Advanced company searchLink opens in new window

PREMIER HYTEMP HOLDINGS LIMITED

Company number SC326297

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)
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 36,204,524
05 Mar 2015 AA Full accounts made up to 30 September 2014
21 Jan 2015 AP01 Appointment of Mr Maurice Mcbride as a director on 15 January 2015
12 Jan 2015 TM01 Termination of appointment of Gavin Rippe as a director on 23 December 2014
25 Jul 2014 466(Scot) Alterations to floating charge 1
25 Jul 2014 466(Scot) Alterations to floating charge 3
25 Jul 2014 466(Scot) Alterations to floating charge 6
25 Jul 2014 466(Scot) Alterations to floating charge 5
09 Jul 2014 TM01 Termination of appointment of Douglas Harrison as a director
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36,204,524
05 Jun 2014 AP01 Appointment of Tim Hatt as a director
05 Jun 2014 AP01 Appointment of Gavin Rippe as a director
05 Jun 2014 AP01 Appointment of Campbell Mckay Macpherson as a director on 7 May 2014
18 Mar 2014 AA Full accounts made up to 30 September 2013
18 Sep 2013 TM01 Termination of appointment of James Wilson as a director
30 Aug 2013 MR01 Registration of charge 3262970007
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
19 Dec 2012 AP01 Appointment of Douglas James Harrison as a director
18 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 6
18 Dec 2012 466(Scot) Alterations to floating charge 6
18 Dec 2012 466(Scot) Alterations to floating charge 1
18 Dec 2012 466(Scot) Alterations to floating charge 3
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 36,204,524
14 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4