Company NamePremiere Service Limited
Company StatusDissolved
Company NumberSC273785
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameFiona Elspeth Steel Harvey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleTour Operator Director
Country of ResidenceFrance
Correspondence Address5/5 Harrismith Place
Edinburgh
Midlothian
EH7 5PA
Scotland
Secretary NameMr Allistair Jordan
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address5/5 Harrismith Place
Edinburgh
Midlothian
EH7 5PA
Scotland
Director NameMr Allistair Jordan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address5/5 Harrismith Place
Edinburgh
Midlothian
EH7 5PA
Scotland
Director NameMr Richard Shane Jordan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn Church Loke
Roughton
Norwich
NR11 8SZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.premiere-service.com
Email address[email protected]
Telephone0131 5102525
Telephone regionEdinburgh

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fiona Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,052
Cash£313
Current Liabilities£131,123

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 January 2021Termination of appointment of Richard Shane Jordan as a director on 1 December 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
3 January 2014Appointment of Mr Richard Shane Jordan as a director (2 pages)
3 January 2014Appointment of Mr Richard Shane Jordan as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Premiere Service East London Street Edinburgh EH7 4BN Scotland on 8 August 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page)
7 December 2010Director's details changed for Fiona Elspeth Steel Harvey on 23 September 2010 (2 pages)
7 December 2010Director's details changed for Fiona Elspeth Steel Harvey on 23 September 2010 (2 pages)
7 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 19 East London Street Edinburgh EH7 4ZD on 7 December 2010 (1 page)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 October 2008Return made up to 23/09/08; full list of members (3 pages)
31 October 2008Return made up to 23/09/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 November 2007Return made up to 23/09/07; full list of members (2 pages)
9 November 2007Return made up to 23/09/07; full list of members (2 pages)
9 October 2006Return made up to 23/09/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 23/09/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed (1 page)
20 September 2006Accounts made up to 31 May 2006 (2 pages)
20 September 2006Accounts made up to 31 May 2006 (2 pages)
29 March 2006Accounts made up to 31 May 2005 (2 pages)
29 March 2006Accounts made up to 31 May 2005 (2 pages)
16 February 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
16 February 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
21 November 2005Return made up to 23/09/05; full list of members (7 pages)
21 November 2005Return made up to 23/09/05; full list of members (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (1 page)
23 September 2004Incorporation (16 pages)
23 September 2004Incorporation (16 pages)