Company NamePremier Pure Water Limited
Company StatusDissolved
Company NumberSC153001
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamePremier Holdings (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Richard Macpherson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(21 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed21 June 2013(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSilverwood Dalmunzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMr Gregory Charles Sim
NationalityBritish
StatusResigned
Appointed24 February 1995(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressHillside 68 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameRona Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 16 December 1996)
RoleAgreements Assistant
Correspondence Address5 Corse Wynd
Kingswells
Aberdeen
AB1 8TP
Scotland
Director NameJohn Sutherland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 1996)
RoleStock Analyst
Correspondence Address23 Lee Crescent North
Bridge Of Don
Aberdeen
AB22 8FN
Scotland
Director NameMr George Andrew Webster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2005)
RoleCompany Director
Correspondence AddressGreenacres 2 Cults Avenue
Cults
Aberdeen
AB15 9RS
Scotland
Secretary NameJanice Jessie Anne McReath Webster
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressGreenacres
2 Cults Avenue, Cults
Aberdeen
AB15 9RS
Scotland
Director NameColin John Cameron Whimster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address47a Manor Place
Edinburgh
EH3 7EG
Scotland
Director NameJean Jacques Marie Mathieu Mugniery
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address29 Rue Du General Delestraint
Paris
75016
Foreign
Director NameRichard Wayne Stephens
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2003(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 November 2005)
RoleCompany Director
Correspondence Address9 Bury Farm
Amersham
Buckinghamshire
HP7 0SJ
Director NameGadi Cunia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 2004(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressRte Des Monts-De-Lavaux 496
La Croix-Sur-Lutry
Ch-1090
Switzerland
Director NameAntoine Jean Yves Guttinger
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressRue De Zurich,42
Ch-1201, Geneva
Foreign
Director NamePhilipppa Lucy Brindley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2007)
RoleGroup Financial Controller
Correspondence AddressChemin Aime Steinlen 10
1004 Lausanne
Foreign
Director NameMr Robert Gowan Kitley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holywell Terrace
Holywell Street
Shrewsbury
SY2 5DF
Wales
Director NameMr Olivier Plouvin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2007(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Rue Du General Leclerc
Audresy
78570
France
Director NameMr William Howie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ladywell Court 22 East Heath Road
Hampstead
London
NW3 1AH
Director NameYariv Shapira
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed22 December 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 2016)
RoleGroup Deputy Ceo
Country of ResidenceIsrael
Correspondence AddressZamir 39
Hod-Hasharon
45350
Israel
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 February 1996(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 16 December 1996)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 June 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.premierpure.com

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 November 1997Delivered on: 14 November 1997
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.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Application to strike the company off the register (3 pages)
6 May 2016Application to strike the company off the register (3 pages)
18 February 2016Appointment of Brian Richard Macpherson as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Olivier Plouvin as a director on 5 February 2016 (1 page)
18 February 2016Appointment of Brian Richard Macpherson as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Olivier Plouvin as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of Yariv Shapira as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of Yariv Shapira as a director on 5 February 2016 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2.9136
(6 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2.9136
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2.9136
(6 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2.9136
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2.9136
(6 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2.9136
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 June 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Registered office address changed from 80 George Street Edinburgh on 26 September 2011 (1 page)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Registered office address changed from 80 George Street Edinburgh on 26 September 2011 (1 page)
11 January 2011Statement by directors (2 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 2.91
(4 pages)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/12/2010
(1 page)
11 January 2011Solvency statement dated 23/12/10 (2 pages)
11 January 2011Solvency statement dated 23/12/10 (2 pages)
11 January 2011Statement by directors (2 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 2.91
(4 pages)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/12/2010
(1 page)
13 October 2010Secretary's details changed for Sf Secretaries Limited on 12 September 2010 (1 page)
13 October 2010Secretary's details changed for Sf Secretaries Limited on 12 September 2010 (1 page)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
10 September 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
10 September 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Appointment terminated director gadi cunia (1 page)
23 February 2009Appointment terminated director gadi cunia (1 page)
23 February 2009Director appointed yariv shapira (2 pages)
23 February 2009Director appointed yariv shapira (2 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 December 2008Appointment terminated director william howie (1 page)
17 December 2008Appointment terminated director william howie (1 page)
10 November 2008Return made up to 12/09/08; no change of members (8 pages)
10 November 2008Return made up to 12/09/08; no change of members (8 pages)
16 June 2008Director appointed william howie (2 pages)
16 June 2008Director appointed william howie (2 pages)
30 April 2008Appointment terminated director robert kitley (1 page)
30 April 2008Appointment terminated director robert kitley (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
27 September 2007Return made up to 12/09/07; no change of members (7 pages)
27 September 2007Return made up to 12/09/07; no change of members (7 pages)
2 July 2007Full accounts made up to 31 December 2005 (17 pages)
2 July 2007Full accounts made up to 31 December 2005 (17 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
26 September 2006Return made up to 12/09/06; full list of members (7 pages)
26 September 2006Return made up to 12/09/06; full list of members (7 pages)
28 March 2006Registered office changed on 28/03/06 from: 130 st vincent street glasgow G2 5HF (1 page)
28 March 2006Registered office changed on 28/03/06 from: 130 st vincent street glasgow G2 5HF (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
28 November 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: unit 8 spires business centre mugiemoss road aberdeen AB21 9NY (1 page)
18 January 2005Registered office changed on 18/01/05 from: unit 8 spires business centre mugiemoss road aberdeen AB21 9NY (1 page)
5 October 2004Return made up to 12/09/04; full list of members (8 pages)
5 October 2004Return made up to 12/09/04; full list of members (8 pages)
10 September 2004£ sr 150000@1 18/04/02 (1 page)
10 September 2004£ sr 150000@1 18/04/02 (1 page)
10 September 2004Ad 18/04/02--------- £ si [email protected] (2 pages)
10 September 2004Ad 18/04/02--------- £ si [email protected] (2 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 March 2004Deferment of dissolution (voluntary) (1 page)
4 March 2004Deferment of dissolution (voluntary) (1 page)
27 February 2004Appointment of a provisional liquidator (1 page)
27 February 2004Appointment of a provisional liquidator (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
3 November 2003Return made up to 12/09/03; full list of members (8 pages)
3 November 2003Return made up to 12/09/03; full list of members (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Return made up to 12/09/02; full list of members (7 pages)
27 March 2003Return made up to 12/09/02; full list of members (7 pages)
27 March 2003Location of register of members (1 page)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 December 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
22 January 2001Company name changed premier holdings (scotland) limi ted\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed premier holdings (scotland) limi ted\certificate issued on 22/01/01 (2 pages)
15 January 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 January 2001Nc inc already adjusted 01/12/00 (1 page)
15 January 2001Memorandum and Articles of Association (15 pages)
15 January 2001Memorandum and Articles of Association (15 pages)
15 January 2001Nc inc already adjusted 01/12/00 (1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001S-div 01/12/00 (1 page)
15 January 2001S-div 01/12/00 (1 page)
15 January 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 December 2000Return made up to 12/09/00; full list of members (6 pages)
7 December 2000Return made up to 12/09/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 September 1999Return made up to 12/09/99; full list of members (6 pages)
3 September 1999Return made up to 12/09/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 September 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
4 September 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 February 1998Ad 28/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1998Ad 28/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1997Company name changed premier vending LIMITED\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed premier vending LIMITED\certificate issued on 21/11/97 (2 pages)
14 November 1997Partic of mort/charge * (6 pages)
14 November 1997Partic of mort/charge * (6 pages)
27 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 October 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/10/97
(6 pages)
6 October 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/10/97
(6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
27 September 1996Return made up to 12/09/96; full list of members (8 pages)
27 September 1996Return made up to 12/09/96; full list of members (8 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 78 queens road aberdeen grampian scotland AB1 6YE (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 78 queens road aberdeen grampian scotland AB1 6YE (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
12 July 1996Full accounts made up to 31 August 1995 (13 pages)
12 July 1996Full accounts made up to 31 August 1995 (13 pages)
28 May 1996Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page)
28 May 1996Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page)
23 April 1996Company name changed premier vend LIMITED\certificate issued on 24/04/96 (2 pages)
23 April 1996Company name changed premier vend LIMITED\certificate issued on 24/04/96 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
6 November 1995Return made up to 12/09/95; full list of members (12 pages)
6 November 1995Return made up to 12/09/95; full list of members (12 pages)
11 October 1995Company name changed dee valley vending LIMITED\certificate issued on 12/10/95 (2 pages)
11 October 1995Company name changed dee valley vending LIMITED\certificate issued on 12/10/95 (2 pages)
4 October 1995Secretary resigned;new secretary appointed (6 pages)
4 October 1995Registered office changed on 04/10/95 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
4 October 1995New director appointed (6 pages)
4 October 1995Registered office changed on 04/10/95 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
4 October 1995New director appointed (6 pages)
4 October 1995Secretary resigned;new secretary appointed (6 pages)
4 October 1995Director resigned;new director appointed (4 pages)
4 October 1995Director resigned;new director appointed (4 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Memorandum and Articles of Association (19 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Memorandum and Articles of Association (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 September 1994Incorporation (22 pages)
12 September 1994Incorporation (22 pages)