PRIMERO CONTRACTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC143944
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address 3 TOM JOHNSTON ROAD, WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, TAYSIDE, DD4 8XD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017 GBP 1 ; Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PRIMERO CONTRACTS LIMITED are www.primerocontracts.co.uk, and www.primero-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Primero Contracts Limited is a Private Limited Company. The company registration number is SC143944. Primero Contracts Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Primero Contracts Limited is 3 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside Dd4 8xd. . WARD, Stephanie Joanne is a Secretary of the company. WARD, Francis is a Director of the company. Secretary KNOX, Kevin George has been resigned. Director KNOX, Kevin George has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
WARD, Stephanie Joanne
Appointed Date: 22 March 2016

Director
WARD, Francis
Appointed Date: 20 April 1993
65 years old

Resigned Directors

Secretary
KNOX, Kevin George
Resigned: 01 December 2015
Appointed Date: 20 April 1993

Director
KNOX, Kevin George
Resigned: 01 December 2015
Appointed Date: 20 April 1993
64 years old

PRIMERO CONTRACTS LIMITED Events

14 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1

14 Mar 2017
Purchase of own shares.
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
18 Oct 2016
Satisfaction of charge 2 in full
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

...
... and 55 more events
26 May 1994
Return made up to 20/04/94; full list of members

29 Jul 1993
Partic of mort/charge *

08 Jul 1993
Accounting reference date notified as 30/06

20 Apr 1993
Incorporation

20 Apr 1993
Incorporation

PRIMERO CONTRACTS LIMITED Charges

24 September 2007
Bond & floating charge
Delivered: 2 October 2007
Status: Satisfied on 18 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 July 1993
Bond & floating charge
Delivered: 29 July 1993
Status: Satisfied on 18 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…