P R M MARKETING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BU

Company number SC084401
Status Active
Incorporation Date 24 August 1983
Company Type Private Limited Company
Address 89-91 MORRISON STREET, EDINBURGH, EH3 8BU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 1 February 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 4,000 . The most likely internet sites of P R M MARKETING LIMITED are www.prmmarketing.co.uk, and www.p-r-m-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. P R M Marketing Limited is a Private Limited Company. The company registration number is SC084401. P R M Marketing Limited has been working since 24 August 1983. The present status of the company is Active. The registered address of P R M Marketing Limited is 89 91 Morrison Street Edinburgh Eh3 8bu. . MCGRAIL, Alison Margaret is a Secretary of the company. MCGRAIL, Peter is a Director of the company. Secretary MCGRAIL, Marion has been resigned. Secretary PC MCFARLANE & CO SOLICITORS (A FIRM) has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MCGRAIL, Alison Margaret
Appointed Date: 01 September 2005

Director
MCGRAIL, Peter

69 years old

Resigned Directors

Secretary
MCGRAIL, Marion
Resigned: 01 April 2005

Secretary
PC MCFARLANE & CO SOLICITORS (A FIRM)
Resigned: 01 September 2005
Appointed Date: 25 July 2005

Persons With Significant Control

Mr Peter Mcgrail
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

P R M MARKETING LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 1 February 2016
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,000

18 Dec 2015
Director's details changed for Mr Peter Mcgrail on 1 September 2015
18 Dec 2015
Secretary's details changed for Alison Margaret Mcgrail on 1 September 2015
...
... and 80 more events
29 May 1987
Puc 2 4900 x £1 ord 300186

21 May 1987
Resolutions
  • SRES13 ‐ Special resolution

21 May 1987
Return made up to 31/12/86; full list of members

05 Feb 1987
Full accounts made up to 31 January 1986

07 May 1986
Return made up to 15/02/85; full list of members

P R M MARKETING LIMITED Charges

30 October 2007
Standard security
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The shop premises known as 89/91 morrison street…
29 October 2007
Standard security
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 44 palmerston place, edinburgh MID102096.
26 October 2007
Standard security
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 44 palmerston place, edinburgh-title number MID102096 under…
26 October 2007
Standard security
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 89/91 morrison street, edinburgh.
6 July 1988
Bond & floating charge
Delivered: 20 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…