Company NamePremium Metal-Alloys Limited
Company StatusDissolved
Company NumberSC263771
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2004(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Director NameMrs Catherine Adrienne Chambers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed27 January 2011(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 November 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£45,644
Cash£163,960
Current Liabilities£130,693

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
2 March 2015Amended total exemption full accounts made up to 28 February 2014 (9 pages)
2 March 2015Amended total exemption full accounts made up to 28 February 2014 (9 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Appointment of Mr Neill Allan as a director (2 pages)
3 June 2013Termination of appointment of Catherine Chambers as a director (1 page)
3 June 2013Termination of appointment of Catherine Chambers as a director (1 page)
3 June 2013Appointment of Mr Neill Allan as a director (2 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 June 2012Termination of appointment of Viktorija Zirnelyte as a director (1 page)
28 June 2012Termination of appointment of Viktorija Zirnelyte as a director (1 page)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Director's details changed for Miss Viktorija Zirnelyte on 20 February 2011 (2 pages)
22 February 2011Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Miss Viktorija Zirnelyte on 20 February 2011 (2 pages)
27 January 2011Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
27 January 2011Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 20 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 20 February 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
14 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
14 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
8 March 2005Return made up to 20/02/05; full list of members (6 pages)
8 March 2005Return made up to 20/02/05; full list of members (6 pages)
20 February 2004Incorporation (18 pages)
20 February 2004Incorporation (18 pages)