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)
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
24 Mar 2010 AP01 Appointment of Michael Scott Mcgill as a director
13 Jan 2010 CERTNM Company name changed murray industries LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2009 TM01 Termination of appointment of Graeme Hill as a director
25 Nov 2009 CH01 Director's details changed for Mr William James Gold on 17 November 2009
25 Nov 2009 CH01 Director's details changed for Graeme Hill on 17 November 2009
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
24 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
24 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 16 November 2009
05 Oct 2009 TM01 Termination of appointment of Norman Paterson as a director
29 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
02 Jul 2009 363a Return made up to 25/06/09; full list of members
01 Dec 2008 AA Full accounts made up to 31 January 2008
04 Nov 2008 288a Director appointed william james gold
07 Oct 2008 288b Appointment terminated director david armitt
17 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jun 2008 363a Return made up to 25/06/08; full list of members
26 Jun 2008 288c Director's change of particulars / norman paterson / 16/05/2008
30 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
09 Nov 2007 410(Scot) Partic of mort/charge *
10 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/01/08
25 Jun 2007 NEWINC Incorporation