PRIME GAME LIMITED
BLAIRGOWRIE HIGHLAND VENISON LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH13 9LU
Company number SC060647
Status Active
Incorporation Date 3 September 1976
Company Type Private Limited Company
Address GEORGE STREET, COUPAR ANGUS, BLAIRGOWRIE, PERTHSHIRE, PH13 9LU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Confirmation statement made on 5 October 2016 with updates; Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016. The most likely internet sites of PRIME GAME LIMITED are www.primegame.co.uk, and www.prime-game.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Perth Rail Station is 12.2 miles; to Cupar Rail Station is 18.6 miles; to Springfield Rail Station is 19.1 miles; to Ladybank Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Game Limited is a Private Limited Company. The company registration number is SC060647. Prime Game Limited has been working since 03 September 1976. The present status of the company is Active. The registered address of Prime Game Limited is George Street Coupar Angus Blairgowrie Perthshire Ph13 9lu. . BOPARAN, Baljinder Kaur is a Director of the company. BOPARAN, Ranjit Singh is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary DUFFIELD, Stephen Leslie has been resigned. Secretary FRASER, Christine has been resigned. Secretary GLANFIELD, Martin James has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary MITCHELL, Betsy Fullerton has been resigned. Secretary MITCHELL, Joseph William has been resigned. Secretary MITCHELL, Joseph Gordon has been resigned. Secretary SILK, Jon Stanley has been resigned. Director CARRUTH, Gordon William has been resigned. Director FRASER, Christine has been resigned. Director FRASER, Duncan Maclennan has been resigned. Director GEARTY, Anthony John has been resigned. Director GLANFIELD, Martin James has been resigned. Director HENDERSON, Stephen has been resigned. Director MITCHELL, Joseph William has been resigned. Director MITCHELL, Joseph Gordon has been resigned. Director MITCHELL, Michael Charles has been resigned. Director MITCHELL, Stephen Gordon has been resigned. Director SILK, Jon Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOPARAN, Baljinder Kaur
Appointed Date: 01 June 2007
58 years old

Director
BOPARAN, Ranjit Singh
Appointed Date: 01 June 2007
59 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
DUFFIELD, Stephen Leslie
Resigned: 01 December 2008
Appointed Date: 01 December 2007

Secretary
FRASER, Christine
Resigned: 12 February 1990

Secretary
GLANFIELD, Martin James
Resigned: 01 December 2007
Appointed Date: 01 June 2007

Secretary
MCMELLON, Christopher John
Resigned: 28 September 2009
Appointed Date: 01 December 2008

Secretary
MITCHELL, Betsy Fullerton
Resigned: 01 May 1997
Appointed Date: 22 March 1994

Secretary
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 01 May 1997

Secretary
MITCHELL, Joseph Gordon
Resigned: 22 March 1994
Appointed Date: 12 February 1990

Secretary
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 28 September 2009

Director
CARRUTH, Gordon William
Resigned: 12 March 1992
Appointed Date: 12 February 1990
82 years old

Director
FRASER, Christine
Resigned: 11 December 1989

Director
FRASER, Duncan Maclennan
Resigned: 16 October 1992
Appointed Date: 14 December 1989
97 years old

Director
GEARTY, Anthony John
Resigned: 22 January 1993
Appointed Date: 12 September 1992
64 years old

Director
GLANFIELD, Martin James
Resigned: 30 June 2008
Appointed Date: 01 June 2007
67 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 29 March 2012
68 years old

Director
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 01 May 1997
62 years old

Director
MITCHELL, Joseph Gordon
Resigned: 01 June 2007
Appointed Date: 12 February 1990
88 years old

Director
MITCHELL, Michael Charles
Resigned: 01 June 2007
Appointed Date: 01 May 1997
55 years old

Director
MITCHELL, Stephen Gordon
Resigned: 01 June 2007
Appointed Date: 01 May 1997
58 years old

Director
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 01 July 2008
64 years old

Persons With Significant Control

Mitchell (Game) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME GAME LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 July 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Jun 2016
Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
26 Apr 2016
Accounts for a dormant company made up to 1 August 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 13,002

...
... and 115 more events
05 Oct 1987
Return made up to 08/09/87; full list of members

05 Oct 1987
Accounts for a small company made up to 31 March 1987

10 Oct 1986
Accounts for a small company made up to 31 March 1986

10 Oct 1986
Return made up to 26/09/86; full list of members

03 Sep 1976
Certificate of incorporation

PRIME GAME LIMITED Charges

1 May 1997
Bond & floating charge
Delivered: 6 May 1997
Status: Satisfied on 4 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 October 1990
Bond & floating charge
Delivered: 31 October 1990
Status: Satisfied on 4 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 May 1980
Standard security
Delivered: 11 June 1980
Status: Satisfied on 2 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: .515 acre at bunchrew, inverness.
8 October 1979
Standard security
Delivered: 16 October 1979
Status: Satisfied on 2 May 1997
Persons entitled: The Highlands and Islands Development Board
Description: Foodbank, bunchrew, inverness-shire.