Advanced company searchLink opens in new window

PREMIER CUSTOM BUILD LIMITED

Company number SC174807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2003 88(2)R Ad 14/09/01--------- £ si 402588@1
10 Mar 2003 288b Director resigned
28 Feb 2003 AA Total exemption full accounts made up to 30 April 2002
11 Jun 2002 363s Return made up to 18/04/02; full list of members
28 May 2002 410(Scot) Partic of mort/charge *
21 May 2002 288c Director's particulars changed
13 May 2002 288c Director's particulars changed
22 Oct 2001 AA Total exemption small company accounts made up to 30 April 2001
11 Sep 2001 287 Registered office changed on 11/09/01 from: 37 queen street edinburgh EH2 1JX
11 Sep 2001 288a New secretary appointed
11 Sep 2001 288b Secretary resigned
11 Sep 2001 88(2)R Ad 02/04/01--------- £ si 402591@1
11 Sep 2001 123 Nc inc already adjusted 02/04/01
11 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2001 363s Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2001 AA Accounts for a small company made up to 30 April 2000
10 Jul 2000 419a(Scot) Dec mort/charge *
27 Apr 2000 363s Return made up to 18/04/00; full list of members
20 Mar 2000 288a New director appointed
28 Feb 2000 AA Accounts for a small company made up to 30 April 1999
27 May 1999 363s Return made up to 18/04/99; full list of members
23 May 1999 AA Accounts for a small company made up to 30 April 1998
26 May 1998 363s Return made up to 18/04/98; full list of members
27 Mar 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Nov 1997 410(Scot) Partic of mort/charge *