UKBizDB.co.uk

PRIME PUMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prime Pumps Limited. The company was founded 17 years ago and was given the registration number SC305190. The firm's registered office is in ROSS-SHIRE. You can find them at Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:PRIME PUMPS LIMITED
Company Number:SC305190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 The Meadows, Muir Of Ord, IV6 7QL

Secretary29 September 2006Active
29 The Meadows, Muir Of Ord, IV6 7QL

Director29 September 2006Active
5 Urquhart Road, Dingwall, IV15 9PE

Director29 September 2006Active
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA

Director06 November 2009Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary10 July 2006Active
Eilean Cottage, Inverfarigaig, Inverness, IV2 6XR

Director29 September 2006Active
33, Brookfield, Culloden Moor, Inverness, United Kingdom, IV2 5GL

Director29 September 2006Active
Global Energy Group, 13 Henderson Road, Inverness, Scotland, IV1 1SN

Director17 February 2012Active
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, IV6 7UA

Director01 January 2019Active
Juva Wester Muckerinch, Tore, Muir Of Ord, IV6 7SA

Director29 September 2006Active
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA

Director06 November 2009Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director10 July 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director10 July 2006Active

People with Significant Control

Ross-Shire Engineering Limited
Notified on:20 December 2020
Status:Active
Country of residence:Scotland
Address:Mansfield House, Great North Road, Muir Of Ord, Scotland, IV6 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Modutec Holdings Limited
Notified on:02 February 2019
Status:Active
Country of residence:Scotland
Address:Aurora House, 8 Inverness Campus, Inverness, Scotland, IV2 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Geg (Process & Equipment) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Henderson Road, Inverness, Scotland, IV1 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Geg (Process & Equipment) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Henderson Road, Inverness, Scotland, IV1 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Mortgage

Mortgage alter floating charge with number.

Download
2023-08-25Mortgage

Mortgage alter floating charge with number.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.