Company NamePremier Business Sales Limited
Company StatusDissolved
Company NumberSC334421
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous NameAC&H 239 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDouglas Brotherton
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 06 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr Michael John Glaire
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kinnoull Avenue
Dunblane
Perthshire
FK15 9JG
Scotland
Secretary NameDouglas Brotherton
NationalityBritish
StatusClosed
Appointed13 February 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 06 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitebusinessesforsaleco.com

Location

Registered Address3 Walker Street
Edinburgh
Midlothian
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£49,663
Cash£647
Current Liabilities£51,123

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Douglas Brotherton on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Douglas Brotherton on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Michael John Glaire on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Michael John Glaire on 23 November 2009 (2 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 December 2008Capitals not rolled up (2 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2008Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2008Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Director and secretary appointed douglas brotherton (2 pages)
15 April 2008Director and secretary appointed douglas brotherton (2 pages)
4 April 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
4 April 2008Appointment terminated director 1924 directors LIMITED (1 page)
4 April 2008Appointment terminated director 1924 directors LIMITED (1 page)
4 April 2008Director appointed michael glaire (2 pages)
4 April 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
4 April 2008Director appointed michael glaire (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
21 February 2008Registered office changed on 21/02/08 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
13 February 2008Company name changed ac&h 239 LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed ac&h 239 LIMITED\certificate issued on 13/02/08 (2 pages)
23 November 2007Incorporation (19 pages)
23 November 2007Incorporation (19 pages)