Company NamePremier Sheds & Garages Ltd.
DirectorsSteven Trainer and Richard Sandy Trainer
Company StatusActive
Company NumberSC415945
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Steven Trainer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Richard Sandy Trainer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Mark Urwin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chamber 50 Wellington Street
Suite 222
Glasgow
G2 6HJ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,072
Cash£1,385
Current Liabilities£2,333

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 July 2019Director's details changed for Mr Richard Sandy Trainer on 15 July 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants Baltic Chamber 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants Baltic Chamber 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Termination of appointment of Mark Urwin as a director (2 pages)
3 April 2013Termination of appointment of Mark Urwin as a director (2 pages)
14 February 2013Director's details changed for Mr Richard Sandy Trainer on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Mark Urwin on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Richard Sandy Trainer on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Richard Sandy Trainer on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Mark Urwin on 1 February 2013 (2 pages)
14 February 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 February 2013 (1 page)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mr Steven Trainer on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Steven Trainer on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mr Steven Trainer on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mr Mark Urwin on 1 February 2013 (2 pages)
24 February 2012Appointment of Mr Richard Sandy Trainer as a director (3 pages)
24 February 2012Appointment of Mr Steven Trainer as a director (3 pages)
24 February 2012Appointment of Mr Mark Urwin as a director (3 pages)
24 February 2012Appointment of Mr Mark Urwin as a director (3 pages)
24 February 2012Appointment of Mr Steven Trainer as a director (3 pages)
24 February 2012Appointment of Mr Richard Sandy Trainer as a director (3 pages)
10 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
10 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
10 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
10 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
10 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
10 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
1 February 2012Incorporation (24 pages)
1 February 2012Incorporation (24 pages)