PRIMARC ENGINEERING LIMITED
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 8PA

Company number SC152098
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address UNIT 4, HOME FARM INDUSTRIAL ESTATE, ELLON, ABERDEENSHIRE, AB41 8PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 10 . The most likely internet sites of PRIMARC ENGINEERING LIMITED are www.primarcengineering.co.uk, and www.primarc-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Dyce Rail Station is 11.4 miles; to Aberdeen Rail Station is 15.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primarc Engineering Limited is a Private Limited Company. The company registration number is SC152098. Primarc Engineering Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Primarc Engineering Limited is Unit 4 Home Farm Industrial Estate Ellon Aberdeenshire Ab41 8pa. The company`s financial liabilities are £25.09k. It is £22.55k against last year. And the total assets are £5.7k, which is £-46.62k against last year. FERGUSON, Claire is a Secretary of the company. FERGUSON, Neil Douglas is a Director of the company. Secretary FERGUSON, Lilian Margaret has been resigned. Secretary PRATT, Linda Jane has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director DONALD, Gary Glennie has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Nominee Director RENNIE, Thomas George has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


primarc engineering Key Finiance

LIABILITIES £25.09k
+886%
CASH n/a
TOTAL ASSETS £5.7k
-90%
All Financial Figures

Current Directors

Secretary
FERGUSON, Claire
Appointed Date: 13 August 2007

Director
FERGUSON, Neil Douglas
Appointed Date: 12 August 1994
63 years old

Resigned Directors

Secretary
FERGUSON, Lilian Margaret
Resigned: 13 August 2007
Appointed Date: 19 February 2004

Secretary
PRATT, Linda Jane
Resigned: 19 February 2004
Appointed Date: 03 March 1998

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 03 March 1998
Appointed Date: 22 July 1994

Director
DONALD, Gary Glennie
Resigned: 24 October 1996
Appointed Date: 12 August 1994
63 years old

Nominee Director
HUNTER, Neil Cameron
Resigned: 12 August 1994
Appointed Date: 22 July 1994
68 years old

Nominee Director
RENNIE, Thomas George
Resigned: 12 August 1994
Appointed Date: 22 July 1994
78 years old

Persons With Significant Control

Mr Neil Ferguson
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMARC ENGINEERING LIMITED Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

26 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Sep 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10

...
... and 60 more events
08 Sep 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1994
Company name changed place d'or 365 LIMITED\certificate issued on 18/08/94

17 Aug 1994
Company name changed\certificate issued on 17/08/94
22 Jul 1994
Incorporation

PRIMARC ENGINEERING LIMITED Charges

12 August 1998
Floating charge
Delivered: 17 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 April 1995
Floating charge
Delivered: 20 April 1995
Status: Satisfied on 28 September 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…