PREMIER EXECUTIVE (SCOTLAND) TRAVEL LIMITED

22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland
StatusACTIVE
Company No.SC349897
CategoryPrivate Limited Company
Incorporated15 Oct 2008
Age15 years, 8 months, 3 days
JurisdictionScotland

SUMMARY

PREMIER EXECUTIVE (SCOTLAND) TRAVEL LIMITED is an active private limited company with number SC349897. It was incorporated 15 years, 8 months, 3 days ago, on 15 October 2008. The company address is 22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-28

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jun 2023

Action Date: 28 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2021-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 22 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland

New address: 22 Backbrae Street Kilsyth Glasgow G65 0NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA

New address: 22 22 Backbrae Street Kilsyth Glasgow G65 0NH

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2022

Action Date: 28 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-29

New date: 2021-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-30

New date: 2021-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2022

Action Date: 29 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-29

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: PO Box 24072 Sc349897: Companies House Default Address Edinburgh EH3 1FD

Change date: 2020-03-12

New address: Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Bramley Joseph Eccles

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Ms Diane Elizabeth Shepherd

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane Elizabeth Shepherd

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bramley Joseph Eccles

Change date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mr Bramley Joseph Eccles

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Ms Diane Elizabeth Shepherd

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bramley Joseph Eccles

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Diane Elizabeth Shepherd

Change date: 2019-09-11

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2020

Category: Address

Type: AD02

Old address: C/O Mr. B. Eccles 65 Stirling Street Alva Clackmannanshire FK12 5ED Scotland

New address: 65 Stirling Street Alva Clackmannanshire FK12 5ED

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: RP05

Change date: 2019-08-09

Default address: PO Box 24072, Sc349897: Companies House Default Address, Edinburgh, EH3 1FD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bramley Joseph Eccles

Change date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Diane Elizabeth Shepherd

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Ms Diane Elizabeth Shepherd

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bramley Joseph Eccles

Change date: 2017-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3498970002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Elizabeth Shepherd

Appointment date: 2014-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-01

Officer name: Diane Shepherd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3498970002

Charge creation date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3498970001

Charge creation date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Diane Shepherd

Change date: 2014-03-01

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2014

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Diane Mcdonald

Change date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change sail address company with old address

Date: 03 Nov 2011

Category: Address

Type: AD02

Old address: C/O Mr. Bramley Eccles 24 Clackmannan Road Alloa Clackmannanshire FK10 1RR Scotland

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Mr Bramley Eccles

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2011

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-15

Officer name: Ms. Diane Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change sail address company

Date: 06 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bramley Eccles

Change date: 2010-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-15

Officer name: Ms. Diane Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bramley Eccles

Change date: 2009-10-15

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Diane Mcdonald

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from victoria house 87 high street tillicoultry clackmannanshire FK13 6AA united kingdom

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL TRUSTEES LIMITED

239 ST VINCENT STREET,,G2 5QY

Number:SC313427
Status:ACTIVE
Category:Private Limited Company

GLAMZ LIMITED

1ST FLOOR,LEEDS,LS7 2BP

Number:10854268
Status:ACTIVE
Category:Private Limited Company

GRAVY POCKETS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08909416
Status:ACTIVE
Category:Private Limited Company

INVICTA BUSINESS MACHINES LIMITED

GLADSTONE HOUSE,WALLINGFORD,OX10 9BT

Number:01035809
Status:ACTIVE
Category:Private Limited Company

MERLIN MANAGEMENT 2010 LTD

2A RINGWOOD ROAD,MAIDSTONE,ME15 7EG

Number:07326785
Status:ACTIVE
Category:Private Limited Company

RAFFLES INFRA HOLDINGS LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:10954369
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