Company NamePremier Events And Leisure Company Limited
Company StatusActive
Company NumberSC217890
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Daniel Crowley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Stephen Hazley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Jonathan Mark Hazley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websiteteamchallenge-company.co.uk
Email address[email protected]

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gerard Daniel Crowley
100.00%
Ordinary

Financials

Year2014
Net Worth£355,206
Cash£310,842
Current Liabilities£177,722

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

15 July 2003Delivered on: 24 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 May 2020Memorandum and Articles of Association (25 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 May 2020Particulars of variation of rights attached to shares (2 pages)
15 May 2020Change of share class name or designation (2 pages)
1 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
1 May 2020Cessation of Stephen Hazley as a person with significant control on 13 December 2019 (1 page)
27 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2019Appointment of Mr Jonathan Mark Hazley as a director on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Gerard Daniel Crowley on 1 June 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
15 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
28 March 2019Notification of Stephen Hazley as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
28 March 2019Change of details for Mr Gerard Daniel Crowley as a person with significant control on 28 March 2019 (2 pages)
26 March 2019Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 26 March 2019 (1 page)
26 March 2019Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to Pentland House Saltire Centre Glenrothes KY6 2AH on 26 March 2019 (1 page)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
11 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 100
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 100
(4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
3 February 2014Appointment of Stephen Hazley as a director (2 pages)
3 February 2014Appointment of Stephen Hazley as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
21 June 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
23 May 2006Return made up to 06/04/06; full list of members (2 pages)
23 May 2006Return made up to 06/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 06/04/05; full list of members (6 pages)
12 April 2005Return made up to 06/04/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 06/04/04; full list of members (5 pages)
8 April 2004Return made up to 06/04/04; full list of members (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 July 2003Partic of mort/charge * (6 pages)
24 July 2003Partic of mort/charge * (6 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
10 April 2003Return made up to 06/04/03; full list of members (5 pages)
10 April 2003Return made up to 06/04/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
6 April 2001Incorporation (41 pages)
6 April 2001Incorporation (41 pages)