Company NamePremier Burrell Limited
Company StatusDissolved
Company NumberSC254117
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NameDunwilco (1074) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDavid William Murray Horne
StatusClosed
Appointed28 February 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 29 June 2016)
RoleCompany Director
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 March Road
Edinburgh
Lothian
EH4 3TA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed13 August 2003(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameMr Raymond George Ross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Andrew William Lawrence Burrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameRichard Lyall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Pitcaple Gardens
Bellsquarry
Livingston
West Lothian
EH54 9HW
Scotland
Director NameJohn Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEskside House
Dalkeith
EH22 2AH
Scotland
Director NameJestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£1,414,600
Gross Profit£140,654
Net Worth-£5,353,020
Cash£185,512
Current Liabilities£2,460,620

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final meeting of creditors (18 pages)
29 March 2016Notice of final meeting of creditors (18 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
16 February 2015Notice of winding up order (1 page)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
10 March 2014Termination of appointment of Jestyn Rowland Davies as a director (2 pages)
10 March 2014Termination of appointment of Jestyn Rowland Davies as a director (2 pages)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 30 June 2011 (13 pages)
5 April 2012Full accounts made up to 30 June 2011 (13 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Jestyn Rowland Davies on 12 August 2010 (2 pages)
3 September 2010Director's details changed for Jestyn Rowland Davies on 12 August 2010 (2 pages)
11 June 2010Full accounts made up to 30 June 2009 (19 pages)
11 June 2010Full accounts made up to 30 June 2009 (19 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2010Appointment of Michael Scott Mcgill as a director (2 pages)
10 May 2010Appointment of Michael Scott Mcgill as a director (2 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2010Termination of appointment of Andrew Burrell as a director (1 page)
21 April 2010Termination of appointment of Raymond Ross as a director (1 page)
21 April 2010Termination of appointment of Andrew Burrell as a director (1 page)
21 April 2010Termination of appointment of Raymond Ross as a director (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
25 November 2009Director's details changed for Andrew William Lawrence Burrell on 17 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 17 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Andrew William Lawrence Burrell on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Raymond George Ross on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Raymond George Ross on 17 November 2009 (3 pages)
7 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
7 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
24 August 2009Return made up to 12/08/09; full list of members (5 pages)
24 August 2009Return made up to 12/08/09; full list of members (5 pages)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Appointment terminated director andrew glasgow (1 page)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
23 February 2009Appointment terminated director andrew glasgow (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Director appointed david william murray horne (3 pages)
29 October 2008Appointment terminated director john forbes (1 page)
29 October 2008Appointment terminated director john forbes (1 page)
18 August 2008Return made up to 12/08/08; full list of members (5 pages)
18 August 2008Return made up to 12/08/08; full list of members (5 pages)
9 July 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
9 July 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
18 March 2008Appointment terminated director richard lyall (1 page)
18 March 2008Appointment terminated director richard lyall (1 page)
18 March 2008Director appointed jestyn rowland davies (3 pages)
18 March 2008Director appointed jestyn rowland davies (3 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
23 August 2007Return made up to 12/08/07; no change of members (9 pages)
23 August 2007Return made up to 12/08/07; no change of members (9 pages)
16 March 2007Partic of mort/charge * (4 pages)
16 March 2007Partic of mort/charge * (4 pages)
9 March 2007Alterations to a floating charge (5 pages)
9 March 2007Alterations to a floating charge (7 pages)
9 March 2007Alterations to a floating charge (5 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Alterations to a floating charge (7 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
25 August 2006Return made up to 12/08/06; full list of members (9 pages)
25 August 2006Return made up to 12/08/06; full list of members (9 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
30 August 2005Return made up to 12/08/05; full list of members (9 pages)
30 August 2005Return made up to 12/08/05; full list of members (9 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
26 April 2005Alterations to a floating charge (6 pages)
26 April 2005Alterations to a floating charge (6 pages)
26 April 2005Alterations to a floating charge (6 pages)
26 April 2005Alterations to a floating charge (6 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (4 pages)
22 October 2004Partic of mort/charge * (4 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (4 pages)
15 October 2004Partic of mort/charge * (4 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
13 October 2004Partic of mort/charge * (3 pages)
13 October 2004Partic of mort/charge * (3 pages)
26 August 2004Return made up to 12/08/04; full list of members (9 pages)
26 August 2004Return made up to 12/08/04; full list of members (9 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 June 2004Partic of mort/charge * (6 pages)
18 June 2004Alterations to a floating charge (9 pages)
18 June 2004Alterations to a floating charge (9 pages)
16 June 2004Partic of mort/charge * (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (2 pages)
16 September 2003Company name changed dunwilco (1074) LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed dunwilco (1074) LIMITED\certificate issued on 16/09/03 (2 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Ad 26/08/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Ad 26/08/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (1 page)
23 August 2003New secretary appointed (1 page)
23 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
15 August 2003Ad 13/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 August 2003Registered office changed on 15/08/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 August 2003Ad 13/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 August 2003Incorporation (23 pages)
12 August 2003Incorporation (23 pages)