Advanced company searchLink opens in new window

PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED

Company number SC664536

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
25 Oct 2024 PSC04 Change of details for Mr Michael Mckeown as a person with significant control on 25 October 2024
25 Oct 2024 CH01 Director's details changed for Mrs Natalie Mckeown on 25 October 2024
25 Oct 2024 CH01 Director's details changed for Mr Michael Mckeown on 25 October 2024
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Feb 2024 AD01 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Michael Mckeown on 12 February 2024
16 Feb 2024 CH01 Director's details changed for Mrs Natalie Mckeown on 12 February 2024
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
18 Oct 2022 AP01 Appointment of Mrs Natalie Mckeown as a director on 1 July 2022
24 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
07 Jun 2021 AD03 Register(s) moved to registered inspection location 45 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ
07 Jun 2021 AD02 Register inspection address has been changed to 45 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ
07 Jun 2021 CH01 Director's details changed for Mr Michael Mckeown on 1 August 2020
05 Jun 2021 PSC04 Change of details for Mr Michael Mckeown as a person with significant control on 1 August 2020
17 Feb 2021 AD01 Registered office address changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021
20 Jan 2021 AD01 Registered office address changed from 42a Prestwick Road Ayr KA8 8LB Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 20 January 2021
17 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-17
  • GBP 100