Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director Name | Elaine Lane Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
Director Name | Mr Graeme Thomas Ford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
Director Name | Mrs Mona Hashem |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Mark Neal Macefield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139/2 Willowbrae Road Edinburgh EH8 7HL Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | premiumrollcompany.co.uk |
---|---|
Telephone | 0131 4400898 |
Telephone region | Edinburgh |
Registered Address | Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Peter James Ford 55.00% Ordinary |
---|---|
5 at £1 | Gareth James Ford 5.00% Ordinary |
40 at £1 | Graeme Thomas Ford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,936 |
Cash | £31,756 |
Current Liabilities | £160,390 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 new street, rothes, aberlour. Outstanding |
---|---|
5 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
13 June 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
---|---|
25 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
9 May 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with updates (6 pages) |
15 May 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
26 February 2018 | Change of details for Mr Graeme Thomas Ford as a person with significant control on 1 March 2017 (2 pages) |
26 February 2018 | Change of details for Mr Peter James Ford as a person with significant control on 1 March 2017 (2 pages) |
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Memorandum and Articles of Association (11 pages) |
1 February 2018 | Appointment of Mona Hashem as a director on 29 January 2018 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 February 2017 | Director's details changed for Graeme Thomas Ford on 22 May 2015 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Graeme Thomas Ford on 22 May 2015 (2 pages) |
21 February 2017 | Director's details changed for Graeme Thomas Ford on 26 January 2017 (2 pages) |
21 February 2017 | Director's details changed for Elaine Lane Ford on 26 January 2017 (2 pages) |
21 February 2017 | Director's details changed for Graeme Thomas Ford on 26 January 2017 (2 pages) |
21 February 2017 | Director's details changed for Peter James Ford on 26 January 2017 (2 pages) |
21 February 2017 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Elaine Lane Ford on 26 January 2017 (2 pages) |
21 February 2017 | Director's details changed for Peter James Ford on 26 January 2017 (2 pages) |
24 November 2016 | Registration of charge SC3162530002, created on 22 November 2016 (6 pages) |
24 November 2016 | Registration of charge SC3162530002, created on 22 November 2016 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Company name changed the premium roll company LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed the premium roll company LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Resolutions
|
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Peter James Ford on 6 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Peter James Ford on 6 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Peter James Ford on 6 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 May 2010 | Appointment of Elaine Lane Ford as a director (3 pages) |
12 May 2010 | Appointment of Graeme Thomas Ford as a director (3 pages) |
12 May 2010 | Termination of appointment of Mark Macefield as a director (2 pages) |
12 May 2010 | Appointment of Elaine Lane Ford as a director (3 pages) |
12 May 2010 | Termination of appointment of Mark Macefield as a director (2 pages) |
12 May 2010 | Appointment of Graeme Thomas Ford as a director (3 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Peter James Ford on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter James Ford on 9 March 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter James Ford on 9 March 2010 (2 pages) |
5 October 2009 | Appointment of Mark Neal Macefield as a director (2 pages) |
5 October 2009 | Appointment of Mark Neal Macefield as a director (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Ad 06/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 March 2007 | Ad 06/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 February 2007 | Company name changed the premier roll company LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed the premier roll company LIMITED\certificate issued on 14/02/07 (2 pages) |
9 February 2007 | Incorporation (14 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Incorporation (14 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |