Advanced company searchLink opens in new window

THE PREMIER PROPERTY GROUP LIMITED

Company number SC139902

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 4.17(Scot) Notice of final meeting of creditors
27 Jan 2016 AD01 Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016
19 Feb 2015 CO4.2(Scot) Court order notice of winding up
19 Feb 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015
22 Sep 2014 TM01 Termination of appointment of Donald Weir Muir as a director on 22 September 2014
08 Sep 2014 TM01 Termination of appointment of Lynne Higgins as a director on 8 September 2014
20 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9,704,140
03 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 Mar 2014 TM01 Termination of appointment of Colin Mitchell as a director
23 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,704,140
03 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
17 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Andrew Glasgow as a director
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 9,704,140
19 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2012 CH01 Director's details changed for Donald Weir Muir on 20 February 2012
25 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
14 Jul 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 26
14 Jul 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1
01 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010