Company NamePremium Print Management Ltd.
Company StatusDissolved
Company NumberSC401631
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Patrick Joseph O'Brien
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressOffice 18 Hardengreen Business Centre
Dalhousie Road
Dalkeith
EH22 3NX
Scotland
Director NameMr Simon Stuart O'Brien
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHardengreen Business Centre Hardengreen Industrial
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameSuzanne Judith O'Brien
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed14 December 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Hardengreen Business Centre
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland

Contact

Websitewww.cashmanandco.com
Telephone0845 1700555
Telephone regionUnknown

Location

Registered AddressOffice 18 Hardengreen Business Centre
Dalhousie Road
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Financials

Year2013
Net Worth-£8,540
Cash£5,564
Current Liabilities£39,542

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (4 pages)
28 June 2017Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Patrick Joseph O'brien as a person with significant control on 28 June 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Appointment of Mr Patrick Joseph O'brien as a director on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Suzanne Judith O'brien as a director on 15 January 2015 (1 page)
19 January 2015Appointment of Mr Patrick Joseph O'brien as a director on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Suzanne Judith O'brien as a director on 15 January 2015 (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 June 2013Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages)
18 December 2012Appointment of Suzanne Judith O'brien as a director (3 pages)
18 December 2012Appointment of Suzanne Judith O'brien as a director (3 pages)
14 December 2012Termination of appointment of Simon O'brien as a director (2 pages)
14 December 2012Termination of appointment of Simon O'brien as a director (2 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Mr Simon Stuart O'brien on 14 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Simon Stuart O'brien on 14 June 2012 (2 pages)
11 October 2011Director's details changed for Mr Simon Stuart O'brien on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Simon Stuart O'brien on 11 October 2011 (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)