Edinburgh
Midlothian
EH7 5PA
Scotland
Secretary Name | Mr Allistair Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 5/5 Harrismith Place Edinburgh Midlothian EH7 5PA Scotland |
Director Name | Mr Allistair Jordan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 5/5 Harrismith Place Edinburgh Midlothian EH7 5PA Scotland |
Director Name | Mr Richard Shane Jordan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Church Loke Roughton Norwich NR11 8SZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.premiere-service.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5102525 |
Telephone region | Edinburgh |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fiona Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,052 |
Cash | £313 |
Current Liabilities | £131,123 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 January 2021 | Termination of appointment of Richard Shane Jordan as a director on 1 December 2020 (1 page) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 January 2014 | Appointment of Mr Richard Shane Jordan as a director (2 pages) |
3 January 2014 | Appointment of Mr Richard Shane Jordan as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Fiona Elspeth Steel Harvey on 23 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Fiona Elspeth Steel Harvey on 23 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Accounts made up to 31 May 2006 (2 pages) |
20 September 2006 | Accounts made up to 31 May 2006 (2 pages) |
29 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
29 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
16 February 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
21 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (1 page) |
23 September 2004 | Incorporation (16 pages) |
23 September 2004 | Incorporation (16 pages) |