Company NamePremier Hostels Limited
Company StatusDissolved
Company NumberSC207266
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesDMWS 423 Limited and EURO Hostels Limited

Business Activity

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

Directors

Director NameMr Edmund Theodore Salvesen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 10 August 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameEURO Hostels Limited (Corporation)
StatusClosed
Appointed22 August 2000(3 months after company formation)
Appointment Duration20 years, 11 months (closed 10 August 2021)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2011(11 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
Correspondence Address5th Floor, Quartermile Two, 2 Lister Square
Edinburgh
Secretary NameMr Colin John McCulloch
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 17 99b St Stephen Street
Edinburgh
Midlothian
EH3 5AB
Scotland
Director NameMr Andrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusResigned
Appointed16 March 2011(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 June 2011)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteeuro-hostels.co.uk
Telephone0845 5399956
Telephone regionUnknown

Location

Registered AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Euro Hostels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 May 2021Application to strike the company off the register (4 pages)
13 January 2021Secretary's details changed for Morton Fraser Secretaries Limited on 13 January 2021 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 January 2020Termination of appointment of Andrew Cameron Salvesen as a director on 31 October 2018 (1 page)
28 January 2020Appointment of Mr Edmund Theodore Salvesen as a director on 31 October 2018 (2 pages)
27 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Euro Hostels Limited on 11 June 2012 (1 page)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Euro Hostels Limited on 11 June 2012 (1 page)
12 August 2011Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 August 2011 (2 pages)
12 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
12 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
19 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
19 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 May 2011Director's details changed for Euro Hostels Limited on 23 September 2010 (3 pages)
19 May 2011Director's details changed for Euro Hostels Limited on 23 September 2010 (3 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
4 April 2011Appointment of Andrew Cameron Salvesen as a director (3 pages)
4 April 2011Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages)
4 April 2011Appointment of Andrew Cameron Salvesen as a director (3 pages)
4 April 2011Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages)
4 April 2011Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages)
4 April 2011Termination of appointment of Colin Mcculloch as a secretary (2 pages)
4 April 2011Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages)
4 April 2011Termination of appointment of Colin Mcculloch as a secretary (2 pages)
30 March 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 30 March 2011 (1 page)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2008Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page)
21 May 2008Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page)
21 May 2008Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
15 August 2006Return made up to 18/05/06; full list of members (2 pages)
15 August 2006Return made up to 18/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
30 June 2004Return made up to 18/05/04; full list of members (6 pages)
30 June 2004Return made up to 18/05/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Return made up to 18/05/03; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 May 2002Return made up to 18/05/02; full list of members (6 pages)
14 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 November 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
18 August 2000Company name changed\certificate issued on 18/08/00 (2 pages)
18 August 2000Company name changed\certificate issued on 18/08/00 (2 pages)
7 July 2000Company name changed dmws 423 LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed dmws 423 LIMITED\certificate issued on 10/07/00 (2 pages)
18 May 2000Incorporation (41 pages)
18 May 2000Incorporation (41 pages)