Company NamePremier Home Care (Scotland) Ltd.
Company StatusDissolved
Company NumberSC273502
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date24 March 2022 (2 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameJohn Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(same day as company formation)
RoleRetired Dentist
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMary Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Ben Davies
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusClosed
Appointed19 July 2011(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 24 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameHeather Scott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address10 Mainholm Crescent
Ayr
Ayrshire
KA8 0QT
Scotland
Secretary NameHeather Scott
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address10 Mainholm Crescent
Ayr
Ayrshire
KA8 0QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.phcscotland.co.uk/
Telephone07 762186813
Telephone regionMobile

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£3,252
Cash£475
Current Liabilities£378,165

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2022Final Gazette dissolved following liquidation (1 page)
24 December 2021Final account prior to dissolution in a winding-up by the court (18 pages)
19 October 2015Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 October 2015 (3 pages)
19 October 2015Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 October 2015 (3 pages)
9 September 2015Court order notice of winding up (1 page)
9 September 2015Notice of winding up order (1 page)
9 September 2015Notice of winding up order (1 page)
9 September 2015Court order notice of winding up (1 page)
25 August 2015Appointment of a provisional liquidator (1 page)
25 August 2015Registered office address changed from Hartfield House / 1 Racecourse View Ayr KA7 2TS to 18 Bothwell Street Glasgow G2 6NU on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Hartfield House / 1 Racecourse View Ayr KA7 2TS to 18 Bothwell Street Glasgow G2 6NU on 25 August 2015 (2 pages)
25 August 2015Appointment of a provisional liquidator (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
11 April 2013Registered office address changed from 2a Boswell Park Ayr Ayrshire KA7 1NP Scotland on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 2a Boswell Park Ayr Ayrshire KA7 1NP Scotland on 11 April 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Director's details changed for John Davies on 18 September 2012 (2 pages)
18 September 2012Director's details changed for John Davies on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mary Davies on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mary Davies on 18 September 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Heather Scott as a secretary (1 page)
9 August 2012Termination of appointment of Heather Scott as a director (1 page)
9 August 2012Termination of appointment of Heather Scott as a secretary (1 page)
9 August 2012Termination of appointment of Heather Scott as a director (1 page)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Appointment of Mr Ben Davies as a director (2 pages)
2 August 2011Appointment of Mr Ben Davies as a director (2 pages)
31 January 2011Registered office address changed from 20 Wellington Square Ayr KA7 1EZ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 20 Wellington Square Ayr KA7 1EZ on 31 January 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Director's details changed for John Davies on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for John Davies on 1 January 2010 (2 pages)
9 September 2010Director's details changed for John Davies on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mary Davies on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Heather Scott on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mary Davies on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Heather Scott on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mary Davies on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Heather Scott on 1 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 07/09/08; full list of members (4 pages)
1 October 2008Return made up to 07/09/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Alterations to a floating charge (5 pages)
9 November 2007Alterations to a floating charge (5 pages)
7 November 2007Alterations to a floating charge (5 pages)
7 November 2007Alterations to a floating charge (5 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
23 August 2007Dec mort/charge * (2 pages)
23 August 2007Dec mort/charge * (2 pages)
10 January 2007Alterations to a floating charge (5 pages)
10 January 2007Alterations to a floating charge (5 pages)
5 January 2007Alterations to a floating charge (5 pages)
5 January 2007Alterations to a floating charge (5 pages)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Partic of mort/charge * (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
4 December 2004Partic of mort/charge * (4 pages)
4 December 2004Partic of mort/charge * (4 pages)
11 October 2004Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 September 2004Incorporation (16 pages)
17 September 2004Incorporation (16 pages)