PRIMERA ASSET MANAGEMENT LIMITED

4 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland
StatusACTIVE
Company No.SC518150
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 7 months, 17 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

171 LIMITED

171 UPPER STREET,,N1 1RG

Number:03406145
Status:ACTIVE
Category:Private Limited Company

GPT TRAINING LIMITED

17 LANCASTER HOUSE,MANCHESTER,M1 6LQ

Number:10154715
Status:ACTIVE
Category:Private Limited Company

LIGHT BLUE BLOCKCHAIN LIMITED

1 TELFORD MEWS TELFORD HOUSE,MOFFAT,DG10 9SG

Number:SC586389
Status:ACTIVE
Category:Private Limited Company

PLANET EARTH KITCHEN LIMITED

5 GEORGE LANE,FOLKESTONE,CT20 1RH

Number:11367110
Status:ACTIVE
Category:Private Limited Company

REDPOCKET LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source