Company NamePremier Interiors Scotland Ltd
Company StatusDissolved
Company NumberSC389725
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig McDonald
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Colin Napier Ramage
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Burnet Rose Gardens
East Kilbride
G74 4TE
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£33,206
Cash£1,491
Current Liabilities£108,777

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Notice of final meeting of creditors (2 pages)
24 August 2017Notice of final meeting of creditors (2 pages)
5 June 2014Court order notice of winding up (1 page)
5 June 2014Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages)
5 June 2014Notice of winding up order (1 page)
5 June 2014Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages)
5 June 2014Court order notice of winding up (1 page)
5 June 2014Notice of winding up order (1 page)
5 June 2014Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2013Appointment of Mr Craig Mcdonald as a director (2 pages)
22 October 2013Appointment of Mr Craig Mcdonald as a director (2 pages)
22 October 2013Termination of appointment of Colin Ramage as a director (1 page)
22 October 2013Termination of appointment of Colin Ramage as a director (1 page)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
18 October 2012Registered office address changed from 14 Burnet Rose Gardens East Kilbride G74 4TE Scotland on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 14 Burnet Rose Gardens East Kilbride G74 4TE Scotland on 18 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
19 June 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2010Incorporation (20 pages)
30 November 2010Incorporation (20 pages)