Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mr Harun Rashid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Gordon McKenzie Grassick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Balerno Midlothian EH14 7LD Scotland |
Director Name | Philip Strathdee Sinclair |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 02 July 2007) |
Role | Sales Executive |
Correspondence Address | 38 Craiglockhart Crescent Edinburgh Midlothian EH14 1EY Scotland |
Director Name | Mr David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 November 2012) |
Role | Metal Trader |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | James Gardner Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 1993) |
Role | Sales Executive |
Correspondence Address | 44 Gallowhill Road Kinross Fife KY13 7RA Scotland |
Secretary Name | Gordon McKenzie Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 5 The Green Balerno Midlothian EH14 7LD Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2005) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Andrew Reid |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2008) |
Role | Sales Manager |
Correspondence Address | 221 Binniehill Road Carrick Rise Balloch Cumbernauld G68 9JH Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2013) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Derek Graham Pattle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 04 June 2008) |
Role | Cd |
Country of Residence | Scotland |
Correspondence Address | Rannoch 2 Union Road Linlithgow EH49 7DY Scotland |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Lang Alastair Crawford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 34 Town Moor Avenue Doncaster South Yorkshire DN2 6BW |
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Douglas James Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | William James Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Tim Richard Hatt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2015) |
Role | Operations Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Campbell McKay Macpherson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Gavin Rippe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(29 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Paul Mark Conacher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | Paul Mark Conacher |
---|---|
Status | Resigned |
Appointed | 01 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2023(38 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Stuart Dunlop |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2023(38 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2023) |
Role | Investment Analyst |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Website | premierhytemp.com |
---|---|
Telephone | 0131 3334140 |
Telephone region | Edinburgh |
Registered Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 3 other UK companies use this postal address |
21m at £1 | Premier Hytemp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,590,000 |
Gross Profit | £3,936,000 |
Net Worth | £9,910,000 |
Cash | £1,000 |
Current Liabilities | £4,701,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 21 December 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
12 September 2016 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 30 September 2019 (35 pages) |
3 February 2020 | Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (33 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 September 2017 (34 pages) |
30 January 2018 | Satisfaction of charge 9 in full (4 pages) |
30 January 2018 | Satisfaction of charge 5 in full (4 pages) |
30 January 2018 | Satisfaction of charge SC0930510010 in full (4 pages) |
30 January 2018 | Satisfaction of charge 6 in full (4 pages) |
10 January 2018 | Registration of charge SC0930510012, created on 9 January 2018 (14 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Alterations to floating charge SC0930510011 (53 pages) |
21 December 2017 | Registration of charge SC0930510011, created on 14 December 2017 (19 pages) |
21 December 2017 | Registration of charge SC0930510011, created on 14 December 2017 (19 pages) |
21 December 2017 | Alterations to floating charge 7 (60 pages) |
21 December 2017 | Alterations to floating charge 7 (60 pages) |
17 August 2017 | Satisfaction of charge 4 in full (4 pages) |
17 August 2017 | Satisfaction of charge 4 in full (4 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
20 September 2016 | Alterations to floating charge 5 (37 pages) |
20 September 2016 | Alterations to floating charge 9 (37 pages) |
20 September 2016 | Alterations to floating charge 5 (37 pages) |
20 September 2016 | Alterations to floating charge 6 (37 pages) |
20 September 2016 | Alterations to floating charge 6 (37 pages) |
20 September 2016 | Alterations to floating charge 9 (37 pages) |
16 September 2016 | Registration of charge SC0930510010, created on 12 September 2016 (22 pages) |
16 September 2016 | Registration of charge SC0930510010, created on 12 September 2016 (22 pages) |
15 September 2016 | Alterations to floating charge 7 (40 pages) |
15 September 2016 | Alterations to floating charge 7 (40 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (36 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (36 pages) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
25 July 2014 | Alterations to floating charge 9 (24 pages) |
25 July 2014 | Alterations to floating charge 6 (24 pages) |
25 July 2014 | Alterations to floating charge 6 (24 pages) |
25 July 2014 | Alterations to floating charge 7 (26 pages) |
25 July 2014 | Alterations to floating charge 9 (24 pages) |
25 July 2014 | Alterations to floating charge 5 (24 pages) |
25 July 2014 | Alterations to floating charge 7 (26 pages) |
25 July 2014 | Alterations to floating charge 5 (24 pages) |
9 July 2014 | Termination of appointment of Douglas Harrison as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Harrison as a director (2 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Mcpherson as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 September 2013 | Termination of appointment of James Wilson as a director (2 pages) |
18 September 2013 | Termination of appointment of James Wilson as a director (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Douglas James Harrison as a director (3 pages) |
19 December 2012 | Appointment of Douglas James Harrison as a director (3 pages) |
18 December 2012 | Alterations to floating charge 6 (10 pages) |
18 December 2012 | Alterations to floating charge 9 (10 pages) |
18 December 2012 | Alterations to floating charge 9 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 December 2012 | Alterations to floating charge 5 (10 pages) |
18 December 2012 | Alterations to floating charge 5 (10 pages) |
18 December 2012 | Alterations to floating charge 6 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
12 December 2012 | Alterations to floating charge 7 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 December 2012 | Alterations to floating charge 7 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 December 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
10 December 2012 | Appointment of William James Gold as a secretary (3 pages) |
10 December 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages) |
10 December 2012 | Change of accounting reference date (3 pages) |
10 December 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
10 December 2012 | Appointment of William James Gold as a secretary (3 pages) |
10 December 2012 | Termination of appointment of David Murray as a director (2 pages) |
10 December 2012 | Termination of appointment of David Murray as a director (2 pages) |
10 December 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
10 December 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
10 December 2012 | Change of accounting reference date (3 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
24 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
25 November 2009 | Director's details changed for Mr William James Gold on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr William James Gold on 17 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
9 November 2009 | Company name changed premier alloys LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Company name changed premier alloys LIMITED\certificate issued on 09/11/09
|
5 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
5 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
8 June 2009 | Appointment terminated director gordon grassick (1 page) |
8 June 2009 | Appointment terminated director gordon grassick (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Appointment terminated director lang alastair crawford (1 page) |
12 January 2009 | Appointment terminated director lang alastair crawford (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 December 2008 | Nc inc already adjusted 05/12/08 (2 pages) |
12 December 2008 | Nc inc already adjusted 05/12/08 (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Ad 05/12/08\gbp si 16000000@1=16000000\gbp ic 1000/16001000\ (2 pages) |
12 December 2008 | Ad 05/12/08\gbp si 16000000@1=16000000\gbp ic 1000/16001000\ (2 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (19 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (19 pages) |
4 November 2008 | Director appointed william james gold (2 pages) |
4 November 2008 | Director appointed william james gold (2 pages) |
7 October 2008 | Appointment terminate, director alastair crawford lang logged form (1 page) |
7 October 2008 | Appointment terminate, director alastair crawford lang logged form (1 page) |
18 July 2008 | Director appointed lang alastair crawford (2 pages) |
18 July 2008 | Director appointed lang alastair crawford (2 pages) |
3 July 2008 | Appointment terminated director derek pattle (1 page) |
3 July 2008 | Appointment terminated director derek pattle (1 page) |
27 May 2008 | Director appointed norman john paterson (2 pages) |
27 May 2008 | Director appointed norman john paterson (2 pages) |
6 March 2008 | Director appointed derek graham pattle (2 pages) |
6 March 2008 | Director appointed derek graham pattle (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 December 2006 | Auditor's resignation (1 page) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | New director appointed (5 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
2 June 2005 | Full accounts made up to 31 January 2005 (19 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (19 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 May 2004 | Full accounts made up to 31 January 2004 (19 pages) |
21 May 2004 | Full accounts made up to 31 January 2004 (19 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
28 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 January 2002 (17 pages) |
17 June 2002 | Full accounts made up to 31 January 2002 (17 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 January 2001 (16 pages) |
25 June 2001 | Full accounts made up to 31 January 2001 (16 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (17 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (17 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
21 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
29 November 1993 | Full accounts made up to 31 January 1993 (17 pages) |
29 November 1993 | Full accounts made up to 31 January 1993 (17 pages) |
29 October 1992 | Dec mort/charge * (5 pages) |
29 October 1992 | Dec mort/charge * (5 pages) |
26 November 1991 | Full accounts made up to 31 January 1991 (15 pages) |
26 November 1991 | Full accounts made up to 31 January 1991 (15 pages) |
22 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 June 1988 | Accounts made up to 31 July 1987 (16 pages) |
2 June 1988 | Accounts made up to 31 July 1987 (16 pages) |
14 January 1988 | Partic of mort/charge 00344 (3 pages) |
14 January 1988 | Partic of mort/charge 00344 (3 pages) |
6 April 1987 | Return made up to 19/12/86; full list of members (8 pages) |
6 April 1987 | Accounts made up to 31 July 1986 (12 pages) |
6 April 1987 | Return made up to 19/12/86; full list of members (8 pages) |
6 April 1987 | Full accounts made up to 31 July 1986 (12 pages) |
14 October 1985 | Memorandum and Articles of Association (27 pages) |
14 October 1985 | Memorandum and Articles of Association (27 pages) |
13 August 1985 | Company name changed\certificate issued on 13/08/85 (3 pages) |
13 August 1985 | Company name changed\certificate issued on 13/08/85 (3 pages) |
26 April 1985 | Certificate of incorporation (1 page) |
26 April 1985 | Certificate of incorporation (1 page) |
10 April 1985 | Share capital/value on formation (1 page) |
10 April 1985 | Share capital/value on formation (1 page) |
24 October 1946 | Incorporation (14 pages) |
24 October 1946 | Incorporation (14 pages) |