This company is commonly known as Premier Home Care (scotland) Ltd.. The company was founded 19 years ago and was given the registration number SC273502. The firm's registered office is in GLASGOW. You can find them at Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | PREMIER HOME CARE (SCOTLAND) LTD. |
---|---|---|
Company Number | : | SC273502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP | Director | 19 July 2011 | Active |
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP | Director | 17 September 2004 | Active |
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP | Director | 17 September 2004 | Active |
10 Mainholm Crescent, Ayr, KA8 0QT | Secretary | 17 September 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 17 September 2004 | Active |
10 Mainholm Crescent, Ayr, KA8 0QT | Director | 17 September 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 17 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-24 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2015-10-19 | Address | Change registered office address company with date old address new address. | Download |
2015-09-09 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2015-09-09 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-08-25 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-11 | Address | Change registered office address company with date old address. | Download |
2012-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-18 | Officers | Change person director company with change date. | Download |
2012-09-18 | Officers | Change person director company with change date. | Download |
2012-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Officers | Termination director company with name. | Download |
2012-08-09 | Officers | Termination secretary company with name. | Download |
2011-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-02 | Officers | Appoint person director company with name. | Download |
2011-01-31 | Address | Change registered office address company with date old address. | Download |
2010-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.