510001

View Document

16/09/1516 September 2015 ADOPT ARTICLES 10/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 12315837.81

View Document

08/07/158 July 2015 ADOPT ARTICLES 25/06/2015

View Document

26/03/1526 March 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR FRANK WILLIAM WATSON

View Document

23/01/1523 January 2015 SECRETARY APPOINTED FRANK WATSON

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

11/11/1411 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 12139086.00

View Document

07/11/147 November 2014 DIRECTOR APPOINTED GAVIN AITKEN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR GORDON DEUCHARS

View Document

07/11/147 November 2014 ADOPT ARTICLES 05/11/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED PACIFIC SHELF 1783 LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED JASON ANDREW SMITH

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company