Company NamePremier Fashions Limited
DirectorsAdele Black and Michael John Black
Company StatusLiquidation
Company NumberSC116621
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Adele Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
Director NameMr Michael John Black
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
Secretary NameMrs Adele Black
NationalityBritish
StatusCurrent
Appointed09 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
G1 3NA
Scotland

Contact

Websitepremierfashions.co.uk
Telephone0141 2040699
Telephone regionGlasgow

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Adele Black
50.00%
Ordinary
50 at £1Michael John Black
50.00%
Ordinary

Financials

Year2014
Net Worth£88,618
Cash£135,348
Current Liabilities£294,278

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2021 (3 years, 1 month ago)
Next Return Due20 March 2022 (overdue)

Charges

11 October 2000Delivered on: 20 October 2000
Satisfied on: 19 August 2009
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
10 March 1998Delivered on: 30 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 novar drive,glasgow.
Outstanding
21 August 1997Delivered on: 2 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 novar drive,glasgow.
Outstanding

Filing History

6 January 2022Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 30 Miller Road Ayr KA7 2AY on 6 January 2022 (2 pages)
5 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-30
(1 page)
28 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
29 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
10 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
7 February 2019Director's details changed for Mrs Adele Black on 7 February 2019 (2 pages)
7 February 2019Secretary's details changed for Mrs Adele Black on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Michael John Black on 7 February 2019 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
29 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
25 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 14 November 2012 (2 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Adele Black on 31 December 2009 (2 pages)
9 April 2010Director's details changed for Adele Black on 31 December 2009 (2 pages)
9 April 2010Director's details changed for Michael John Black on 31 December 2009 (2 pages)
9 April 2010Director's details changed for Michael John Black on 31 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 May 2008Return made up to 06/03/08; full list of members (4 pages)
15 May 2008Return made up to 06/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 March 2007Return made up to 06/03/07; full list of members (7 pages)
30 March 2007Return made up to 06/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 January 2007Return made up to 06/03/06; full list of members; amend (7 pages)
24 January 2007Return made up to 06/03/06; full list of members; amend (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 March 2005Return made up to 06/03/05; full list of members (7 pages)
13 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 February 2004Return made up to 06/03/04; full list of members (7 pages)
26 February 2004Return made up to 06/03/04; full list of members (7 pages)
17 April 2003Return made up to 06/03/03; full list of members (7 pages)
17 April 2003Return made up to 06/03/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 March 2002Return made up to 06/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
4 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 April 1999Return made up to 06/03/99; full list of members (6 pages)
24 April 1999Return made up to 06/03/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 March 1998Partic of mort/charge * (5 pages)
30 March 1998Partic of mort/charge * (5 pages)
19 March 1998Return made up to 06/03/98; no change of members (4 pages)
19 March 1998Return made up to 06/03/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
2 September 1997Partic of mort/charge * (6 pages)
2 September 1997Partic of mort/charge * (6 pages)
22 April 1997Return made up to 06/03/97; no change of members (4 pages)
22 April 1997Return made up to 06/03/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
18 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 March 1996Return made up to 06/03/96; full list of members (6 pages)
14 March 1996Return made up to 06/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 March 1989Incorporation (17 pages)
6 March 1989Incorporation (17 pages)