Prime Pumps Limited

  • Active
  • Incorporated on 10 Jul 2006

Reg Address: Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire IV6 7UA

Previous Names:
Hms (673) Limited - 18 Oct 2006
Hms (673) Limited - 10 Jul 2006

Company Classifications:
33140 - Repair of electrical equipment


  • Summary The company with name "Prime Pumps Limited" is a ltd and located in Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire IV6 7UA. Prime Pumps Limited is currently in active status and it was incorporated on 10 Jul 2006 (18 years 2 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Prime Pumps Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julie Elizabeth Spooner Director 1 Jan 2019 British Active
2 John Angus Macgregor Director 1 Jan 2019 British Resigned
18 Aug 2023
3 James Donald Macdonald Director 17 Feb 2012 Scottish Resigned
1 Feb 2019
4 James Donald Macdonald Director 17 Feb 2012 British Resigned
1 Feb 2019
5 Iain Ross Macgregor Director 6 Nov 2009 British Active
6 Roderick James Mcgregor Director 6 Nov 2009 British Resigned
1 Feb 2019
7 Gary Gordon Grant Director 29 Sep 2006 British Resigned
22 Oct 2015
8 Allan Dallas Director 29 Sep 2006 British Active
9 Ian Hart Director 29 Sep 2006 British Active
10 Allan Richard Cook Director 29 Sep 2006 British Resigned
17 Feb 2012
11 Allan Dallas Secretary 29 Sep 2006 British Active
12 David Maclennan Director 29 Sep 2006 British Resigned
3 Apr 2009
13 HMS SECRETARIES LIMITED Corporate Nominee Director 10 Jul 2006 - Resigned
29 Sep 2006
14 HMS DIRECTORS LIMITED Corporate Nominee Director 10 Jul 2006 - Resigned
29 Sep 2006
15 HMS SECRETARIES LIMITED Corporate Nominee Secretary 10 Jul 2006 - Resigned
29 Sep 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ross-Shire Engineering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
20 Dec 2020 - Active
2 Modutec Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
2 Feb 2019 - Active
3 Modutec Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
2 Feb 2019 - Ceased
20 Dec 2020
4 Geg (Process & Equipment) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control
Significant Influence Or Control As Firm
6 Apr 2016 - Ceased
11 Apr 2020
5 Geg (Process & Equipment) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
11 Apr 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prime Pumps Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Alter Floating Charge With Number 29 Aug 2023 Download PDF
2 Mortgage - Alter Floating Charge With Number 25 Aug 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 23 Aug 2023 Download PDF
5 Mortgage - Satisfy Charge Full 23 Aug 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Aug 2023 Download PDF
7 Accounts - Legacy 18 Jan 2023 Download PDF
8 Accounts - Audit Exemption Subsiduary 18 Jan 2023 Download PDF
9 Other - Legacy 9 Jan 2023 Download PDF
3 Pages
10 Other - Legacy 9 Jan 2023 Download PDF
1 Pages
11 Confirmation Statement - No Updates 24 Nov 2022 Download PDF
3 Pages
12 Accounts - Audit Exemption Subsiduary 23 Dec 2020 Download PDF
16 Pages
13 Other - Legacy 23 Dec 2020 Download PDF
3 Pages
14 Other - Legacy 23 Dec 2020 Download PDF
1 Pages
15 Accounts - Legacy 23 Dec 2020 Download PDF
46 Pages
16 Confirmation Statement - Updates 6 Nov 2020 Download PDF
4 Pages
17 Confirmation Statement - No Updates 21 Oct 2020 Download PDF
3 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2020 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2020 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 27 Aug 2020 Download PDF
2 Pages
21 Other - Legacy 17 Dec 2019 Download PDF
3 Pages
22 Other - Legacy 17 Dec 2019 Download PDF
1 Pages
23 Accounts - Legacy 17 Dec 2019 Download PDF
38 Pages
24 Accounts - Audit Exemption Subsiduary 17 Dec 2019 Download PDF
19 Pages
25 Confirmation Statement - Updates 20 Aug 2019 Download PDF
4 Pages
26 Confirmation Statement - Updates 25 Jul 2019 Download PDF
4 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
28 Resolution 21 Feb 2019 Download PDF
14 Pages
29 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
31 Other - Legacy 27 Dec 2018 Download PDF
3 Pages
32 Accounts - Audit Exemption Subsiduary 27 Dec 2018 Download PDF
19 Pages
33 Accounts - Legacy 27 Dec 2018 Download PDF
43 Pages
34 Other - Legacy 27 Dec 2018 Download PDF
1 Pages
35 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
36 Officers - Change Person Director Company With Change Date 6 Feb 2018 Download PDF
2 Pages
37 Other - Legacy 27 Dec 2017 Download PDF
1 Pages
38 Accounts - Audit Exemption Subsiduary 27 Dec 2017 Download PDF
20 Pages
39 Accounts - Legacy 27 Dec 2017 Download PDF
39 Pages
40 Other - Legacy 27 Dec 2017 Download PDF
3 Pages
41 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jul 2017 Download PDF
1 Pages
42 Confirmation Statement - No Updates 19 Jul 2017 Download PDF
3 Pages
43 Confirmation Statement - Updates 17 Jul 2017 Download PDF
4 Pages
44 Accounts - Audit Exemption Subsiduary 29 Dec 2016 Download PDF
20 Pages
45 Accounts - Legacy 29 Dec 2016 Download PDF
39 Pages
46 Other - Legacy 29 Dec 2016 Download PDF
1 Pages
47 Other - Legacy 29 Dec 2016 Download PDF
3 Pages
48 Confirmation Statement - Updates 12 Jul 2016 Download PDF
6 Pages
49 Auditors - Resignation Company 18 May 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 10 Nov 2015 Download PDF
1 Pages
51 Resolution 9 Nov 2015 Download PDF
14 Pages
52 Accounts - Full 3 Oct 2015 Download PDF
15 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2015 Download PDF
9 Pages
54 Resolution 21 May 2015 Download PDF
14 Pages
55 Incorporation - Memorandum Articles 8 Apr 2015 Download PDF
13 Pages
56 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Dec 2014 Download PDF
20 Pages
57 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Dec 2014 Download PDF
19 Pages
58 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Dec 2014 Download PDF
19 Pages
59 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Dec 2014 Download PDF
19 Pages
60 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Dec 2014 Download PDF
20 Pages
61 Accounts - Full 22 Sep 2014 Download PDF
15 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2014 Download PDF
10 Pages
63 Accounts - Full 2 Aug 2013 Download PDF
16 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2013 Download PDF
10 Pages
65 Accounts - Change Account Reference Date Company Current Extended 30 Jul 2012 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2012 Download PDF
11 Pages
67 Resolution 23 May 2012 Download PDF
15 Pages
68 Resolution 24 Apr 2012 Download PDF
15 Pages
69 Officers - Termination Director Company With Name 3 Apr 2012 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 3 Apr 2012 Download PDF
2 Pages
71 Accounts - Total Exemption Small 21 Mar 2012 Download PDF
6 Pages
72 Resolution 28 Feb 2012 Download PDF
15 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
11 Pages
74 Accounts - Total Exemption Small 20 Jun 2011 Download PDF
6 Pages
75 Change Of Constitution - Statement Of Companys Objects 24 Aug 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 16 Jul 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 16 Jul 2010 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2010 Download PDF
9 Pages
79 Accounts - Total Exemption Small 18 May 2010 Download PDF
8 Pages
80 Officers - Appoint Person Director Company With Name 17 Nov 2009 Download PDF
3 Pages
81 Incorporation - Memorandum Articles 17 Nov 2009 Download PDF
13 Pages
82 Resolution 17 Nov 2009 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 17 Nov 2009 Download PDF
3 Pages
84 Annual Return - Legacy 9 Sep 2009 Download PDF
6 Pages
85 Accounts - Total Exemption Small 4 Jun 2009 Download PDF
8 Pages
86 Capital - Legacy 28 Apr 2009 Download PDF
2 Pages
87 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
88 Resolution 20 Apr 2009 Download PDF
15 Pages
89 Annual Return - Legacy 22 Sep 2008 Download PDF
8 Pages
90 Accounts - Total Exemption Small 14 Apr 2008 Download PDF
6 Pages
91 Annual Return - Legacy 11 Jul 2007 Download PDF
4 Pages
92 Officers - Legacy 15 Mar 2007 Download PDF
1 Pages
93 Address - Legacy 29 Dec 2006 Download PDF
1 Pages
94 Resolution 7 Dec 2006 Download PDF
12 Pages
95 Address - Legacy 24 Nov 2006 Download PDF
1 Pages
96 Mortgage - Legacy 11 Nov 2006 Download PDF
4 Pages
97 Officers - Legacy 30 Oct 2006 Download PDF
1 Pages
98 Resolution 19 Oct 2006 Download PDF
2 Pages
99 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
100 Capital - Legacy 19 Oct 2006 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Goose Capital Ltd
Mutual People: Julie Elizabeth Spooner
Active
2 Fintech Recruitment Solutions Ltd
Mutual People: Julie Elizabeth Spooner
Active
3 Clan Partners Limited
Mutual People: Julie Elizabeth Spooner
Active
4 Maris Subsea Limited
Mutual People: Julie Elizabeth Spooner
Active
5 Ventus Resources Ltd
Mutual People: Julie Elizabeth Spooner
Active
6 C.P.E. (Holdings) Limited
Mutual People: Julie Elizabeth Spooner
Active
7 Cpe Pressure Vessels Limited
Mutual People: Julie Elizabeth Spooner
Active
8 Global Energy (Engineering & Construction) Limited
Mutual People: Julie Elizabeth Spooner
Active
9 Geg (Holdings) Limited
Mutual People: Julie Elizabeth Spooner
Active
10 Geg Capital (Howe Moss) Limited
Mutual People: Julie Elizabeth Spooner
Active
11 Magma Products Limited
Mutual People: Julie Elizabeth Spooner
Active
12 Langfields Group Limited
Mutual People: Julie Elizabeth Spooner
Active
13 Envoy Training Limited
Mutual People: Julie Elizabeth Spooner
Active
14 Envoy & Partners Limited
Mutual People: Julie Elizabeth Spooner
Active
15 Global Resource Management Limited
Mutual People: Julie Elizabeth Spooner
Active
16 Gqs-Uk Limited
Mutual People: Julie Elizabeth Spooner
Active
17 Modutec Holdings Limited
Mutual People: Julie Elizabeth Spooner , Iain Ross Macgregor
Active
18 Modutec Limited
Mutual People: Julie Elizabeth Spooner
Active
19 Training Competency Consultancy Ltd.
Mutual People: Julie Elizabeth Spooner
Active
20 N500 Holdings Ltd
Mutual People: Julie Elizabeth Spooner
Active
21 Ross-Shire Engineering Limited
Mutual People: Julie Elizabeth Spooner , Allan Dallas , Iain Ross Macgregor
Active
22 Langfields Limited
Mutual People: Julie Elizabeth Spooner
Active
23 Red Squirrel Limited
Mutual People: Julie Elizabeth Spooner
Active
24 Highland Arena Limited
Mutual People: Ian Hart , Allan Dallas
dissolved
25 Mtd South West Ltd
Mutual People: Allan Dallas
Active
26 Aciem Group Limited
Mutual People: Allan Dallas
Active
27 Rse Control Systems Limited
Mutual People: Allan Dallas
Active
28 W.E.S. Ltd.
Mutual People: Allan Dallas
Active
29 Watermech Services Ltd.
Mutual People: Allan Dallas
Active
30 Weschem Ltd.
Mutual People: Allan Dallas
Active
31 Geg (Marine & Logistics) Limited
Mutual People: Iain Ross Macgregor
Active
32 Global Energy Corporation Limited
Mutual People: Iain Ross Macgregor
Active
33 Global Infrastructure Scotland Limited
Mutual People: Iain Ross Macgregor
Active