Advanced company searchLink opens in new window

PREMCO UK UNDERWRITING LIMITED

Company number SC267687

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)
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Sep 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-09-24
  • GBP 5,000
25 May 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
11 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
30 Jun 2014 TM01 Termination of appointment of Joyce Boyd as a director
30 Jun 2014 AD01 Registered office address changed from 1a Lansdowne Crescent Edinburgh EH12 5EQ on 30 June 2014
30 Jun 2014 AP03 Appointment of Mr Crawford Boyd as a secretary
30 Jun 2014 TM02 Termination of appointment of Joyce Boyd as a secretary
12 Jun 2014 TM02 Termination of appointment of Joyce Boyd as a secretary
12 Jun 2014 TM01 Termination of appointment of Joyce Boyd as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
15 Dec 2010 CERTNM Company name changed premier commercial (direct) LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
15 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mrs Joyce Boyd on 11 May 2010
08 Apr 2010 CERTNM Company name changed premco uk underwriting LIMITED\certificate issued on 08/04/10
  • CONNOT ‐