Company NamePREM (Rooster) Limited
Company StatusDissolved
Company NumberSC292395
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameMM&S (5038) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Craig William Syme
StatusClosed
Appointed14 November 2013(8 years after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2018)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameMr David Alexander Skinner Green
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 18 December 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMuirden Muirden
Turriff
AB53 4NH
Scotland
Director NameDavid Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Grayston Manor
Chryston
Glasgow
G69 9JW
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 03 May 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 09 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameMr Hamish Ross
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence Address16 Cliff Park
Cults
Aberdeen
Aberdeenshire
AB15 9JT
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(6 months, 1 week after company formation)
Appointment Duration11 years (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMontagu Evans Llp (Corporation)
StatusResigned
Appointed10 January 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2013)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RU
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Muiden Properties LTD
50.00%
Ordinary A
25 at £1Canisp LTD
25.00%
Ordinary B
25 at £1Paradigm Asset Management Group LTD
25.00%
Ordinary C

Financials

Year2014
Turnover£2,026,000
Gross Profit£1,005,697
Net Worth£1,214,331
Cash£2,526,099
Current Liabilities£1,311,768

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

11 May 2006Delivered on: 18 May 2006
Persons entitled: Welbeck Land Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The mill, northbridge street, robertsbridge, east sussex ESX236864.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Paradigm Real Estate Managers Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land at hendall wood lying on west side of A26 road, buxted, east sussex ESX202801.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Paradigm Real Estate Managers Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land & buildings at 5 ash down, buxted, uckfield, east sussex on east side of A26 road ESX202804.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Paradigm Real Estate Managers Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property on south side of green lane west & land & buildings on south east side of green lane, garstang LA855456 LA751975.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Paradigm Real Estate Managers Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The mill, northbridge street, robertsbridge, east sussex ESX236864.
Outstanding
4 May 2006Delivered on: 13 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 May 2006Delivered on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings at 5 ash down, buxted, uckfield on east side of A26 & freeholds land being part of hendall wood, on west side of the A26, buxted, uckfield ESX202804 ESX202801.
Outstanding
11 May 2006Delivered on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings on south side of green lane, west garstang, preston, lancashire LA751975 LA855456.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Welback Land Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land at hendall wood lying on west side of A26 road, buxted, east sussex ESX202801.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Welbeck Land Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land & buildings at 5 ash down, buxted, uckfield, east sussex on east side of A26 road ESX202804.
Outstanding
11 May 2006Delivered on: 18 May 2006
Persons entitled: Welbeck Land Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property on south side of green lane west & land & buildings on south east side of green lane, garstang LA855456 LA751975.
Outstanding
11 May 2006Delivered on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings at the mill, northbridge street, robertsbridge, east sussex ESX236864.
Outstanding

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting of voluntary winding up (3 pages)
24 May 2017Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2017 (2 pages)
24 May 2017Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2017 (2 pages)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
(1 page)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
(1 page)
3 May 2017Termination of appointment of William Clive O'hara as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Alfred John Duncan as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Alistair James Watson as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Alfred John Duncan as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of William Clive O'hara as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Alistair James Watson as a director on 3 May 2017 (1 page)
4 April 2017Appointment of Mr David Alexander Skinner Green as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Hamish Ross as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Hamish Ross as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mr David Alexander Skinner Green as a director on 4 April 2017 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 July 2015 (13 pages)
7 January 2016Full accounts made up to 31 July 2015 (13 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
16 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
16 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
5 August 2014Registered office address changed from 302 St Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 302 st Vincent Street, Glasgow, G2 5RU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 302 St Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 302 st Vincent Street, Glasgow, G2 5RU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 August 2014 (1 page)
14 November 2013Appointment of Mr Craig William Syme as a secretary (1 page)
14 November 2013Appointment of Mr Craig William Syme as a secretary (1 page)
28 October 2013Termination of appointment of Montagu Evans Llp as a secretary (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Termination of appointment of Montagu Evans Llp as a secretary (1 page)
21 August 2013Termination of appointment of Richard Thomas as a director (2 pages)
21 August 2013Appointment of Alistair James Watson as a director (3 pages)
21 August 2013Appointment of Alistair James Watson as a director (3 pages)
21 August 2013Termination of appointment of Richard Thomas as a director (2 pages)
7 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
5 October 2012Full accounts made up to 31 March 2012 (14 pages)
5 October 2012Full accounts made up to 31 March 2012 (14 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
10 November 2010Auditor's resignation (1 page)
10 November 2010Auditor's resignation (1 page)
5 October 2010Full accounts made up to 31 March 2010 (13 pages)
5 October 2010Full accounts made up to 31 March 2010 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
26 October 2009Director's details changed for Alfred John Duncan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Alfred John Duncan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Hamish Ross on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
26 October 2009Director's details changed for Richard Graham Thomas on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Montagu Evans Llp on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
26 October 2009Secretary's details changed for Montagu Evans Llp on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Hamish Ross on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Graham Thomas on 26 October 2009 (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 October 2008Return made up to 28/10/08; full list of members (5 pages)
28 October 2008Return made up to 28/10/08; full list of members (5 pages)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
3 September 2007Full accounts made up to 31 March 2007 (14 pages)
3 September 2007Full accounts made up to 31 March 2007 (14 pages)
20 November 2006Return made up to 28/10/06; full list of members (8 pages)
20 November 2006Return made up to 28/10/06; full list of members (8 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
18 May 2006Partic of mort/charge * (7 pages)
17 May 2006New director appointed (5 pages)
17 May 2006Ad 31/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 May 2006New director appointed (5 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Ad 31/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (5 pages)
12 May 2006Partic of mort/charge * (5 pages)
12 May 2006Partic of mort/charge * (5 pages)
12 May 2006Partic of mort/charge * (5 pages)
12 May 2006Partic of mort/charge * (5 pages)
12 May 2006Partic of mort/charge * (5 pages)
18 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
18 January 2006New director appointed (4 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (5 pages)
18 January 2006New director appointed (5 pages)
18 January 2006New director appointed (4 pages)
18 January 2006Director resigned (1 page)
9 January 2006Company name changed mm&s (5038) LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed mm&s (5038) LIMITED\certificate issued on 09/01/06 (2 pages)
28 October 2005Incorporation (14 pages)
28 October 2005Incorporation (14 pages)