PREMIUM PROJECTS (SCOTLAND) LIMITED

12a Clarendon Place, Stirling, FK8 2QW, Scotland
StatusDISSOLVED
Company No.SC471490
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionScotland
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

PREMIUM PROJECTS (SCOTLAND) LIMITED is an dissolved private limited company with number SC471490. It was incorporated 10 years, 2 months, 30 days ago, on 04 March 2014 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is 12a Clarendon Place, Stirling, FK8 2QW, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mrs Diane Lorraine Mcgee

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert William Mcgee

Change date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Mcgee

Change date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Robert William Mcgee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Struan Hillfoots Road Blairlogie Stirling Central FK9 5PY

Change date: 2017-07-10

New address: 12a Clarendon Place Stirling FK8 2QW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Diane Mcgee

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Mcgee

Change date: 2014-03-17

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTRIBUTED POWER AFRICA LIMITED

HILL DICKINSON LLP THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:08741637
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE FOLE LIMITED

BEWELL HOUSE,HEREFORD,HR4 0BA

Number:11272879
Status:ACTIVE
Category:Private Limited Company

MINDFIZZ MULTIMEDIA LIMITED

7 MEADOWLAND,WINCHESTER,SO23 7LJ

Number:05842619
Status:ACTIVE
Category:Private Limited Company

SIMONE & MATTEO LTD

115 HARRINGAY ROAD,LONDON,N15 3HP

Number:11038627
Status:ACTIVE
Category:Private Limited Company

SPEEDRAIL LIMITED

1 OLD COURT MEWS 311A CHASE ROAD,,N14 6JS

Number:05332897
Status:ACTIVE
Category:Private Limited Company

THE FINANCIAL WAREHOUSE COMPANY LTD.

118A CROYDON ROAD,BECKENHAM,BR3 4DF

Number:08236899
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