Company NamePremium Resorts Limited
DirectorsDavid Douglas and Angus Kennedy Morrison
Company StatusActive
Company NumberSC264262
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Previous NameDunwilco (1138) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Douglas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed01 April 2013(9 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Secretary NameGraeme William Henry
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameMarc Kilbourn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Bronsart Road
Fulham
London
SW6 6AJ
Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4PA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed02 March 2004(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
Appointed02 March 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressAtlantic House C/O Thomas Barrie & Co
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,245,510
Cash£1,994
Current Liabilities£4,132,701

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 August 2023Registered office address changed from 19a Hill Street Edinburgh EH2 3JP Scotland to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 29 August 2023 (1 page)
26 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages)
17 July 2022Director's details changed for Mr Angus Kennedy Morrison on 1 October 2016 (2 pages)
17 July 2022Director's details changed for Mr David Douglas on 27 April 2021 (2 pages)
17 July 2022Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages)
28 January 2022Registered office address changed from C/O C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP to 19a Hill Street Edinburgh EH2 3JP on 28 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 March 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
12 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 105
(4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 105
(4 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 105
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 105
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 105
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
21 May 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
23 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts made up to 31 March 2009 (13 pages)
28 January 2010Accounts made up to 31 March 2009 (13 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 October 2008Appointment terminated director and secretary graeme henry (1 page)
29 October 2008Appointment terminated director peter wood (1 page)
29 October 2008Appointment terminated director peter wood (1 page)
29 October 2008Appointment terminated director and secretary graeme henry (1 page)
27 March 2008Appointment terminate, director marc kilbourn logged form (1 page)
27 March 2008Appointment terminate, director marc kilbourn logged form (1 page)
18 March 2008Appointment terminated director marc kilbourn (1 page)
18 March 2008Return made up to 02/03/08; full list of members (6 pages)
18 March 2008Return made up to 02/03/08; full list of members (6 pages)
18 March 2008Appointment terminated director marc kilbourn (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007S-div 17/12/07 (1 page)
29 December 2007S-div 17/12/07 (1 page)
29 December 2007Resolutions
  • RES13 ‐ Subdivide shares 17/12/07
(1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA (1 page)
10 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Ad 22/08/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
23 October 2006Ad 22/08/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Ad 08/11/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Ad 08/11/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
23 August 2005New secretary appointed;new director appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
23 August 2005New secretary appointed;new director appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
28 April 2005Return made up to 02/03/05; full list of members (7 pages)
28 April 2005Return made up to 02/03/05; full list of members (7 pages)
27 August 2004Company name changed dunwilco (1138) LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004Director resigned (1 page)
27 August 2004Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004Company name changed dunwilco (1138) LIMITED\certificate issued on 27/08/04 (2 pages)
2 March 2004Incorporation (24 pages)
2 March 2004Incorporation (24 pages)