Advanced company searchLink opens in new window

PREMIER CSC LIMITED

Company number SC558919

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC02 Notification of Ultima Cleaning Ltd as a person with significant control on 1 November 2021
25 Nov 2021 PSC07 Cessation of Jamie Ronald Hughes as a person with significant control on 1 November 2021
25 Nov 2021 AP01 Appointment of Mr Benjamin David Giles as a director on 1 November 2021
24 Nov 2021 TM01 Termination of appointment of Jamie Hughes as a director on 1 November 2021
24 Nov 2021 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to Airlink Business Centre Clark Street Paisley PA3 1RB on 24 November 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 PSC01 Notification of Jamie Ronald Hughes as a person with significant control on 26 February 2021
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-28
  • GBP 1