PRIME HORIZONTAL INTERNATIONAL LIMITED

Active Glasgow

Support activities for petroleum and natural gas extraction

3 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Support activities for petroleum and natural gas extraction
P

PRIME HORIZONTAL INTERNATIONAL LIMITED

Support activities for petroleum and natural gas extraction

Founded 11 Dec 2009 Active Glasgow, Scotland 3 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Support activities for petroleum and natural gas extraction
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 5 Jan 2026 Next due 25 Dec 2026 8 months remaining
Net assets £41K £0 2024 year on year
Total assets £61K £0 2024 year on year
Total Liabilities £21K £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Clyde Offices 2nd Floor 48 West George Street Glasgow City Of Glasgow G2 1BP Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRIME HORIZONTAL INTERNATIONAL LIMITED (SC370038), an active property, infrastructure and construction company based in Glasgow, Scotland. Incorporated 11 Dec 2009. Support activities for petroleum and natural gas extraction. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£40.57k

Total Liabilities

£20.87k

Turnover

N/A

Employees

3

Debt Ratio

34%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Burnett & Reid LlpCorporate-secretaryUnited KingdomUnknown10 Jun 2013Active
James Robin BaxterDirectorBritishScotland8215 Mar 2010Active
Simon Andrew KenchDirectorBritishEngland5615 Mar 2010Active

Shareholders

Shareholders (1)

Prime Horizontal Companies Inc
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Simon Andrew Kench

British

Active
Notified 18 Nov 2025
Residence England
DOB May 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Duane Teer

American

Active
Notified 6 Apr 2016
Residence United States
DOB February 1949
Nature of Control
  • Significant Influence Or Control

Patricia Ruth Teer

Ceased 2 Jul 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Feb 2026Persons With Significant ControlChange to Mr Simon Andrew Kench as a person with significant control on 2026-01-05
19 Feb 2026OfficersChange to director Mr Nicolaas Dekker on 2026-01-05
6 Jan 2026Persons With Significant ControlChange to Mr Simon Andrew Kench as a person with significant control on 2026-01-06
6 Jan 2026OfficersChange to director Mr Nicolaas Dekker on 2026-01-06
12 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Feb 2026 Persons With Significant Control

Change to Mr Simon Andrew Kench as a person with significant control on 2026-01-05

19 Feb 2026 Officers

Change to director Mr Nicolaas Dekker on 2026-01-05

6 Jan 2026 Persons With Significant Control

Change to Mr Simon Andrew Kench as a person with significant control on 2026-01-06

6 Jan 2026 Officers

Change to director Mr Nicolaas Dekker on 2026-01-06

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 12 Mar 2026

Change to Mr Simon Andrew Kench as a person with significant control on 2026-01-05

2 months ago on 19 Feb 2026

Change to director Mr Nicolaas Dekker on 2026-01-05

2 months ago on 19 Feb 2026

Change to Mr Simon Andrew Kench as a person with significant control on 2026-01-06

3 months ago on 6 Jan 2026

Change to director Mr Nicolaas Dekker on 2026-01-06

3 months ago on 6 Jan 2026