Advanced company searchLink opens in new window

PREMIER MORTGAGE CLUB LTD

Company number SC325607

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)
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
  • GBP 100
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
  • GBP 100