Background WavePink WaveYellow Wave

PRIME FOUR LIMITED (SC407072)

PRIME FOUR LIMITED (SC407072) is an active UK company. incorporated on 8 September 2011. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIME FOUR LIMITED has been registered for 14 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC407072
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
The Coach House, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME FOUR LIMITED

PRIME FOUR LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIME FOUR LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC407072

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

DRUM KINGSWELLS 5 LIMITED
From: 8 September 2011To: 4 April 2013
Contact
Address

The Coach House 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Mar 12
Director Joined
Jul 13
Loan Secured
Jun 14
Funding Round
Dec 14
Loan Secured
Oct 15
Loan Cleared
Jan 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jul 20
Director Left
Apr 21
Director Left
Jul 23
Director Left
Jul 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 26 Aug 2015

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 08 Sept 2011

OAG, Stuart Charles

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 08 Jul 2013

DOHERTY, Paul Francis

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born May 1961
Director
Appointed 09 Sept 2016
Resigned 31 Mar 2021

SIMPSON, Martin John

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1968
Director
Appointed 09 Sept 2016
Resigned 10 Jul 2023

WILSON, Alan Baxter

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1949
Director
Appointed 09 Mar 2012
Resigned 10 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jul 2020

Graeme Morrison Bone

Ceased
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Legacy
8 October 2015
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Sail Address Company With New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Resolution
31 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Incorporation Company
8 September 2011
NEWINCIncorporation