PRIME SECURE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/02/256 February 2025 Appointment of Mr Robbie Dempster as a director on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Andrew Muir as a director on 2025-02-06

View Document

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

View Accounts

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Mr Stuart Fraser as a director on 2024-05-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/01/2415 January 2024 Appointment of Mr David Clark as a director on 2024-01-15

View Document

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

View Accounts

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of Neil Alan Dudley as a director on 2023-07-01

View Document

04/07/234 July 2023 Director's details changed for Mr Kevin Mcdaid on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Mrs Dawn Kondol as a director on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Mr Sean David Titheridge as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Barry Dempster as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Robert Dempster as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Martin Trevor Edwards as a director on 2023-07-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-05-31

View Document

04/01/234 January 2023 Notification of Prime Trading Group (Uk) Ltd as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Barry Dempster as a person with significant control on 2022-12-31

View Document

03/01/233 January 2023 Cessation of Robert Dempster as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DEMPSTER / 01/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY DEMPSTER / 01/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DEMPSTER

View Document

18/05/2018 May 2020 CESSATION OF NEIL ALAN DUDLEY AS A PSC

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4498310002

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOVAN

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 COMPANY NAME CHANGED PERITUS SCOTLAND LTD CERTIFICATE ISSUED ON 06/11/19

View Document

06/11/196 November 2019 CHANGE OF NAME 06/11/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CORRIE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR NEIL ALAN DUDLEY

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR KEVIN MCDAID

View Document

09/09/199 September 2019 CESSATION OF JOHN CORRIE AS A PSC

View Document

30/07/1930 July 2019 ARTICLES OF ASSOCIATION

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 81A GILMOUR STREET EAGLESHAM GLASGOW G76 0LH SCOTLAND

View Document

10/06/1910 June 2019 ALTER ARTICLES 24/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR BARRY DEMPSTER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN DUDLEY

View Document

10/02/1810 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ROBERT DEMPSTER

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ANDREW GORDON GOVAN

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 2 POLNOON DRIVE EAGLESHAM GLASGOW RENFREWSHIRE G76 0HS

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4498310001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4498310001

View Document

13/05/1313 May 2013 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