Company NamePremier Wheels Limited
Company StatusActive
Company NumberSC193276
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleInvestment Manager - Retired
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameMrs May Sandilands Shiels
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCastle Court Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameCameron Thomas Shiels
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressCastle Court Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameMr George Andrew Roger Shiels
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCastle Court Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameMrs Sharon Lorraine Shiels
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStewart & Smart 8-16 Stirling Road
Milnathort
Kinross
Perth & Kinross
KY13 9XG
Scotland
Director NameBell & Scotts (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Telephone08715278328
Telephone regionUnknown

Location

Registered AddressThomson Cooper Accountants
Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

349.3k at £1George Andrew Roger Shiels
100.00%
Ordinary

Financials

Year2014
Net Worth£357,860
Cash£60,585
Current Liabilities£241,576

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 January 2019Appointment of Mrs Sharon Lorraine Shiels as a director on 4 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
21 February 2017Director's details changed for George Andrew Roger Shiels on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Cameron Thomas Shiels on 21 February 2017 (2 pages)
21 February 2017Director's details changed for George Andrew Roger Shiels on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Cameron Thomas Shiels on 21 February 2017 (2 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 349,319
(4 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 349,319
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 349,319
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 349,319
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 349,319
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 349,319
(4 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 349,319
(4 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 349,319
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page)
15 February 2013Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page)
14 February 2013Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for George Shiels on 9 February 2012 (2 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for George Shiels on 9 February 2012 (2 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for George Shiels on 9 February 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for George Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for George Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
8 April 2010Director's details changed for George Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
8 April 2010Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2008Return made up to 09/02/08; full list of members (4 pages)
31 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2007Return made up to 09/02/07; full list of members (8 pages)
6 March 2007Return made up to 09/02/07; full list of members (8 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Return made up to 07/02/05; full list of members (8 pages)
21 March 2005Return made up to 07/02/05; full list of members (8 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 February 2004Return made up to 09/02/04; full list of members (8 pages)
10 February 2004Return made up to 09/02/04; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 February 2003Return made up to 09/02/03; full list of members (8 pages)
14 February 2003Return made up to 09/02/03; full list of members (8 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 February 2002Return made up to 09/02/02; full list of members (7 pages)
28 February 2002Ad 08/06/01--------- £ si 229318@1=229318 £ ic 120001/349319 (2 pages)
28 February 2002Ad 08/06/01--------- £ si 229318@1=229318 £ ic 120001/349319 (2 pages)
28 February 2002Return made up to 09/02/02; full list of members (7 pages)
9 April 2001Return made up to 09/02/01; full list of members (7 pages)
9 April 2001Return made up to 09/02/01; full list of members (7 pages)
6 December 2000Full accounts made up to 31 July 2000 (10 pages)
6 December 2000Return made up to 09/02/00; full list of members; amend (7 pages)
6 December 2000Full accounts made up to 31 July 2000 (10 pages)
6 December 2000Ad 15/02/99--------- £ si 60000@1 (2 pages)
6 December 2000Ad 04/11/99--------- £ si 60000@1 (2 pages)
6 December 2000Ad 15/02/99--------- £ si 60000@1 (2 pages)
6 December 2000Ad 04/11/99--------- £ si 60000@1 (2 pages)
6 December 2000Return made up to 09/02/00; full list of members; amend (7 pages)
18 February 2000Return made up to 09/02/00; full list of members (7 pages)
18 February 2000Return made up to 09/02/00; full list of members (7 pages)
30 November 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
30 November 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 February 1999New director appointed (3 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (3 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
9 February 1999Incorporation (17 pages)
9 February 1999Incorporation (17 pages)