PRIMARC ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS FERGUSON / 25/11/2012

View Document

08/09/148 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FERGUSON / 22/07/2010

View Document

09/08/109 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS FERGUSON / 22/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 SECRETARY APPOINTED CLAIRE FERGUSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY LILIAN FERGUSON

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: NEIL ROSS SQUARE 39 BRIDGE STREET ELLON ABERDEENSHIRE AB41 9AA

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 £ IC 5/4 11/03/04 £ SR 1@1=1

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 DEC MORT/CHARGE *****

View Document

17/08/9817 August 1998 PARTIC OF MORT/CHARGE *****

View Document

23/07/9823 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

03/05/983 May 1998 REGISTERED OFFICE CHANGED ON 03/05/98 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 PARTIC OF MORT/CHARGE *****

View Document

22/03/9522 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN GRAMPIAN AB2 3AA

View Document

08/09/948 September 1994 £ NC 100/1000 12/08/9

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 NC INC ALREADY ADJUSTED 12/08/94

View Document

08/09/948 September 1994 ALTER MEM AND ARTS 12/08/94

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED PLACE D'OR 365 LIMITED CERTIFICATE ISSUED ON 18/08/94

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/94

View Document

22/07/9422 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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