Company NamePremier Card And Marketing Limited
Company StatusDissolved
Company NumberSC280910
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Allan John MacDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 02 August 2022)
RoleSales
Country of ResidenceScotland
Correspondence Address22 Planefield Road
Inverness
IV3 5DL
Scotland
Secretary NameMrs Jennifer Clare MacDonald
StatusClosed
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address22 Planefield Road
Inverness
IV3 5DL
Scotland
Director NameJennifer Clare MacDonald
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Forvie Terrace
Bridge Of Don
Aberdeen
AB11 6DB
Scotland
Secretary NameAllan John MacDonald
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Forvie Terrace
Bridge Of Don
Aberdeen
AB11 6DB
Scotland

Contact

Telephone08715279338
Telephone regionUnknown

Location

Registered Address22 Planefield Road
Inverness
IV3 5DL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Net Worth£3,367
Cash£6,766
Current Liabilities£9,937

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 October 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
17 June 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2
(4 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page)
8 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page)
8 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page)
8 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Termination of appointment of Jennifer Macdonald as a director (1 page)
14 September 2010Registered office address changed from Unit 2 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 14 September 2010 (1 page)
14 September 2010Appointment of Mrs Jennifer Clare Macdonald as a secretary (1 page)
14 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
14 September 2010Appointment of Mr Allan John Macdonald as a director (2 pages)
14 September 2010Appointment of Mrs Jennifer Clare Macdonald as a secretary (1 page)
14 September 2010Termination of appointment of Allan Macdonald as a secretary (1 page)
14 September 2010Appointment of Mr Allan John Macdonald as a director (2 pages)
14 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
14 September 2010Termination of appointment of Allan Macdonald as a secretary (1 page)
14 September 2010Registered office address changed from Unit 2 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Jennifer Macdonald as a director (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 December 2009Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
27 December 2009Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
27 December 2009Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
30 August 2007Return made up to 02/03/07; no change of members (6 pages)
30 August 2007Return made up to 02/03/07; no change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 02/03/06; full list of members (6 pages)
25 May 2006Return made up to 02/03/06; full list of members (6 pages)
2 March 2005Incorporation (13 pages)
2 March 2005Incorporation (13 pages)