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..
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 | : |
|
Registered Address | : | Unit 1 Panda Lane, Panmure Industrial Estate, Carnoustie, Tayside, DD7 7NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Ardestie Place, Monifieth, Angus, DD5 4PS | Secretary | 13 April 2004 | Active |
8 Hazleton Way, Broughty Ferry, United Kingdom, DD5 3BT | Director | 13 April 2004 | Active |
39 Mcbride Drive, Carnoustie, United Kingdom, DD7 7SH | Director | 19 April 2017 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 13 April 2004 | Active |
11 Ardestie Place, Monifieth, Angus, DD5 4PS | Director | 13 April 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 13 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.