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.