Warning: file_put_contents(c/c5730f0c8f95fd0e41e71d14bdb719e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd71f9e0a684d4a357dd0f0137ab8cf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pryme Group Holdings Limited, DD4 8XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRYME GROUP HOLDINGS LIMITED

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

This company is commonly known as Pryme Group Holdings Limited. The company was founded 10 years ago and was given the registration number SC484451. The firm's registered office is in DUNDEE. You can find them at 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRYME GROUP HOLDINGS LIMITED
Company Number:SC484451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary01 February 2024Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director02 April 2020Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director14 May 2018Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary02 April 2020Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Secretary14 May 2018Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Secretary20 January 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 June 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 August 2014Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Director05 November 2014Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BR

Director04 August 2021Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director15 August 2014Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Director05 November 2014Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director27 February 2017Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BR

Director02 February 2023Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director04 August 2021Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland, AB41 8BR

Director28 November 2016Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BR

Director04 August 2021Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BR

Director18 May 2015Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director18 September 2019Active
Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BR

Director22 October 2014Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Director23 February 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Director15 August 2014Active

People with Significant Control

Three60 Energy Limited
Notified on:05 November 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Deuchars
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:11, Tom Johnston Road, Dundee, 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.