Company NamePremier Hytemp Limited
DirectorsMohit Sreen and Harun Rashid
Company StatusActive
Company NumberSC093051
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Previous NamePremier Alloys Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMohit Sreen
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 August 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Harun Rashid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameGordon McKenzie Grassick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NamePhilip Strathdee Sinclair
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 02 July 2007)
RoleSales Executive
Correspondence Address38 Craiglockhart Crescent
Edinburgh
Midlothian
EH14 1EY
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 November 2012)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJames Gardner Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 1993)
RoleSales Executive
Correspondence Address44 Gallowhill Road
Kinross
Fife
KY13 7RA
Scotland
Secretary NameGordon McKenzie Grassick
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2005)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed08 October 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAndrew Reid
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2008)
RoleSales Manager
Correspondence Address221 Binniehill Road Carrick Rise
Balloch
Cumbernauld
G68 9JH
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2013)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 04 June 2008)
RoleCd
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameLang Alastair Crawford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address34 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BW
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDouglas James Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameWilliam James Gold
NationalityBritish
StatusResigned
Appointed30 November 2012(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Tim Richard Hatt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2015)
RoleOperations Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Campbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Gavin Rippe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(29 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Paul Mark Conacher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(30 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NamePaul Mark Conacher
StatusResigned
Appointed01 August 2015(30 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2023(38 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Stuart Dunlop
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2023(38 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2023)
RoleInvestment Analyst
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland

Contact

Websitepremierhytemp.com
Telephone0131 3334140
Telephone regionEdinburgh

Location

Registered AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Shareholders

21m at £1Premier Hytemp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,590,000
Gross Profit£3,936,000
Net Worth£9,910,000
Cash£1,000
Current Liabilities£4,701,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 November 2012Delivered on: 18 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 December 2012Delivered on: 12 December 2012
Persons entitled: Dcg Nominees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 17C newbridge industrial estate ednburgh MID84548.
Outstanding
30 November 2012Delivered on: 12 December 2012
Persons entitled: Dcg Nominees Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 April 2010Delivered on: 4 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 December 2008Delivered on: 16 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 December 2005Delivered on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or plot of ground at newbridge industrial estate, edinburgh.
Outstanding
9 January 2018Delivered on: 10 January 2018
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: All and whole the property (sometimes known as unit 17C) at newbridge industrial estate, edinburgh and registered in the land register of scotland under title number MID84548 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) premier hytemp limited's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
14 December 2017Delivered on: 21 December 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
12 September 2016Delivered on: 16 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the area of ground at newbridge industrial estate, edinburgh extending to 0.58 hectares or thereby, being the whole subjects registered in the land register of scotland under title number MID84548 and including all buildings and other structures thereon.
Outstanding
11 January 1988Delivered on: 14 January 1988
Satisfied on: 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by murray international holdings LTD.
Particulars: The balances held at credit of any accounts held by the bank in name of the company.
Fully Satisfied
7 February 1986Delivered on: 25 February 1986
Satisfied on: 12 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by dana herd stock and others.
Particulars: The balances at credit of any account held by the bank in the company name.
Fully Satisfied
7 February 1986Delivered on: 25 February 1986
Satisfied on: 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 30 September 2019 (35 pages)
3 February 2020Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (33 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 September 2017 (34 pages)
30 January 2018Satisfaction of charge 9 in full (4 pages)
30 January 2018Satisfaction of charge 5 in full (4 pages)
30 January 2018Satisfaction of charge SC0930510010 in full (4 pages)
30 January 2018Satisfaction of charge 6 in full (4 pages)
10 January 2018Registration of charge SC0930510012, created on 9 January 2018 (14 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Alterations to floating charge SC0930510011 (53 pages)
21 December 2017Registration of charge SC0930510011, created on 14 December 2017 (19 pages)
21 December 2017Registration of charge SC0930510011, created on 14 December 2017 (19 pages)
21 December 2017Alterations to floating charge 7 (60 pages)
21 December 2017Alterations to floating charge 7 (60 pages)
17 August 2017Satisfaction of charge 4 in full (4 pages)
17 August 2017Satisfaction of charge 4 in full (4 pages)
13 June 2017Full accounts made up to 30 September 2016 (33 pages)
13 June 2017Full accounts made up to 30 September 2016 (33 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
20 September 2016Alterations to floating charge 5 (37 pages)
20 September 2016Alterations to floating charge 9 (37 pages)
20 September 2016Alterations to floating charge 5 (37 pages)
20 September 2016Alterations to floating charge 6 (37 pages)
20 September 2016Alterations to floating charge 6 (37 pages)
20 September 2016Alterations to floating charge 9 (37 pages)
16 September 2016Registration of charge SC0930510010, created on 12 September 2016 (22 pages)
16 September 2016Registration of charge SC0930510010, created on 12 September 2016 (22 pages)
15 September 2016Alterations to floating charge 7 (40 pages)
15 September 2016Alterations to floating charge 7 (40 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
27 June 2016Full accounts made up to 30 September 2015 (36 pages)
27 June 2016Full accounts made up to 30 September 2015 (36 pages)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,032,728
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,032,728
(4 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
5 March 2015Full accounts made up to 30 September 2014 (21 pages)
5 March 2015Full accounts made up to 30 September 2014 (21 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21,032,728
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21,032,728
(4 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
25 July 2014Alterations to floating charge 9 (24 pages)
25 July 2014Alterations to floating charge 6 (24 pages)
25 July 2014Alterations to floating charge 6 (24 pages)
25 July 2014Alterations to floating charge 7 (26 pages)
25 July 2014Alterations to floating charge 9 (24 pages)
25 July 2014Alterations to floating charge 5 (24 pages)
25 July 2014Alterations to floating charge 7 (26 pages)
25 July 2014Alterations to floating charge 5 (24 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Mcpherson as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
18 March 2014Full accounts made up to 30 September 2013 (21 pages)
18 March 2014Full accounts made up to 30 September 2013 (21 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 21,032,728
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 21,032,728
(4 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
18 December 2012Alterations to floating charge 6 (10 pages)
18 December 2012Alterations to floating charge 9 (10 pages)
18 December 2012Alterations to floating charge 9 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 December 2012Alterations to floating charge 5 (10 pages)
18 December 2012Alterations to floating charge 5 (10 pages)
18 December 2012Alterations to floating charge 6 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 December 2012Full accounts made up to 30 June 2012 (21 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 December 2012Full accounts made up to 30 June 2012 (21 pages)
12 December 2012Alterations to floating charge 7 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 December 2012Alterations to floating charge 7 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 December 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of David Horne as a secretary (2 pages)
10 December 2012Appointment of William James Gold as a secretary (3 pages)
10 December 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages)
10 December 2012Change of accounting reference date (3 pages)
10 December 2012Termination of appointment of David Horne as a secretary (2 pages)
10 December 2012Appointment of William James Gold as a secretary (3 pages)
10 December 2012Termination of appointment of David Murray as a director (2 pages)
10 December 2012Termination of appointment of David Murray as a director (2 pages)
10 December 2012Termination of appointment of Michael Mcgill as a director (2 pages)
10 December 2012Termination of appointment of Michael Mcgill as a director (2 pages)
10 December 2012Change of accounting reference date (3 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 October 2011Full accounts made up to 30 June 2011 (21 pages)
12 October 2011Full accounts made up to 30 June 2011 (21 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 21,032,728
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 21,032,728
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
25 November 2009Director's details changed for Mr William James Gold on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Mr William James Gold on 17 November 2009 (3 pages)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
9 November 2009Company name changed premier alloys LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Company name changed premier alloys LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
5 October 2009Termination of appointment of Norman Paterson as a director (1 page)
5 October 2009Termination of appointment of Norman Paterson as a director (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
8 June 2009Appointment terminated director gordon grassick (1 page)
8 June 2009Appointment terminated director gordon grassick (1 page)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Appointment terminated director lang alastair crawford (1 page)
12 January 2009Appointment terminated director lang alastair crawford (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 December 2008Nc inc already adjusted 05/12/08 (2 pages)
12 December 2008Nc inc already adjusted 05/12/08 (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2008Ad 05/12/08\gbp si 16000000@1=16000000\gbp ic 1000/16001000\ (2 pages)
12 December 2008Ad 05/12/08\gbp si 16000000@1=16000000\gbp ic 1000/16001000\ (2 pages)
28 November 2008Full accounts made up to 31 January 2008 (19 pages)
28 November 2008Full accounts made up to 31 January 2008 (19 pages)
4 November 2008Director appointed william james gold (2 pages)
4 November 2008Director appointed william james gold (2 pages)
7 October 2008Appointment terminate, director alastair crawford lang logged form (1 page)
7 October 2008Appointment terminate, director alastair crawford lang logged form (1 page)
18 July 2008Director appointed lang alastair crawford (2 pages)
18 July 2008Director appointed lang alastair crawford (2 pages)
3 July 2008Appointment terminated director derek pattle (1 page)
3 July 2008Appointment terminated director derek pattle (1 page)
27 May 2008Director appointed norman john paterson (2 pages)
27 May 2008Director appointed norman john paterson (2 pages)
6 March 2008Director appointed derek graham pattle (2 pages)
6 March 2008Director appointed derek graham pattle (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (19 pages)
28 November 2007Full accounts made up to 31 January 2007 (19 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006New director appointed (5 pages)
13 January 2006New director appointed (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
2 June 2005Full accounts made up to 31 January 2005 (19 pages)
2 June 2005Full accounts made up to 31 January 2005 (19 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 January 2004 (19 pages)
21 May 2004Full accounts made up to 31 January 2004 (19 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 January 2003 (19 pages)
28 May 2003Full accounts made up to 31 January 2003 (19 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 January 2002 (17 pages)
17 June 2002Full accounts made up to 31 January 2002 (17 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 January 2001 (16 pages)
25 June 2001Full accounts made up to 31 January 2001 (16 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 January 2000 (17 pages)
15 June 2000Full accounts made up to 31 January 2000 (17 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
21 June 1999Full accounts made up to 31 January 1999 (17 pages)
21 June 1999Full accounts made up to 31 January 1999 (17 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
1 March 1999Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
31 January 1999Return made up to 31/12/98; no change of members (9 pages)
31 January 1999Return made up to 31/12/98; no change of members (9 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
10 November 1998Full accounts made up to 31 January 1998 (16 pages)
10 November 1998Full accounts made up to 31 January 1998 (16 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
5 November 1997Full accounts made up to 31 January 1997 (16 pages)
5 November 1997Full accounts made up to 31 January 1997 (16 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (16 pages)
22 October 1996Full accounts made up to 31 January 1996 (16 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
8 September 1995Full accounts made up to 31 January 1995 (16 pages)
8 September 1995Full accounts made up to 31 January 1995 (16 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
29 November 1993Full accounts made up to 31 January 1993 (17 pages)
29 November 1993Full accounts made up to 31 January 1993 (17 pages)
29 October 1992Dec mort/charge * (5 pages)
29 October 1992Dec mort/charge * (5 pages)
26 November 1991Full accounts made up to 31 January 1991 (15 pages)
26 November 1991Full accounts made up to 31 January 1991 (15 pages)
22 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 June 1988Accounts made up to 31 July 1987 (16 pages)
2 June 1988Accounts made up to 31 July 1987 (16 pages)
14 January 1988Partic of mort/charge 00344 (3 pages)
14 January 1988Partic of mort/charge 00344 (3 pages)
6 April 1987Return made up to 19/12/86; full list of members (8 pages)
6 April 1987Accounts made up to 31 July 1986 (12 pages)
6 April 1987Return made up to 19/12/86; full list of members (8 pages)
6 April 1987Full accounts made up to 31 July 1986 (12 pages)
14 October 1985Memorandum and Articles of Association (27 pages)
14 October 1985Memorandum and Articles of Association (27 pages)
13 August 1985Company name changed\certificate issued on 13/08/85 (3 pages)
13 August 1985Company name changed\certificate issued on 13/08/85 (3 pages)
26 April 1985Certificate of incorporation (1 page)
26 April 1985Certificate of incorporation (1 page)
10 April 1985Share capital/value on formation (1 page)
10 April 1985Share capital/value on formation (1 page)
24 October 1946Incorporation (14 pages)
24 October 1946Incorporation (14 pages)