About

Registered Number: SC143944
Date of Incorporation: 20/04/1993 (32 years ago)
Company Status: Active
Registered Address: 3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD

 

Having been setup in 1993, Primero Contracts Ltd has its registered office in Dundee, Tayside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Primero Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNACHIE, Bruce 04 October 2019 - 1
DONNACHIE, Gordana 04 October 2019 - 1
MORRISON, Blair 04 October 2019 - 1
KNOX, Kevin George 20 April 1993 01 December 2015 1
WARD, Francis 20 April 1993 04 October 2019 1
WARD, Stephanie Joanne 04 December 2018 04 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WARD, Stephanie Joanne 22 March 2016 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 May 2020
PSC02 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 17 January 2018
SH01 - Return of Allotment of shares 26 July 2017
PSC01 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
SH01 - Return of Allotment of shares 19 July 2017
CS01 - N/A 04 May 2017
SH06 - Notice of cancellation of shares 14 March 2017
SH03 - Return of purchase of own shares 14 March 2017
AA - Annual Accounts 13 December 2016
MR04 - N/A 18 October 2016
AR01 - Annual Return 22 April 2016
AP03 - Appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 March 2008
410(Scot) - N/A 02 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 20 February 2003
419a(Scot) - N/A 18 February 2003
287 - Change in situation or address of Registered Office 20 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 15 April 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 17 December 1996
287 - Change in situation or address of Registered Office 28 August 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 21 June 1995
288 - N/A 15 June 1995
288 - N/A 05 May 1995
287 - Change in situation or address of Registered Office 25 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 26 May 1994
410(Scot) - N/A 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Bond & floating charge 24 September 2007 Fully Satisfied

N/A

Bond & floating charge 16 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.