Company NamePremier 101 Limited
Company StatusDissolved
Company NumberSC262959
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameChristine Thomson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleFast Food Proprietor
Country of ResidenceScotland
Correspondence AddressGlencourse
Largo Road
Leven
Fife
KY8 4TB
Scotland
Director NameIan Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleFast Food Proprietor
Country of ResidenceScotland
Correspondence AddressGlencourse
Largo Road
Leven
Fife
KY8 4TB
Scotland
Secretary NameIan Thomson
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleFast Food Proprietor
Country of ResidenceScotland
Correspondence AddressGlencourse
Largo Road
Leven
Fife
KY8 4TB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christine Thomson
50.00%
Ordinary
50 at £1Ian Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Administrator's progress report (14 pages)
23 April 2015Notice of move from Administration to Dissolution (14 pages)
23 April 2015Notice of move from Administration to Dissolution (14 pages)
23 April 2015Administrator's progress report (14 pages)
13 October 2014Administrator's progress report (13 pages)
13 October 2014Notice of extension of period of Administration (1 page)
13 October 2014Administrator's progress report (13 pages)
13 October 2014Notice of extension of period of Administration (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
23 October 2013Administrator's progress report (13 pages)
23 October 2013Administrator's progress report (13 pages)
30 September 2013Notice of extension of period of Administration (1 page)
30 September 2013Notice of extension of period of Administration (1 page)
30 April 2013Administrator's progress report (14 pages)
30 April 2013Administrator's progress report (14 pages)
16 July 2012Statement of administrator's deemed proposal (21 pages)
16 July 2012Statement of administrator's deemed proposal (21 pages)
22 May 2012Statement of administrator's proposal (21 pages)
22 May 2012Statement of administrator's proposal (21 pages)
25 April 2012Appointment of an administrator (3 pages)
25 April 2012Appointment of an administrator (3 pages)
10 April 2012Registered office address changed from 18-20 North Street Glenrothes KY7 5NA on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 18-20 North Street Glenrothes KY7 5NA on 10 April 2012 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christine Thomson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ian Thomson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ian Thomson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christine Thomson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christine Thomson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ian Thomson on 1 March 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 04/02/07; full list of members (7 pages)
7 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2006Return made up to 04/02/06; full list of members (7 pages)
9 February 2006Return made up to 04/02/06; full list of members (7 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2005Return made up to 04/02/05; full list of members (7 pages)
28 February 2005Return made up to 04/02/05; full list of members (7 pages)
13 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)