Company NameUK Premier Products Ltd
Company StatusDissolved
Company NumberSC516078
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 6 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NamesOledone UK Limited and Automotive Led Lighting Ltd

Directors

Director NameMr John Carmichael Rome
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Director NameMr Gerard Philip Laird
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Director NameMr Gerard Philip Laird
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 February 2016Director's details changed for Mr Gerard Philip Laird on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Gerard Philip Laird as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Gerard Philip Laird as a director on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Gerard Philip Laird on 5 February 2016 (2 pages)
21 December 2015Company name changed automotive led lighting LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
21 December 2015Company name changed automotive led lighting LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
28 October 2015Termination of appointment of Gerard Philip Laird as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Gerard Philip Laird as a director on 27 October 2015 (1 page)
2 October 2015Company name changed oledone uk LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Company name changed oledone uk LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)