Advanced company searchLink opens in new window

PREM (ROOSTER) LIMITED

Company number SC292395

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)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
24 May 2017 AD01 Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
03 May 2017 TM01 Termination of appointment of William Clive O'hara as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Alfred John Duncan as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Alistair James Watson as a director on 3 May 2017
04 Apr 2017 AP01 Appointment of Mr David Alexander Skinner Green as a director on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Hamish Ross as a director on 4 April 2017
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 July 2015
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
16 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
28 Nov 2014 AA Full accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
05 Aug 2014 AD01 Registered office address changed from , 302 st Vincent Street, Glasgow, G2 5RU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 August 2014
14 Nov 2013 AP03 Appointment of Mr Craig William Syme as a secretary
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 TM02 Termination of appointment of Montagu Evans Llp as a secretary
21 Aug 2013 AP01 Appointment of Alistair James Watson as a director
21 Aug 2013 TM01 Termination of appointment of Richard Thomas as a director
07 Aug 2013 AA Full accounts made up to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 March 2012
31 Oct 2011 AA Full accounts made up to 31 March 2011