About

Registered Number: SC196198
Date of Incorporation: 13/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 11 Upper Hermitage, Edinburgh, EH6 8DP

 

Having been setup in 1999, Prytec Ltd are based in Edinburgh, it's status at Companies House is "Active". Owens, Sammi, Owens, Garry, Owens, Lorina Carol, Paterson, David, Ronaldson, Ian, Young, Maurice are listed as the directors of Prytec Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Garry 02 August 2010 - 1
PATERSON, David 13 May 1999 02 August 2010 1
RONALDSON, Ian 13 May 1999 02 August 2010 1
YOUNG, Maurice 13 May 1999 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Sammi 18 February 2014 - 1
OWENS, Lorina Carol 02 August 2010 18 February 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 March 2014
AP03 - Appointment of secretary 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 13 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP03 - Appointment of secretary 03 August 2010
AP01 - Appointment of director 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 25 July 2010
AA01 - Change of accounting reference date 25 July 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 17 October 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.