Broxburn
West Lothian
EH52 5LH
Scotland
Website | www.premautocentre.net/ |
---|---|
Telephone | 01506 527024 |
Telephone region | Bathgate |
Registered Address | Unit 1a Bishops Gate 189 West Main Street Broxburn West Lothian EH52 5LH Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | David Ness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,680 |
Cash | £2,859 |
Current Liabilities | £26,992 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | Registered office address changed from C/O Rosslyn Associates Ltd the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA to Unit 1a Bishops Gate 189 West Main Street Broxburn West Lothian EH52 5LH on 15 May 2018 (1 page) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 September 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr David Ness on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr David Ness on 22 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Director's details changed for Mr David Ness on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Ness on 18 August 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 June 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2015 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX to C/O Rosslyn Associates Ltd the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX to C/O Rosslyn Associates Ltd the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 19 May 2015 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-08
|
6 August 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 6 August 2014 (2 pages) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|