Company NamePremier Developments Lochaber Limited
Company StatusDissolved
Company NumberSC247539
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Matheson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 28 February 2021)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Torlundy
Fort William
Inverness Shire
PH33 6SN
Scotland
Director NameMr Ian Cameron Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 28 February 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Grove Tomonie
Banavie
Fort William
Inverness Shire
PH33 7LX
Scotland
Secretary NameMr Ian Cameron Smith
NationalityBritish
StatusClosed
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 28 February 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Grove Tomonie
Banavie
Fort William
Inverness Shire
PH33 7LX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£235,331
Cash£3,534
Current Liabilities£1,069,342

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 September 2007Delivered on: 13 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
6 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at struan cottage, forming flats 1, 2, 3, 5, 6 and 7 canalside apartments, banavie, fort william INV7644 under exception of apartment 4, canalside apartments, banavie, fort william.
Outstanding
6 December 2006Delivered on: 9 December 2006
Persons entitled: W.M. Mann & Co.(Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Letterfinley lodge hotel, nr. Spean bridge.
Outstanding
17 November 2006Delivered on: 29 November 2006
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at avilon torlundy fort william.
Outstanding
28 June 2006Delivered on: 6 July 2006
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development plot at letterfinlay, spean bridge, inverness-shire.
Outstanding
21 March 2006Delivered on: 8 April 2006
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to two point zero three nine zero hectares (2.0390 ha) or thereby at anachnabobane, spean bridge, in the county of inverness which subjects form part and portion of that area or piece of ground extending to four hectares and six decimal or one-tenth parts of an hectare at anachnabobane, spean bridge.
Outstanding
4 May 2004Delivered on: 12 May 2004
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The development site at station road, spean bridge, inverness-shire (title number INV4675).
Outstanding
8 April 2004Delivered on: 16 April 2004
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at struan college, banavie INV7644.
Outstanding
22 January 2013Delivered on: 26 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 July 2009Delivered on: 7 August 2009
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development plot at letterfinley, spean bridge, inverness-shire INV24669.
Outstanding
23 October 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Letterfinlay lodge hotel, spean bridge, inverness-shire INV17346.
Outstanding
24 September 2003Delivered on: 1 October 2003
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at guisach terrace, corpach, fort william--title number INV3337.
Outstanding

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
30 November 2020Final account prior to dissolution in CVL (15 pages)
10 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
1 September 2017Administrator's progress report (7 pages)
1 September 2017Administrator's progress report (7 pages)
4 July 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
4 July 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
22 February 2017Administrator's progress report (7 pages)
22 February 2017Administrator's progress report (7 pages)
5 October 2016Statement of administrator's deemed proposal (1 page)
5 October 2016Statement of administrator's deemed proposal (1 page)
14 September 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 September 2016Statement of administrator's proposal (33 pages)
14 September 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 September 2016Statement of administrator's proposal (33 pages)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
18 July 2016Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll, PA34 4BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 July 2016 (2 pages)
18 July 2016Appointment of an administrator (3 pages)
18 July 2016Appointment of an administrator (3 pages)
18 July 2016Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll, PA34 4BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 July 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(5 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(5 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages)
19 April 2010Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages)
19 April 2010Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 August 2009Full accounts made up to 30 April 2008 (15 pages)
29 August 2009Full accounts made up to 30 April 2008 (15 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
30 June 2008Full accounts made up to 30 April 2007 (14 pages)
30 June 2008Full accounts made up to 30 April 2007 (14 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 July 2006Partic of mort/charge * (3 pages)
6 July 2006Partic of mort/charge * (3 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2004Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2004Return made up to 09/04/04; full list of members (7 pages)
20 August 2004Return made up to 09/04/04; full list of members (7 pages)
22 June 2004Company name changed highland welcome LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed highland welcome LIMITED\certificate issued on 22/06/04 (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 125 west regent street, glasgow, G2 2SA (1 page)
4 June 2004Registered office changed on 04/06/04 from: 125 west regent street, glasgow, G2 2SA (1 page)
12 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
6 May 2004Company name changed premier developments lochaber li mited\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed premier developments lochaber li mited\certificate issued on 06/05/04 (2 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
10 September 2003Registered office changed on 10/09/03 from: 125 west regent street glasgow G2 2SA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 125 west regent street glasgow G2 2SA (1 page)
9 September 2003Company name changed directrun LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed directrun LIMITED\certificate issued on 09/09/03 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o first scottish formation ser, vices LIMITED, bonnington road, 2 anderson pl, edinburgh EH6 5NP (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o first scottish formation ser, vices LIMITED, bonnington road, 2 anderson pl, edinburgh EH6 5NP (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Incorporation (14 pages)
9 April 2003Incorporation (14 pages)