PRYME GROUP HOLDINGS LIMITED
Overview
| Company Name | PRYME GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC484451 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRYME GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRYME GROUP HOLDINGS LIMITED located?
| Registered Office Address | Brodies House 31-33 Union Grove AB10 6SD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRYME GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRYME GROUP LIMITED | Jan 18, 2016 | Jan 18, 2016 |
| GLASS ACQUISITION COMPANY LIMITED | Oct 22, 2014 | Oct 22, 2014 |
| PACIFIC SHELF 1783 LIMITED | Aug 15, 2014 | Aug 15, 2014 |
What are the latest accounts for PRYME GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRYME GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for PRYME GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Consolidation of shares on Nov 04, 2025 | 9 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Walter Thain on Jun 19, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Alterations to floating charge SC4844510004 | 40 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4844510005 | 40 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4844510003 | 40 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4844510007 | 40 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4844510008 | 40 pages | 466(Scot) | ||||||||||||||||||
Registration of charge SC4844510006, created on Dec 24, 2024 | 14 pages | MR01 | ||||||||||||||||||
Registration of charge SC4844510007, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||||||||||
Registration of charge SC4844510008, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||
Registration of charge SC4844510005, created on Jun 25, 2024 | 66 pages | MR01 | ||||||||||||||||||
Change of details for Three60 Energy Limited as a person with significant control on Jun 25, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Mr Walter Thain as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr Tyler John Buchan on Feb 01, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||||||||||||||||||
Who are the officers of PRYME GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| BUCHAN, Tyler John | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | 247631690002 | |||||||||
| MURRAY, Kerrie Rae Doreen | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | 190064610001 | |||||||||
| THAIN, Walter | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | United Arab Emirates | British | 251957710009 | |||||||||
| BUCHAN, Tyler John | Secretary | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | 268698400001 | |||||||||||
| MURRAY, Kerrie Rae Doreen | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | 246387680001 | |||||||||||
| WATSON, Frank | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside United Kingdom | British | 194367110001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| AITKEN, Gavin | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside United Kingdom | Scotland | British | 192453520001 | |||||||||
| BRUNNEN, Jeremy Alan | Director | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Scotland | Scotland | British | 128178090002 | |||||||||
| CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 177183160001 | |||||||||
| DEUCHARS, Gordon | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside United Kingdom | Scotland | British | 241403440001 | |||||||||
| GRAY, Angus John | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | United Kingdom | British | 229846740002 | |||||||||
| HODKINSON, David John | Director | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Scotland | England | British | 124817390002 | |||||||||
| HUTCHINSON, David Craig, Managing Director | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | Scotland | British | 247622460001 | |||||||||
| KERR, Murray Mckay | Director | Balmacassie Way, Balmacassie Commercial Park Ellon AB41 8BR Aberdeenshire Sengs House Scotland Scotland | United Kingdom | British | 119192990002 | |||||||||
| LEIGH, Edwin John | Director | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Scotland | Scotland | British | 59641860005 | |||||||||
| ROSS, Hamish Hector Lawrence | Director | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Scotland | Scotland | British | 72229470001 | |||||||||
| SAWAYA MELVILLE, Zeina | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | United Kingdom | British | 262704500001 | |||||||||
| SMITH, Jason Andrew | Director | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Scotland | Scotland | British | 189288080001 | |||||||||
| WATSON, Frank William | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside United Kingdom | Scotland | British | 196241300001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of PRYME GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Three60 Energy Limited | Nov 05, 2023 | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gordon Deuchars | Apr 06, 2016 | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRYME GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2017 | Nov 05, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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