- Company Overview for THE PREMIER MORTGAGE COMPANY LTD. (SC261227)
- Filing history for THE PREMIER MORTGAGE COMPANY LTD. (SC261227)
- People for THE PREMIER MORTGAGE COMPANY LTD. (SC261227)
- More for THE PREMIER MORTGAGE COMPANY LTD. (SC261227)
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
|
|
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 |