Glasgow
G2 4HW
Scotland
Director Name | Andrew McCulley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 202 Bath Street Glasgow G2 4HW Scotland |
Secretary Name | Campbell Meechan Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | 19 Waterloo Street Glasgow G2 6AY Scotland |
Website | premierinvestments.org |
---|---|
Email address | [email protected] |
Telephone | 0141 3324618 |
Telephone region | Glasgow |
Registered Address | 201 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gwen Scarlett 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 28 May 2022 (overdue) |
31 March 2015 | Delivered 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 |
---|
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
25 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Registration of charge SC4297530001, created on 31 March 2015 (11 pages) |
16 April 2015 | Registration of charge SC4297530001, created on 31 March 2015 (11 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Termination of appointment of Campbell Meechan Solicitors as a secretary (2 pages) |
24 September 2012 | Appointment of Mrs Gwen Charlotte Scarlett as a director (3 pages) |
24 September 2012 | Termination of appointment of Andrew Mcculley as a director (2 pages) |
24 September 2012 | Termination of appointment of Andrew Mcculley as a director (2 pages) |
24 September 2012 | Appointment of Mrs Gwen Charlotte Scarlett as a director (3 pages) |
24 September 2012 | Termination of appointment of Campbell Meechan Solicitors as a secretary (2 pages) |
17 September 2012 | Registered office address changed from 19 Waterloo Street Glasgow G2 6AY Scotland on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 19 Waterloo Street Glasgow G2 6AY Scotland on 17 September 2012 (1 page) |
6 August 2012 | Incorporation (37 pages) |
6 August 2012 | Incorporation (37 pages) |