Company NamePremier Coaches (Kintore) Limited
DirectorAlan James Findlater
Company StatusActive
Company NumberSC364464
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Previous NamesPlace D'Or 696 Limited and Keir's Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alan James Findlater
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed27 May 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Banchory
Kincardineshire
AB31 5RB
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Contact

Telephone01467 642409
Telephone regionInverurie

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£2,783
Cash£10,919
Current Liabilities£442,272

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

2 November 2022Delivered on: 3 November 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as unit 5, hill of cottown, aberdeenshire AB51 0YA being the whole subjects registered in the land register of scotland under title number ABN117382.
Outstanding
1 August 2019Delivered on: 2 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 17 station road, kemnay, inverurie and being the subjects registered in the land register of scotland under title number ABN16015.
Outstanding
1 August 2019Delivered on: 2 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The three areas of ground at hill of cottown, kintore, inverurie and being the subjects (one) registered in the land register of scotland under title number ABN122710 and (two) undergoing registration in the land register of scotland under title number ABN140660.
Outstanding
24 November 2017Delivered on: 9 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the two areas of ground at hill of cottown, kintore, inverurie, ABN122710.
Outstanding
7 May 2015Delivered on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The two areas of ground at hill of cottown, kintore, aberdeenshire.
Outstanding
19 January 2015Delivered on: 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of ground at hill of cottown, kintore, aberdeenshire.
Outstanding
11 September 2014Delivered on: 15 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 August 2019Satisfaction of charge SC3644640005 in full (4 pages)
2 August 2019Registration of charge SC3644640006, created on 1 August 2019 (39 pages)
2 August 2019Registration of charge SC3644640007, created on 1 August 2019 (28 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 February 2018Satisfaction of charge SC3644640003 in full (4 pages)
28 February 2018Satisfaction of charge SC3644640002 in full (4 pages)
9 December 2017Registration of charge SC3644640005, created on 24 November 2017 (6 pages)
9 December 2017Registration of charge SC3644640005, created on 24 November 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
22 May 2015Registration of charge SC3644640003, created on 7 May 2015 (8 pages)
22 May 2015Registration of charge SC3644640003, created on 7 May 2015 (8 pages)
22 May 2015Registration of charge SC3644640003, created on 7 May 2015 (8 pages)
22 January 2015Registration of charge SC3644640002, created on 19 January 2015 (8 pages)
22 January 2015Registration of charge SC3644640002, created on 19 January 2015 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Registration of charge SC3644640001, created on 11 September 2014 (7 pages)
15 September 2014Registration of charge SC3644640001, created on 11 September 2014 (7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages)
28 August 2014Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages)
28 August 2014Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2013Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages)
18 September 2013Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Alan James Findlater on 24 August 2012 (2 pages)
25 September 2012Director's details changed for Mr Alan James Findlater on 24 August 2012 (2 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Alan James Findlater on 24 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Alan James Findlater on 24 August 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 April 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
14 April 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
30 March 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 30 March 2011 (2 pages)
30 March 2011Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
30 March 2011Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
30 March 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 30 March 2011 (2 pages)
25 August 2010Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
2 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
2 February 2010Company name changed keir's coaches LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
2 February 2010Company name changed keir's coaches LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
27 January 2010Termination of appointment of Thomas Rennie as a director (2 pages)
27 January 2010Termination of appointment of Thomas Rennie as a director (2 pages)
10 January 2010Appointment of Alan James Findlater as a director (3 pages)
10 January 2010Appointment of Alan James Findlater as a director (3 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
7 January 2010Company name changed place d'or 696 LIMITED\certificate issued on 07/01/10
  • CONNOT ‐
(3 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
7 January 2010Company name changed place d'or 696 LIMITED\certificate issued on 07/01/10
  • CONNOT ‐
(3 pages)
24 August 2009Incorporation (34 pages)
24 August 2009Incorporation (34 pages)