Company NamePremier Management (Alloa) Limited
DirectorsBramley Joseph Eccles and Diane Elizabeth Shepherd
Company StatusActive
Company NumberSC486763
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bramley Joseph Eccles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlloa Business Centre The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameMs Diane Elizabeth Shepherd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlloa Business Centre The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
24 March 2020Confirmation statement made on 16 September 2019 with updates (4 pages)
4 March 2020Registered office address changed from PO Box 24072 Sc486763: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 4 March 2020 (2 pages)
18 February 2020Director's details changed for Ms Diane Elizabeth Shepherd on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Bramley Joseph Eccles on 11 September 2019 (2 pages)
18 February 2020Change of details for Mr Bramley Joseph Eccles as a person with significant control on 11 September 2019 (2 pages)
18 February 2020Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 February 2020 (2 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Registered office address changed to PO Box 24072, Sc486763: Companies House Default Address, Edinburgh, EH3 1FD on 14 August 2019 (1 page)
21 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages)
18 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages)
18 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)