Warning: file_put_contents(c/28aafbc6cd2872390cf44c15bf22ebef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Primero Group Limited, DD4 8XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIMERO GROUP LIMITED

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

This company is commonly known as Primero Group Limited. The company was founded 4 years ago and was given the registration number SC640234. The firm's registered office is in DUNDEE. You can find them at 3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:PRIMERO GROUP LIMITED
Company Number:SC640234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, Scotland, DD4 8XD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Director30 August 2019Active
3, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Director30 August 2019Active
3, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Director30 August 2019Active

People with Significant Control

Primero Properties Limited
Notified on:14 November 2022
Status:Active
Country of residence:Scotland
Address:3, Tom Johnston Road, Dundee, Scotland, DD4 8XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Blair Morrison
Notified on:30 August 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Scotland
Address:3, Tom Johnston Road, Dundee, Scotland, DD4 8XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Donnachie
Notified on:30 August 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:3, Tom Johnston Road, Dundee, Scotland, DD4 8XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gordana Donnachie
Notified on:30 August 2019
Status:Active
Date of birth:October 1968
Nationality:Australian
Country of residence:Scotland
Address:3, Tom Johnston Road, Dundee, Scotland, DD4 8XD
Nature of control:
  • Ownership of shares 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Change account reference date company current shortened.

Download
2019-10-28Address

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

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.