This company is commonly known as Premiere Rentals Fife Ltd.. The company was founded 18 years ago and was given the registration number SC289882. The firm's registered office is in FIFE. You can find them at 189 Commercial Street, Kirkcaldy, Fife, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PREMIERE RENTALS FIFE LTD. |
---|---|---|
Company Number | : | SC289882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 189 Commercial Street, Kirkcaldy, Fife, KY1 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Hill Street, Ladybank, Cupar, Scotland, KY15 7NP | Director | 05 September 2005 | Active |
18, Pitreavie Place, Kirkcaldy, Scotland, KY2 6JX | Director | 11 January 2012 | Active |
189 Commercial Street, Kirkcaldy, Fife, KY1 2NS | Director | 15 March 2018 | Active |
Seaview, 21 Edington Place, Dysart, KY1 2XF | Secretary | 05 September 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 05 September 2005 | Active |
Seaview, 21 Edington Place, Dysart, KY1 2XF | Director | 05 September 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 05 September 2005 | Active |
Mrs Victoria Audrey Stewart | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | 189 Commercial Street, Fife, KY1 2NS |
Nature of control | : |
|
Mrs Marie Anne Rossiter | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24, Hill Street, Cupar, Scotland, KY15 7NP |
Nature of control | : |
|
Mr Mark Rossiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 18, Pitreavie Place, Kirkcaldy, Scotland, KY2 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Address | Default companies house service address applied officer. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Capital | Capital allotment shares. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.