Advanced company searchLink opens in new window

THE PREMIER MORTGAGE COMPANY LTD.

Company number SC261227

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
29 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
28 Sep 2017 PSC04 Change of details for Mr Grant James Chisholm as a person with significant control on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Grant James Chisholm on 28 September 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
15 Feb 2016 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016
03 Feb 2016 AP01 Appointment of Mr Grant James Chisholm as a director on 14 December 2015
03 Feb 2016 TM02 Termination of appointment of Grace Henrietta Morrison as a secretary on 14 December 2015
03 Feb 2016 TM01 Termination of appointment of Douglas Morrison as a director on 14 December 2015