- Company Overview for PREMIER MORTGAGE CLUB LTD (SC325607)
- Filing history for PREMIER MORTGAGE CLUB LTD (SC325607)
- People for PREMIER MORTGAGE CLUB LTD (SC325607)
- More for PREMIER MORTGAGE CLUB LTD (SC325607)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from Unit 30, 1st Floor, Fleming House Kinnaird Park Edinburgh EH15 3rd Scotland to 2a Station Yard Hospital Road Haddington EH41 3PP on 23 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Brian Mclean as a person with significant control on 14 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Brian Mclean as a director on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of David John Miller as a person with significant control on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Helen Mclean as a person with significant control on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of David John Miller as a director on 14 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of David John Miller as a secretary on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 61 Oakridge Road, Bargeddie Baillieston Glasgow G69 7th Scotland to Unit 30, 1st Floor, Fleming House Kinnaird Park Edinburgh EH15 3rd on 14 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
09 Jul 2018 | PSC01 | Notification of Helen Mclean as a person with significant control on 1 June 2018 | |
07 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC01 | Notification of David John Miller as a person with significant control on 15 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
12 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from Unit 3 391 Langmuir Road Bargeddie, Baillieston Glasgow G69 7TU to 61 Oakridge Road, Bargeddie Baillieston Glasgow G69 7th on 28 June 2016 | |
18 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|