Company NamePremier Airport Transfers Limited
DirectorGary Spencer Hebenton
Company StatusActive
Company NumberSC405695
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gary Spencer Hebenton
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 North Larches
Dunfermline
KY11 4NX
Scotland
Director NameMr James Mackenzie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harley Street, Rosyth
Dunfermline
KY11 2ND
Scotland
Director NameMr William Stuart Mann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Henryson Road
Dunfermline
Fife
KY11 4UZ
Scotland
Director NameMr Colin Geoffrey Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(2 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigston Drive
Dunfermline
Fife
KY12 0XE
Scotland

Location

Registered AddressElgin Industrial Estate
East Unit Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

90 at £1Gary Spencer Hebenton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,158
Cash£14,136
Current Liabilities£780

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
4 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Registered office address changed from 16 Cromarty Campus Rosyth Business Park,Rosyth Dunfermline Fife KY11 2WX to Elgin Industrial Estate East Unit Dickson Street Dunfermline Fife KY12 7SL on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
28 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90
(3 pages)
8 September 2015Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page)
8 September 2015Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page)
8 September 2015Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page)
8 September 2015Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
7 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
3 July 2014Appointment of Mr Colin Geoffrey Simpson as a director (2 pages)
3 July 2014Appointment of Mr Colin Geoffrey Simpson as a director (2 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(3 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(3 pages)
29 March 2013Termination of appointment of William Mann as a director (1 page)
29 March 2013Termination of appointment of William Mann as a director (1 page)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Mr Gary Spencer Hebenton on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gary Spencer Hebenton on 19 August 2011 (2 pages)
5 September 2011Termination of appointment of James Mackenzie as a director (1 page)
5 September 2011Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page)
5 September 2011Termination of appointment of James Mackenzie as a director (1 page)
19 August 2011Incorporation (45 pages)
19 August 2011Incorporation (45 pages)