Company NamePremier Investments (Europe) Ltd
DirectorGwen Charlotte Scarlett
Company StatusActive - Proposal to Strike off
Company NumberSC429753
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Gwen Charlotte Scarlett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address202 Bath Street
Glasgow
G2 4HW
Scotland
Director NameAndrew McCulley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address202 Bath Street
Glasgow
G2 4HW
Scotland
Secretary NameCampbell Meechan Solicitors (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence Address19 Waterloo Street
Glasgow
G2 6AY
Scotland

Contact

Websitepremierinvestments.org
Email address[email protected]
Telephone0141 3324618
Telephone regionGlasgow

Location

Registered Address201 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gwen Scarlett
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Charges

31 March 2015Delivered on: 16 April 2015
Persons entitled: @Sipp Pension Trustees

Classification: A registered charge
Particulars: Riverside inn, 2 brown street, newmilns. Title number ayr 32701.
Outstanding

Filing History

1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 May 2020Registered office address changed from 202 Bath Street Glasgow G2 4HW to 201 Bath Street Glasgow G2 4HZ on 15 May 2020 (1 page)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Registration of charge SC4297530001, created on 31 March 2015 (11 pages)
16 April 2015Registration of charge SC4297530001, created on 31 March 2015 (11 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Campbell Meechan Solicitors as a secretary (2 pages)
24 September 2012Appointment of Mrs Gwen Charlotte Scarlett as a director (3 pages)
24 September 2012Termination of appointment of Andrew Mcculley as a director (2 pages)
24 September 2012Termination of appointment of Andrew Mcculley as a director (2 pages)
24 September 2012Appointment of Mrs Gwen Charlotte Scarlett as a director (3 pages)
24 September 2012Termination of appointment of Campbell Meechan Solicitors as a secretary (2 pages)
17 September 2012Registered office address changed from 19 Waterloo Street Glasgow G2 6AY Scotland on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 19 Waterloo Street Glasgow G2 6AY Scotland on 17 September 2012 (1 page)
6 August 2012Incorporation (37 pages)
6 August 2012Incorporation (37 pages)