Company NamePremier Facilities (Scotland) Ltd.
DirectorPhilip Simpson
Company StatusActive
Company NumberSC327457
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Philip Simpson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address52 Clochbar Avenue
Milngavie
Glasgow
G62 7JL
Scotland
Secretary NameSuzanne Simpson
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address52 Clochbar Avenue
Milngavie
Glasgow
G62 7JL
Scotland
Director NameAndrew Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address32 Dougalston Crescent
Milngavie
Lanarkshire
G62 6HP
Scotland
Secretary NameMs Wendy Simpson
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dougalston Crescent
Milngavie
Glasgow
Lanarkshire
G62 6HP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepremierfacilities.co.uk
Email address[email protected]
Telephone0141 5610561
Telephone regionGlasgow

Location

Registered AddressSuite 411 Baltic Chambers 50
Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Suzanne Simpson & Philip Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,144
Cash£13,190
Current Liabilities£19,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

8 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
24 March 2014Registered office address changed from 52 Clochbar Avenue Milngavie Glasgow G62 7JL on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 52 Clochbar Avenue Milngavie Glasgow G62 7JL on 24 March 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2010Director's details changed for Philip Simpson on 10 July 2010 (2 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Philip Simpson on 10 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
6 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (5 pages)
10 August 2009Return made up to 10/07/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2009Secretary appointed suzanne simpson (2 pages)
28 April 2009Director appointed philip simpson (2 pages)
28 April 2009Secretary appointed suzanne simpson (2 pages)
28 April 2009Director appointed philip simpson (2 pages)
20 April 2009Ad 01/04/09-01/04/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
20 April 2009Ad 01/04/09-01/04/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
15 April 2009Registered office changed on 15/04/2009 from 32 dougalston crescent milngavie glasgow G62 6HP (1 page)
15 April 2009Appointment terminated director andrew simpson (1 page)
15 April 2009Appointment terminated director andrew simpson (1 page)
15 April 2009Appointment terminated secretary wendy simpson (1 page)
15 April 2009Appointment terminated secretary wendy simpson (1 page)
15 April 2009Registered office changed on 15/04/2009 from 32 dougalston crescent milngavie glasgow G62 6HP (1 page)
3 November 2008Return made up to 10/07/08; full list of members (3 pages)
3 November 2008Return made up to 10/07/08; full list of members (3 pages)
29 August 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)