Company NamePREM Auto Centre Ltd
Company StatusDissolved
Company NumberSC447411
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr David Ness
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Bishops Gate 189 West Main Street
Broxburn
West Lothian
EH52 5LH
Scotland

Contact

Websitewww.premautocentre.net/
Telephone01506 527024
Telephone regionBathgate

Location

Registered AddressUnit 1a Bishops Gate
189 West Main Street
Broxburn
West Lothian
EH52 5LH
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1David Ness
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,680
Cash£2,859
Current Liabilities£26,992

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr David Ness on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr David Ness on 22 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Director's details changed for Mr David Ness on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Ness on 18 August 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2015Registered 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 2015Registered 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 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)