Company NamePremier UK Healthcare Ltd
DirectorMark Burns
Company StatusActive
Company NumberSC395506
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Burns
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address22a South Crescent Road
Ardrossan
Ayrshire
KA22 8EA
Scotland
Director NameMr Richard Adam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address28 Kilmaurs Road
Kilmarnock
Ayrshire
KA3 1QL
Scotland

Contact

Websitepremierukhealthcare.co.uk
Email address[email protected]
Telephone0845 5197339
Telephone regionUnknown

Location

Registered AddressThe Grange Business Centre
Glebe Street
Stevenston
KA20 3EJ
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

2 at £1Mark Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£26,149
Cash£37,524
Current Liabilities£32,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2023Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to The Grange Business Centre Glebe Street Stevenston KA20 3EJ on 6 January 2023 (1 page)
21 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 April 2021Registered office address changed from Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to 14 Newton Place Glasgow G3 7PY on 26 April 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Notification of Mark Burns as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 March 2016 (1 page)
19 May 2017Micro company accounts made up to 31 March 2016 (1 page)
10 April 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 April 2017 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
19 December 2014Registered office address changed from 5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 19 December 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Termination of appointment of Richard Adam as a director (1 page)
29 May 2012Termination of appointment of Richard Adam as a director (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland on 16 March 2012 (1 page)
16 March 2012Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland on 16 March 2012 (1 page)
15 June 2011Registered office address changed from 38 Stornoway Drive Kilmarnock KA3 2GJ Scotland on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 38 Stornoway Drive Kilmarnock KA3 2GJ Scotland on 15 June 2011 (1 page)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)