Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | William James Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Gavin Rippe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Tim Richard Hatt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2015) |
Role | Operations Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Campbell McKay Macpherson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Paul Mark Conacher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | Paul Mark Conacher |
---|---|
Status | Resigned |
Appointed | 01 August 2015(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mohit Sreen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 August 2016(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2023) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Harun Rashid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Premier Hytemp Ebt Trustee Limited Newbridge Indus Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.premierhytemp.com/ |
---|---|
Telephone | 0131 3334140 |
Telephone region | Edinburgh |
Registered Address | Premier Hytemp Ebt Trustee Limited Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Premier Hytemp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £57,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
10 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a small company made up to 30 September 2019 (17 pages) |
3 February 2020 | Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
24 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Mcpherson as a director (3 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
27 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 27 September 2013 (2 pages) |
17 September 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 September 2013 | Appointment of Mr William James Gold as a director (3 pages) |
17 September 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 September 2013 | Appointment of Maurice Mcbride as a director (3 pages) |
17 September 2013 | Appointment of Mr William James Gold as a director (3 pages) |
17 September 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
17 September 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 September 2013 | Appointment of William James Gold as a secretary (3 pages) |
17 September 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
17 September 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 September 2013 | Appointment of William James Gold as a secretary (3 pages) |
17 September 2013 | Appointment of Maurice Mcbride as a director (3 pages) |
5 September 2013 | Company name changed dmws 1020 LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed dmws 1020 LIMITED\certificate issued on 05/09/13
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|