UKBizDB.co.uk

PREMIERE RENTALS FIFE LTD.

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:189 Commercial Street, Kirkcaldy, Fife, KY1 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hill Street, Ladybank, Cupar, Scotland, KY15 7NP

Director05 September 2005Active
18, Pitreavie Place, Kirkcaldy, Scotland, KY2 6JX

Director11 January 2012Active
189 Commercial Street, Kirkcaldy, Fife, KY1 2NS

Director15 March 2018Active
Seaview, 21 Edington Place, Dysart, KY1 2XF

Secretary05 September 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 September 2005Active
Seaview, 21 Edington Place, Dysart, KY1 2XF

Director05 September 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-11Address

Default companies house service address applied officer.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.