Company NamePremier Repairs Ltd.
DirectorsPeter Hunter and Tatiana Hunter
Company StatusActive
Company NumberSC240594
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months 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 Peter Hunter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameMrs Tatiana Hunter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
Secretary NameJacqueline Drennan
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£15,537
Cash£46,753
Current Liabilities£36,857

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
12 March 2024Appointment of Mrs Tatiana Hunter as a director on 28 February 2024 (2 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
19 October 2023Administrative restoration application (3 pages)
19 October 2023Confirmation statement made on 3 March 2023 with no updates (2 pages)
8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
6 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
4 January 2022Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
3 February 2021Confirmation statement made on 4 December 2020 with updates (5 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
9 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 January 2016Director's details changed for Peter Hunter on 4 December 2015 (2 pages)
3 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
3 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
3 January 2016Director's details changed for Peter Hunter on 4 December 2015 (2 pages)
3 January 2016Director's details changed for Peter Hunter on 4 December 2015 (2 pages)
3 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Termination of appointment of Jacqueline Drennan as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Jacqueline Drennan as a secretary on 10 December 2014 (1 page)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 04/12/08; full list of members (3 pages)
17 February 2009Return made up to 04/12/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 January 2007Return made up to 04/12/06; full list of members (6 pages)
6 January 2007Return made up to 04/12/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 December 2005Return made up to 04/12/05; full list of members (6 pages)
21 December 2005Return made up to 04/12/05; full list of members (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
7 November 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
6 November 2003Company name changed we recycle (uk) LTD.\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed we recycle (uk) LTD.\certificate issued on 06/11/03 (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Incorporation (9 pages)