Company NamePremier Mh Ltd
DirectorSahadut Javed
Company StatusActive - Proposal to Strike off
Company NumberSC568109
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sahadut Javed
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressWilson Business Centre 1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMiss Anisah Iram Tajbano Javed
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Maryhill Road
Glasgow
G20 7YA
Scotland
Director NamePremier Group Nj Limited (Corporation)
StatusResigned
Appointed08 January 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2020)
Correspondence Address54 Cook Street
Glasgow
G5 8JN
Scotland

Location

Registered AddressWilson Business Centre 1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2020 (3 years, 10 months ago)
Next Return Due20 June 2021 (overdue)

Filing History

7 July 2020Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
19 June 2020Compulsory strike-off action has been discontinued (1 page)
18 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 June 2020Appointment of Mr Sahadut Javed as a director on 15 January 2020 (2 pages)
15 June 2020Registered office address changed from 54 Cook Street Glasgow G5 8JN Scotland to Wilson Business Centre 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 15 June 2020 (1 page)
15 June 2020Notification of Sahadut Javed as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Premier Group Nj Limited as a director on 14 June 2020 (1 page)
19 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Cessation of Anisah Iram Tajbano Javed as a person with significant control on 8 January 2019 (1 page)
18 June 2019Termination of appointment of Anisah Iram Tajbano Javed as a director on 8 January 2019 (1 page)
18 June 2019Registered office address changed from 291 Maryhill Road Glasgow G20 7YA Scotland to 54 Cook Street Glasgow G5 8JN on 18 June 2019 (1 page)
18 June 2019Appointment of Premier Group Nj Limited as a director on 8 January 2019 (2 pages)
28 May 2019Compulsory strike-off action has been discontinued (1 page)
27 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
26 April 2018Director's details changed for Miss Anisah Iram Tajbano Javed on 7 June 2017 (2 pages)
26 April 2018Change of details for Miss Anisah Javed as a person with significant control on 7 June 2017 (2 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)