Company NamePremier Auto Electrics Ltd.
Company StatusDissolved
Company NumberSC254875
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWilliam Earley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleAuto Electrician
Country of ResidenceScotland
Correspondence AddressBarr A Challdainn
43 Wyndham Road
Innellan
Argyll & Bute
PA23 7SH
Scotland
Secretary NameStephanie Joan Earley
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Castleview Drive
Paisley
Renfrewshire
PA2 8ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth-£5,743
Cash£315
Current Liabilities£117,489

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Order of court for early dissolution (1 page)
18 March 2011Registered office address changed from Unit 2 & 3 39 Underwood Road Paisley PA3 1TQ on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Unit 2 & 3 39 Underwood Road Paisley PA3 1TQ on 18 March 2011 (1 page)
15 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Director's details changed for William Earley on 27 August 2010 (2 pages)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Director's details changed for William Earley on 27 August 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Return made up to 27/08/09; full list of members (3 pages)
16 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 27/08/08; full list of members (3 pages)
2 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 February 2008Return made up to 27/08/07; full list of members (2 pages)
1 February 2008Return made up to 27/08/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 27/08/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 27/08/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
23 October 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)