Company NamePremier Wellness Ltd
DirectorsAndrew Kennedy and Donna Louise Swanson
Company StatusActive
Company NumberSC378744
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew Kennedy
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleTeam Leader
Country of ResidenceScotland
Correspondence AddressOffice 16 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director NameMs Donna Louise Swanson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 16 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director NameMrs Donna Louise Kennedy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Wellness Unit 12 Carsebridge Court
Cooperage Way Business Village
Alloa
FK10 3LQ
Scotland

Location

Registered AddressOffice 16 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

50 at £1Andrew Kennedy
50.00%
Ordinary
50 at £1Donna Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£18,630
Cash£30,105
Current Liabilities£38,574

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Filing History

6 October 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Andrew Kennedy on 15 October 2019 (2 pages)
17 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
2 August 2019Appointment of Ms Donna Louise Swanson as a director on 1 August 2019 (2 pages)
30 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
14 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Registered office address changed from Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to Office 26, Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to Office 26, Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 21 January 2016 (1 page)
19 January 2016Registered office address changed from Premier Wellness Unit 12 Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ to Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Premier Wellness Unit 12 Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ to Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 19 January 2016 (1 page)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page)
18 March 2015Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page)
18 March 2015Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 October 2010Appointment of Mrs Donna Louise Kennedy as a director (2 pages)
8 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
8 October 2010Appointment of Mrs Donna Louise Kennedy as a director (2 pages)
8 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
18 May 2010Incorporation (20 pages)
18 May 2010Incorporation (20 pages)