Background WavePink WaveYellow Wave

PRIME FOUR MANAGEMENT LIMITED (SC423234)

PRIME FOUR MANAGEMENT LIMITED (SC423234) is an active UK company. incorporated on 2 May 2012. 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 MANAGEMENT LIMITED has been registered for 13 years. Current directors include BONE, Graeme Morrison, HYLAND, John Fife, OAG, Stuart Charles.

Company Number
SC423234
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 2012
Age
13 years
Address
The Coach House, 12, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, HYLAND, John Fife, OAG, Stuart Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME FOUR MANAGEMENT LIMITED

PRIME FOUR MANAGEMENT LIMITED is an active company incorporated on 2 May 2012 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 MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC423234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

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

Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 13
Director Joined
Mar 14
Director Joined
Jun 15
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

BONE, Graeme Morrison

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 02 May 2012

HYLAND, John Fife

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1971
Director
Appointed 11 Jun 2015

OAG, Stuart Charles

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

PLUMMER, Daniel Nicholas Mark

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born August 1968
Director
Appointed 07 Mar 2014
Resigned 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Incorporation Company
2 May 2012
NEWINCIncorporation