Company NamePremier Scotland Ltd
Company StatusActive
Company NumberSC501475
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Previous NameThe Corner Shop Public Relations (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Gray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address15 Ryehill Terrace
Edinburgh
EH6 8EW
Scotland
Director NameMs Elaine Pearce
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 - 4 Bucknall Street
London
WC2H 8LA
Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 Bucknall Street
London
WC2H 8LA
Secretary NameMs Elaine Pearce
StatusCurrent
Appointed24 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address2 - 4 Bucknall Street
London
WC2H 8LA
Director NameMr Benedict Joe Chamberlain
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RolePublicist
Country of ResidenceEngland
Correspondence Address15 Ryehill Terrace
Edinburgh
EH6 8EW
Scotland
Director NameMrs Clair Chamberlain
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address15 Ryehill Terrace
Edinburgh
EH6 8EW
Scotland
Director NameMr Ryan Christian Petersen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RolePublicist
Country of ResidenceEngland
Correspondence Address15 Ryehill Terrace
Edinburgh
EH6 8EW
Scotland

Location

Registered Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
28 November 2023Appointment of Ms Elaine Pearce as a director on 24 November 2023 (2 pages)
28 November 2023Appointment of Mr John Lloyd Reiss as a director on 24 November 2023 (2 pages)
28 November 2023Notification of Premier Public Relations Ltd as a person with significant control on 24 November 2023 (2 pages)
28 November 2023Appointment of Ms Elaine Pearce as a secretary on 24 November 2023 (2 pages)
27 November 2023Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page)
27 November 2023Company name changed the corner shop public relations (scotland) LIMITED\certificate issued on 27/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-24
(3 pages)
27 November 2023Cessation of Susan Gray as a person with significant control on 24 November 2023 (1 page)
19 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Registered office address changed from 15 Ryehill Terrace, Edinburgh, Scotland EH6 8EW United Kingdom to 40 Constitution Street Edinburgh EH6 6RS on 28 September 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
22 December 2021Change of details for Ms Susan Gray as a person with significant control on 22 December 2020 (2 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
30 July 2020Termination of appointment of Clair Chamberlain as a director on 27 July 2020 (1 page)
30 July 2020Termination of appointment of Benedict Joe Chamberlain as a director on 27 July 2020 (1 page)
30 July 2020Termination of appointment of Ryan Christian Petersen as a director on 27 July 2020 (1 page)
29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Director's details changed for Mr Ryan Christian Petersen on 2 September 2015 (2 pages)
11 April 2016Director's details changed for Mr Ryan Christian Petersen on 2 September 2015 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100
(32 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100
(32 pages)