Company NameWarrior Ebt Trustee Limited
DirectorDougal Gareth Stuart Bennett
Company StatusActive
Company NumberSC455646
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Previous NamesDMWS 1020 Limited and Premier Hytemp Ebt Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(10 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameWilliam James Gold
NationalityBritish
StatusResigned
Appointed04 September 2013(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Gavin Rippe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(9 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Tim Richard Hatt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2015)
RoleOperations Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Campbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Paul Mark Conacher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NamePaul Mark Conacher
StatusResigned
Appointed01 August 2015(2 years after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMohit Sreen
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed24 August 2016(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2023)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Harun Rashid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPremier Hytemp Ebt Trustee Limited Newbridge Indus
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.premierhytemp.com/
Telephone0131 3334140
Telephone regionEdinburgh

Location

Registered AddressPremier Hytemp Ebt Trustee Limited
Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Premier Hytemp Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,000
Current Liabilities£57,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (17 pages)
3 February 2020Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (17 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 30 September 2017 (17 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 30 September 2016 (16 pages)
13 June 2017Full accounts made up to 30 September 2016 (16 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 30 September 2015 (16 pages)
27 June 2016Full accounts made up to 30 September 2015 (16 pages)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
24 April 2015Full accounts made up to 30 September 2014 (14 pages)
24 April 2015Full accounts made up to 30 September 2014 (14 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Mcpherson as a director (3 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
27 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 27 September 2013 (2 pages)
17 September 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 September 2013Appointment of Mr William James Gold as a director (3 pages)
17 September 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 September 2013Appointment of Maurice Mcbride as a director (3 pages)
17 September 2013Appointment of Mr William James Gold as a director (3 pages)
17 September 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
17 September 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 September 2013Appointment of William James Gold as a secretary (3 pages)
17 September 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
17 September 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 September 2013Appointment of William James Gold as a secretary (3 pages)
17 September 2013Appointment of Maurice Mcbride as a director (3 pages)
5 September 2013Company name changed dmws 1020 LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Company name changed dmws 1020 LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(29 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(29 pages)