About

Registered Number: SC334181
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 3 George Square, Castle Brae, Dunfermline, KY11 8QF,

 

Prime Industrial & Janitorial Supplies Ltd was founded on 21 November 2007. We don't currently know the number of employees at this company. There are 6 directors listed as Rouse, Louise, Deas, Bruce, Rouse, Louise Helen, Dunning, Paul, Mcrobb, Annette, Mcrobb, James Alexander for Prime Industrial & Janitorial Supplies Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAS, Bruce 01 December 2008 - 1
ROUSE, Louise Helen 01 January 2013 - 1
MCROBB, James Alexander 21 November 2007 09 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ROUSE, Louise 01 January 2013 - 1
DUNNING, Paul 20 November 2008 01 January 2013 1
MCROBB, Annette 21 November 2007 20 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 26 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 March 2015
RESOLUTIONS - N/A 05 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 19 March 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
123 - Notice of increase in nominal capital 20 June 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
410(Scot) - N/A 26 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.