Company NamePremier Healthcare (Scotland) Ltd.
Company StatusDissolved
Company NumberSC304543
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameSaboor Properties Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tariq Saboor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarnallan House
Blairforkie Drive
Bridge Of Allan
Stirlingshire
FK9 4PE
Scotland
Secretary NameDr Uzma Tariq Saboor
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleSecurity
Correspondence AddressDarnallan House
Blairforkie Drive
Stirling
Stirlingshire
FK9 4PE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteohworks.com
Telephone0141 2484440
Telephone regionGlasgow

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Arsalan Cheema
6.67%
Ordinary A-j
1 at £1Dr Uzma Tariq Saboor
6.67%
Ordinary A-j
1 at £1Manzoor Ahmed Cheema
6.67%
Ordinary A-j
1 at £1Rashid Mansoor
6.67%
Ordinary A-j
1 at £1Tariq Saboor
6.67%
Ordinary A-j
5 at £1Dr Uzma Tariq Saboor
33.33%
Ordinary
5 at £1Tariq Saboor
33.33%
Ordinary

Financials

Year2014
Net Worth-£64,302
Cash£15,453
Current Liabilities£83,017

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2019Final Gazette dissolved following liquidation (1 page)
19 August 2019Final account prior to dissolution in CVL (20 pages)
12 December 2017Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 December 2017 (2 pages)
19 January 2017Registered office address changed from 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 19 January 2017 (2 pages)
22 June 2016Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2016 (2 pages)
17 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
17 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15
(4 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page)
10 September 2014Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page)
10 September 2014Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page)
10 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15
(4 pages)
10 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15
(4 pages)
28 March 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 28 March 2014 (1 page)
28 March 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 28 March 2014 (1 page)
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 15
(5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 15
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 25/11/2010
(1 page)
5 August 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 25/11/2010
(1 page)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
2 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 27/06/07; full list of members (3 pages)
23 July 2007Return made up to 27/06/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Company name changed saboor properties LTD\certificate issued on 21/08/06 (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Ad 29/06/06--------- £ si 14@1=14 £ ic 1/15 (2 pages)
21 August 2006Company name changed saboor properties LTD\certificate issued on 21/08/06 (2 pages)
21 August 2006Ad 29/06/06--------- £ si 14@1=14 £ ic 1/15 (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Incorporation (15 pages)
27 June 2006Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Incorporation (15 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)