Ardrossan
Ayrshire
KA22 8EA
Scotland
Director Name | Mr Richard Adam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Kilmaurs Road Kilmarnock Ayrshire KA3 1QL Scotland |
Website | premierukhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5197339 |
Telephone region | Unknown |
Registered Address | The Grange Business Centre Glebe Street Stevenston KA20 3EJ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
2 at £1 | Mark Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,149 |
Cash | £37,524 |
Current Liabilities | £32,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
21 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 January 2023 | Registered 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 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 April 2021 | Registered 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 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Notification of Mark Burns as a person with significant control on 20 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
19 May 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
10 April 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Termination of appointment of Richard Adam as a director (1 page) |
29 May 2012 | Termination of appointment of Richard Adam as a director (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland on 16 March 2012 (1 page) |
15 June 2011 | Registered office address changed from 38 Stornoway Drive Kilmarnock KA3 2GJ Scotland on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 38 Stornoway Drive Kilmarnock KA3 2GJ Scotland on 15 June 2011 (1 page) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|