Company NamePremier Despatch Services Limited
Company StatusDissolved
Company NumberSC192777
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Dissolution Date14 December 2018 (5 years, 3 months ago)
Previous NamePBL 102 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Henry Milne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 month, 4 weeks after company formation)
Appointment Duration19 years, 9 months (closed 14 December 2018)
RoleTransport
Country of ResidenceScotland
Correspondence Address12 Lochwood Park
Kingseat
KY12 0UX
Scotland
Secretary NameMr Gordon Henry Milne
NationalityBritish
StatusClosed
Appointed22 March 1999(1 month, 4 weeks after company formation)
Appointment Duration19 years, 9 months (closed 14 December 2018)
RoleTransport
Country of ResidenceScotland
Correspondence Address12 Lochwood Park
Kingseat
KY12 0UX
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameAlexander Watts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2003)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfield
Livingston Village
EH54 7BQ
Scotland
Director NameAlan David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 June 2007)
RoleCompany Director
Correspondence Address13 Larch Avenue
Forresters Lodge
Glenrothes
KY7 5TE
Scotland
Director NameMr Allan Derek Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address3 Skye Road
Ravenswood
Cumbernauld
Lanarkshire
G67 1PB
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2008
Net Worth£102,639
Cash£23,169
Current Liabilities£1,039,777

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Notice of final meeting of creditors (4 pages)
14 September 2010Registered office address changed from Airport Logistic Centre West Craigs Industrial Estate Edinburgh Midlothian EH12 0BD on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Airport Logistic Centre West Craigs Industrial Estate Edinburgh Midlothian EH12 0BD on 14 September 2010 (2 pages)
9 August 2010Notice of winding up order (1 page)
9 August 2010Notice of winding up order (1 page)
9 August 2010Court order notice of winding up (1 page)
9 August 2010Court order notice of winding up (1 page)
4 August 2010Appointment of a provisional liquidator (1 page)
4 August 2010Appointment of a provisional liquidator (1 page)
12 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 20,902
(4 pages)
12 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 20,902
(4 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 July 2009Auditors resignation-section 519 (1 page)
24 July 2009Auditors resignation-section 519 (1 page)
9 June 2009Return made up to 22/01/09; full list of members (4 pages)
9 June 2009Return made up to 22/01/09; full list of members (4 pages)
30 April 2009Alterations to floating charge 3 (5 pages)
30 April 2009Alterations to floating charge 3 (5 pages)
30 April 2009Alterations to floating charge 2 (5 pages)
30 April 2009Alterations to floating charge 2 (5 pages)
6 April 2009Appointment terminated director allan walker (1 page)
6 April 2009Appointment terminated director allan walker (1 page)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2009Ad 28/11/08\gbp si 5225@1=5225\gbp ic 15677/20902\ (2 pages)
25 March 2009Ad 28/11/08\gbp si 5225@1=5225\gbp ic 15677/20902\ (2 pages)
23 December 2008Alterations to floating charge 2 (5 pages)
23 December 2008Alterations to floating charge 2 (5 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
19 March 2008Return made up to 22/01/08; full list of members (3 pages)
19 March 2008Return made up to 22/01/08; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
13 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
20 February 2007Return made up to 22/01/07; full list of members (7 pages)
20 February 2007Return made up to 22/01/07; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 30 November 2005 (8 pages)
10 May 2006Accounts for a small company made up to 30 November 2005 (8 pages)
27 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
12 April 2005Accounts for a small company made up to 30 November 2004 (5 pages)
12 April 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
11 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
19 June 2003Resolutions
  • RES13 ‐ Loan agreement 27/05/03
(8 pages)
19 June 2003Resolutions
  • RES13 ‐ Loan agreement 27/05/03
(8 pages)
6 June 2003Declaration of assistance for shares acquisition (6 pages)
6 June 2003Declaration of assistance for shares acquisition (6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
1 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
5 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
19 March 2002Accounts for a small company made up to 30 November 2000 (8 pages)
19 March 2002Accounts for a small company made up to 30 November 2000 (8 pages)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
16 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
15 November 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999£ nc 10000/50000 07/05/99 (1 page)
5 June 1999Director resigned (1 page)
5 June 1999£ nc 10000/50000 07/05/99 (1 page)
5 June 1999Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1999Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 12 st catherine street cupar fife KY15 4HN (1 page)
25 May 1999Registered office changed on 25/05/99 from: 12 st catherine street cupar fife KY15 4HN (1 page)
6 May 1999Partic of mort/charge * (6 pages)
6 May 1999Partic of mort/charge * (6 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Company name changed pbl 102 LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed pbl 102 LIMITED\certificate issued on 26/03/99 (2 pages)
22 January 1999Incorporation (17 pages)
22 January 1999Incorporation (17 pages)