Company NamePremier International Consultants Limited
Company StatusDissolved
Company NumberSC179869
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 5 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWendy Elaine Macaulay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Dawson Drive
Westhill
Aberdeen
AB32 6NS
Scotland
Secretary NameAC Morrison & Richars Llp (Corporation)
StatusClosed
Appointed01 June 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameDennis William Davidson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Meadowlands Close
Westhill
Aberdeenshire
AB32 6EF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dennis William Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,351
Cash£54
Current Liabilities£1,405

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
28 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 December 2017Termination of appointment of Dennis William Davidson as a director on 4 June 2017 (1 page)
28 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 December 2017Termination of appointment of Dennis William Davidson as a director on 4 June 2017 (1 page)
31 July 2017Appointment of Wendy Elaine Macaulay as a director on 3 July 2017 (3 pages)
31 July 2017Appointment of Wendy Elaine Macaulay as a director on 3 July 2017 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 December 2015Director's details changed for Dennis William Davidson on 1 October 2009 (2 pages)
8 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Director's details changed for Dennis William Davidson on 1 October 2009 (2 pages)
8 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Director's details changed for Dennis William Davidson on 1 October 2009 (2 pages)
2 December 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
2 December 2015Appointment of Ac Morrison & Richars Llp as a secretary on 1 June 2015 (3 pages)
2 December 2015Appointment of Ac Morrison & Richars Llp as a secretary on 1 June 2015 (3 pages)
2 December 2015Appointment of Ac Morrison & Richars Llp as a secretary on 1 June 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(14 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(14 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(14 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(14 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 21 October 2010 (14 pages)
3 November 2010Annual return made up to 21 October 2010 (14 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Annual return made up to 21 October 2009 (13 pages)
1 December 2009Annual return made up to 21 October 2009 (13 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 November 2008Return made up to 21/10/08; full list of members (10 pages)
19 November 2008Return made up to 21/10/08; full list of members (10 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 21/10/07; no change of members (6 pages)
13 November 2007Return made up to 21/10/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 21/10/05; full list of members (6 pages)
4 November 2005Return made up to 21/10/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2003Return made up to 21/10/03; full list of members (6 pages)
3 November 2003Return made up to 21/10/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 21/10/02; full list of members (6 pages)
22 October 2002Return made up to 21/10/02; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (15 pages)
21 October 1997Incorporation (15 pages)