PREMIER HYTEMP LIMITED

, Newbridge, EH28 8PJ, Midlothian
StatusACTIVE
Company No.SC093051
CategoryPrivate Limited Company
Incorporated26 Apr 1985
Age39 years, 25 days
JurisdictionScotland

SUMMARY

PREMIER HYTEMP LIMITED is an active private limited company with number SC093051. It was incorporated 39 years, 25 days ago, on 26 April 1985. The company address is , Newbridge, EH28 8PJ, Midlothian.



Company Fillings

Accounts with accounts type full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Stuart Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: John Douglas Berthinussen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Dunlop

Appointment date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr John Douglas Berthinussen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Mcbride

Termination date: 2023-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0930510012

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harun Rashid

Appointment date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0930510010

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-09

Charge number: SC0930510012

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Dec 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0930510011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: SC0930510011

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell Mckay Macpherson

Termination date: 2016-09-16

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0930510010

Charge creation date: 2016-09-12

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Sep 2016

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohit Sreen

Appointment date: 2016-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Paul Mark Conacher

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mark Conacher

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Mark Conacher

Appointment date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mark Conacher

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Richard Hatt

Termination date: 2015-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-08

Officer name: William James Gold

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: William James Gold

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr Maurice Mcbride

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Rippe

Termination date: 2014-12-23

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Harrison

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Hatt

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Rippe

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-07

Officer name: Campbell Mckay Macpherson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas James Harrison

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Mortgage alter floating charge with number

Date: 12 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Change account reference date company

Date: 10 Dec 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: 10 Charlotte Square Edinburgh EH2 4DR

Change date: 2012-12-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Horne

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgill

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murray

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William James Gold

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir David Edward Murray

Change date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Old address: 9 Charlotte Square Edinburgh EH2 4DR

Change date: 2010-12-23

Documents

View document PDF

Capital allotment shares

Date: 06 May 2010

Action Date: 21 Apr 2010

Category: Capital

Type: SH01

Capital : 21,032,728 GBP

Date: 2010-04-21

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 May 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Scott Mcgill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Hill

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Gold

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Graeme Hill

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-12

Officer name: David William Murray Horne

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir David Edward Murray

Change date: 2009-11-12

Documents

View document PDF


Some Companies

A C TRAVEL LIMITED

58 FAREHAM ROAD,GOSPORT,PO13 0AE

Number:07025154
Status:ACTIVE
Category:Private Limited Company

ARYA EVENTS LTD

447 HIGH ROAD,LONDON,N12 0AF

Number:09575595
Status:ACTIVE
Category:Private Limited Company

GUNILLA ASSMUNDSON LTD

38 DEVONSHIRE STREET,LONDON,W1G 6QB

Number:07022374
Status:ACTIVE
Category:Private Limited Company

INSPIRANTA LIMITED

60 RADNOR ROAD,MIDDLESEX,TW1 4ND

Number:05147288
Status:ACTIVE
Category:Private Limited Company

METRAMET TRADING LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:09213358
Status:ACTIVE
Category:Private Limited Company

MUMMS CAFE LTD

2 FESTING BUILDINGS,SOUTHSEA,PO4 9BZ

Number:11960628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source