Company NamePremiair Networks Limited
DirectorMark Ian Calvert
Company StatusActive - Proposal to Strike off
Company NumberSC439923
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Calvert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 January 2013(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.premiairnetworks.com
Telephone0131 5574949
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.1Mark Ian Calvert
100.00%
Ordinary

Financials

Year2014
Net Worth£7,836
Cash£6,520
Current Liabilities£7,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due8 May 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

20 February 2024First Gazette notice for voluntary strike-off (1 page)
9 February 2024Application to strike the company off the register (1 page)
8 February 2024Current accounting period shortened from 31 December 2023 to 8 February 2023 (1 page)
23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022 (1 page)
21 February 2022Director's details changed for Mr Mark Ian Calvert on 21 February 2022 (2 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
18 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
3 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
3 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
9 January 2013Incorporation (40 pages)
9 January 2013Incorporation (40 pages)