Warning: file_put_contents(c/90c8135c6ed7e0e06161f0213b86063c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Prime Signs Ltd., DD7 7NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME SIGNS LTD.

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

This company is commonly known as Prime Signs Ltd.. The company was founded 20 years ago and was given the registration number SC266359. The firm's registered office is in CARNOUSTIE. You can find them at Unit 1 Panda Lane, Panmure Industrial Estate, Carnoustie, Tayside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRIME SIGNS LTD.
Company Number:SC266359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Panda Lane, Panmure Industrial Estate, Carnoustie, Tayside, DD7 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ardestie Place, Monifieth, Angus, DD5 4PS

Secretary13 April 2004Active
8 Hazleton Way, Broughty Ferry, United Kingdom, DD5 3BT

Director13 April 2004Active
39 Mcbride Drive, Carnoustie, United Kingdom, DD7 7SH

Director19 April 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 April 2004Active
11 Ardestie Place, Monifieth, Angus, DD5 4PS

Director13 April 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 April 2004Active

People with Significant Control

Pks Group Ltd
Notified on:13 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Sir William Smith Road, Kirkton Industrial Estate, Arbroath, United Kingdom, DD11 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Philma Mitchell
Notified on:21 December 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:39 Mcbride Drive, Carnoustie, United Kingdom, DD7 7SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Falconer
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:8 Hazleton Way, Broughty Ferry, United Kingdom, DD5 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Anne Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:Unit 1 Panda Lane, Panmure Industrial Estate, Carnoustie, Scotland, DD7 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.