PRYME GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | PRYME GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC484451 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||||||||||
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