Warning: file_put_contents(c/cc3a0d2d48f415079e7e10262425df58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Premiere Film Services Ltd, AB12 3ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIERE FILM SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premiere Film Services Ltd. The company was founded 22 years ago and was given the registration number SC224914. The firm's registered office is in ABERDEEN. You can find them at 159 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PREMIERE FILM SERVICES LTD
Company Number:SC224914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:159 Charleston Road North, Cove, Aberdeen, Scotland, AB12 3ST
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Albert Street, Aberdeen, Scotland, AB25 1XQ

Secretary05 February 2014Active
159, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3ST

Director29 August 2014Active
7 Lochinch Gardens, Cove, Aberdeen, AB12 3RG

Secretary31 January 2007Active
12 Shelley Court, 107 Eton Avenue, Sudbury, HA0 3BA

Secretary22 January 2002Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary02 November 2001Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary04 January 2002Active
4, Albert Street, Aberdeen, AB25 1XQ

Director18 December 2012Active
4, Albert Street, Aberdeen, Scotland, AB25 1XQ

Director05 February 2014Active
Radcliffe Dean, Ledborough Gate, Ledborough Lane, Beaconsfield, HB9 2DQ

Director04 January 2002Active
4, Albert Street, Aberdeen, Uk, AB25 1XQ

Director18 August 2014Active
12 Shelley Court, 107 Eton Avenue, Sudbury, HA0 3BA

Director15 January 2005Active
4, Albert Street, Aberdeen, Scotland, AB25 1XQ

Corporate Director12 September 2014Active
4, Albert Street, Aberdeen, U.K., AB25 1XQ

Corporate Director16 October 2012Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director02 November 2001Active

People with Significant Control

Mr John David Dryburgh
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Scotland
Address:159, Charleston Road North, Aberdeen, Scotland, AB12 3ST
Nature of control:
  • Significant influence or control
Mrs Marjory Elizabeth Dryburgh
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:159, Charleston Road North, Aberdeen, Scotland, AB12 3ST
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Change sail address company with old address new address.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-03-13Address

Move registers to registered office company with new address.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Document replacement

Second filing of annual return with made up date.

Download
2017-05-10Document replacement

Second filing of annual return with made up date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.