Advanced company searchLink opens in new window

PREMIER HIRE SCOTLAND LIMITED

Company number SC284337

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)
23 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 CERTNM Company name changed west coast limousines LIMITED\certificate issued on 30/11/11
  • CONNOT ‐
30 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-20
09 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
09 Jun 2011 CH01 Director's details changed for Mrs Caroline Jane Mccalmont on 5 May 2011
23 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
20 Oct 2010 CH03 Secretary's details changed for Mrs Caroline Jane Mccalmont on 5 May 2010
20 Oct 2010 CH01 Director's details changed for Mr Ian Stewart Mccalmont on 5 May 2010
20 Oct 2010 CH01 Director's details changed for Mrs Caroline Jane Mccalmont on 5 May 2010
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Jun 2009 363a Return made up to 05/05/09; full list of members
01 Jun 2009 353 Location of register of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from, the old school house st. Quivox, ayr, ayrshire, KA6 5HJ
01 Jun 2009 288c Director and secretary's change of particulars / caroline mccalmont / 21/07/2008
01 Jun 2009 288c Director's change of particulars / ian mccalmont / 21/07/2008