Company number SC443814
Status Active
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address D C CONSULTING, 5 DUNDEE ONE, RIVER COURT, WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 100
. The most likely internet sites of PRIMEWAY LIMITED are www.primeway.co.uk, and www.primeway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Primeway Limited is a Private Limited Company.
The company registration number is SC443814. Primeway Limited has been working since 28 February 2013.
The present status of the company is Active. The registered address of Primeway Limited is D C Consulting 5 Dundee One River Court West Victoria Dock Road Dundee Dd1 3jt. . MCRORIE, Tracey is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 28 February 2013
Appointed Date: 28 February 2013
Persons With Significant Control
Ms Tracey Mcrorie
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
PRIMEWAY LIMITED Events
20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 5 April 2016
06 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
07 Jan 2016
Total exemption full accounts made up to 5 April 2015
18 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
...
... and 8 more events
19 Mar 2013
Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 19 March 2013
18 Mar 2013
Appointment of Ms Tracey Mcrorie as a director
04 Mar 2013
Termination of appointment of Stephen Mabbott as a director
04 Mar 2013
Termination of appointment of Brian Reid Ltd. as a secretary
28 Feb 2013
Incorporation