Company NamePremier Choice Loans Limited
DirectorsMichael Winston Zinger and Shirley Zinger
Company StatusActive
Company NumberSC253859
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 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 NameMichael Winston Zinger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Burnside View
Lindsayfield
East Kilbride
G75 9FZ
Scotland
Director NameShirley Zinger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burnside View
Lindsayfield
East Kilbride
G75 9FZ
Scotland
Secretary NameMichael Winston Zinger
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Burnside View
Lindsayfield
East Kilbride
G75 9FZ
Scotland

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£37,415
Cash£1,467
Current Liabilities£9,029

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
26 January 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Director's details changed for Shirley Zinger on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Shirley Zinger on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Shirley Zinger on 1 January 2010 (2 pages)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2008Return made up to 06/08/08; full list of members (4 pages)
23 September 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 January 2007Registered office changed on 08/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
8 January 2007Registered office changed on 08/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
6 December 2006Return made up to 06/08/06; full list of members (2 pages)
6 December 2006Return made up to 06/08/06; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 December 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 December 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
6 August 2003Incorporation (16 pages)
6 August 2003Incorporation (16 pages)