PRIME ELECTRICAL GROUP LIMITED

PRIME ELECTRICAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIME ELECTRICAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147712
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIME ELECTRICAL GROUP LIMITED?

    • Electrical installation (43210) / Construction
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRIME ELECTRICAL GROUP LIMITED located?

    Registered Office Address
    49 Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIME ELECTRICAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.C.D. ELECTRICAL SERVICES LTD.Nov 26, 1993Nov 26, 1993

    What are the latest accounts for PRIME ELECTRICAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRIME ELECTRICAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for PRIME ELECTRICAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gregor Walter Mcarthur as a director on Mar 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 26, 2024 with updates

    3 pagesCS01

    Termination of appointment of Ian Bary Buckeridge as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 26, 2023 with updates

    4 pagesCS01

    Registration of charge SC1477120006, created on Aug 28, 2023

    7 pagesMR01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr Bryan Mcgrath as a director on Aug 11, 2023

    2 pagesAP01

    Appointment of Mr William Alexander Rayner as a director on Aug 11, 2023

    2 pagesAP01

    Appointment of Mr Ian Bary Buckeridge as a director on Aug 11, 2023

    2 pagesAP01

    Notification of Prime Electrical Group (Holdings) Ltd as a person with significant control on May 16, 2023

    2 pagesPSC02

    Cessation of Allan James Smith as a person with significant control on May 16, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 26, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Registration of charge SC1477120005, created on Dec 16, 2019

    9 pagesMR01

    Satisfaction of charge SC1477120004 in full

    1 pagesMR04

    Change of details for Mr Allan James Smith as a person with significant control on Apr 24, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 26, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed M.C.D. electrical services LTD.\certificate issued on 01/07/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name notice

    CONNOT

    Who are the officers of PRIME ELECTRICAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Allan James
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Secretary
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    161314630001
    MCGRATH, Bryan
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director258048510001
    RAYNER, William Alexander
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director312326760001
    ROSS, Gavin Stewart
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director202299790002
    SMITH, Allan James
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director19299830008
    STORIE, Aurea Mary
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director202300420001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RICE, Michael Gerald
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Secretary
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    BritishCompany Director60609160003
    BENNIE, Duncan Munro
    Moat Cottage
    Balmulzier Road
    FK1 3EW Slamannan
    Stirlingshire
    Director
    Moat Cottage
    Balmulzier Road
    FK1 3EW Slamannan
    Stirlingshire
    BritishTechnical Director92914620001
    BUCKERIDGE, Ian Bary
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director91546900003
    MCARTHUR, Gregor Walter
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishContracts Director125015570003
    MCFARLANE, Douglas Stewart
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director134305310001
    O'ROURKE, Mary-Jane
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director92914510001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RICE, Evelyn
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    Director
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    ScotlandBritishCompany Director38051500003
    RICE, Michael Gerald
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    United KingdomBritishCompany Director60609160003
    TILLEY, David Mark
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Director
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    ScotlandBritishCompany Director192820650001

    Who are the persons with significant control of PRIME ELECTRICAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    49 Napier Road
    Cumbernauld
    G68 0EF Glasgow
    49 Napier Road
    Scotland
    May 16, 2023
    49 Napier Road
    Cumbernauld
    G68 0EF Glasgow
    49 Napier Road
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc769511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Allan James Smith
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Apr 06, 2016
    Napier Road
    Wardpark North
    G68 0EF Cumbernauld
    49
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0