Advanced company searchLink opens in new window

PREMIER POST LIMITED

Company number SC237070

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)
06 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
02 Oct 2012 AP01 Appointment of Mr Ian James Fraser as a director on 30 September 2012
02 Oct 2012 TM01 Termination of appointment of John Wood Yorkston as a director on 30 September 2012
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
24 Aug 2012 AA Total exemption full accounts made up to 31 May 2012
21 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 May 2011
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
31 Aug 2010 AA Total exemption full accounts made up to 31 May 2010
22 Sep 2009 363a Return made up to 19/09/09; full list of members
08 Jul 2009 AA Total exemption full accounts made up to 31 May 2009
01 Jun 2009 288b Appointment Terminated Director beryl tough
01 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
22 Sep 2008 363a Return made up to 19/09/08; full list of members
11 Apr 2008 AA Accounts made up to 31 December 2007
27 Dec 2007 288a New secretary appointed
27 Dec 2007 288b Secretary resigned
19 Dec 2007 287 Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
04 Oct 2007 363a Return made up to 19/09/07; full list of members
20 Feb 2007 AA Accounts made up to 31 December 2006
25 Sep 2006 363a Return made up to 19/09/06; full list of members
03 Mar 2006 AA Full accounts made up to 31 December 2005
16 Jan 2006 287 Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE