PRIMERA ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | SC518150 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
PRIMERA ASSET MANAGEMENT LIMITED is an active private limited company with number SC518150. It was incorporated 8 years, 7 months, 17 days ago, on 16 October 2015. The company address is 4 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland.
Company Fillings
Termination secretary company with name termination date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-06
Officer name: Stronachs Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5181500003
Charge creation date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: 4 Rubislaw Terrace Aberdeen AB10 1XE
Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom
Change date: 2022-08-17
Documents
Change account reference date company previous extended
Date: 03 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5181500002
Charge creation date: 2021-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 10 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-10
Charge number: SC5181500001
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change corporate secretary company with change date
Date: 12 Feb 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-17
Officer name: Stronachs Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
New address: 28 Albyn Place Aberdeen AB10 1YL
Old address: 34 Albyn Place Aberdeen AB10 1FW Scotland
Documents
Accounts amended with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Morgan Ross Forsyth-Munter
Notification date: 2017-08-16
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-16
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-10
Officer name: Michael George Forbes
Documents
Confirmation statement with no updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-28
Officer name: David Alan Rennie
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-28
Officer name: Neil David Forbes
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Forbes
Appointment date: 2016-10-28
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Mr Morgan Ross Forsyth-Munter
Documents
Certificate change of name company
Date: 11 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sllp 145 LIMITED\certificate issued on 11/11/15
Documents
Some Companies
171 UPPER STREET,,N1 1RG
Number: | 03406145 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LANCASTER HOUSE,MANCHESTER,M1 6LQ
Number: | 10154715 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TELFORD MEWS TELFORD HOUSE,MOFFAT,DG10 9SG
Number: | SC586389 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GEORGE LANE,FOLKESTONE,CT20 1RH
Number: | 11367110 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT
Number: | 04858267 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL BENDING SOLUTIONS LIMITED
HOLMES LOCK WORKS STEEL STREET,ROTHERHAM,S61 1DF
Number: | 10989336 |
Status: | ACTIVE |
Category: | Private Limited Company |