PREMIER HYTEMP LIMITED
Overview
| Company Name | PREMIER HYTEMP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC093051 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER HYTEMP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PREMIER HYTEMP LIMITED located?
| Registered Office Address | Bonnington Store Wilkieston EH27 8EQ Kirknewton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER HYTEMP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER ALLOYS LIMITED | Aug 13, 1985 | Aug 13, 1985 |
| UMBRIEL LIMITED | Apr 26, 1985 | Apr 26, 1985 |
What are the latest accounts for PREMIER HYTEMP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PREMIER HYTEMP LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for PREMIER HYTEMP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||
Registered office address changed from Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ to Bonnington Store Wilkieston Kirknewton EH27 8EQ on Feb 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||
Termination of appointment of Stuart Dunlop as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Douglas Berthinussen as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart Dunlop as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Douglas Berthinussen as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maurice Mcbride as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Satisfaction of charge SC0930510012 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Full accounts made up to Sep 30, 2022 | 34 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 35 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 35 pages | AA | ||
Appointment of Mr Harun Rashid as a director on Jan 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 33 pages | AA | ||
Who are the officers of PREMIER HYTEMP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RASHID, Harun | Director | Wilkieston EH27 8EQ Kirknewton Bonnington Store Scotland | Scotland | British | 239812320001 | |||||
| SREEN, Mohit | Director | Wilkieston EH27 8EQ Kirknewton Bonnington Store Scotland | Singapore | Singaporean | 213547730001 | |||||
| CONACHER, Paul Mark | Secretary | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | 201584870001 | |||||||
| GOLD, William James | Secretary | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | British | 174249570001 | ||||||
| GRASSICK, Gordon Mckenzie | Secretary | 5 The Green EH14 7LD Balerno Midlothian | British | 826490002 | ||||||
| HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 10 | British | 41593900004 | ||||||
| TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
| ALASTAIR CRAWFORD, Lang | Director | Town Moor Avenue DN2 6BW Doncaster 34 South Yorkshire | British | 131970000001 | ||||||
| BERTHINUSSEN, John Douglas | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British | 137514390004 | |||||
| COCKBURN, Kenneth Andrew | Director | 6 East Comiston EH10 6RZ Edinburgh | Scotland | British | 835820002 | |||||
| CONACHER, Paul Mark | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British | 201569820001 | |||||
| DUNLOP, Stuart | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | United Kingdom | British | 313446560001 | |||||
| GOLD, William James | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British | 134359490001 | |||||
| GRASSICK, Gordon Mckenzie | Director | 5 The Green EH14 7LD Balerno Midlothian | British | 826490002 | ||||||
| HARRISON, Douglas James | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Singapore | American | 174503750001 | |||||
| HATT, Tim Richard | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | United Kingdom | British | 188305140001 | |||||
| HILL, Graeme Everitt | Director | 9 Charlotte Square Edinburgh EH2 4DR | England | British | 144984260001 | |||||
| HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | 41593900002 | ||||||
| MACPHERSON, Campbell Mckay | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | United Kingdom | British | 188304450001 | |||||
| MCBRIDE, Maurice | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British | 192746960001 | |||||
| MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 99070570001 | |||||
| MURRAY, David Edward | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 34535230003 | |||||
| PATERSON, Norman John | Director | 20 Walker Street EH3 7HR Edinburgh 20 | United Kingdom | British | 155880880001 | |||||
| PATTLE, Derek Graham | Director | Rannoch 2 Union Road EH49 7DY Linlithgow | Scotland | British | 88989950001 | |||||
| REID, Andrew | Director | 221 Binniehill Road Carrick Rise Balloch G68 9JH Cumbernauld | British | 826930002 | ||||||
| RIPPE, Gavin | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | United Kingdom | British | 188304520001 | |||||
| SCOTT, James Gardner | Director | 44 Gallowhill Road KY13 7RA Kinross Fife | British | 826950002 | ||||||
| SINCLAIR, Philip Strathdee | Director | 38 Craiglockhart Crescent EH14 1EY Edinburgh Midlothian | British | 826940001 | ||||||
| WILSON, James Donald Gilmour | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British | 69298770001 | |||||
| WILSON, James Donald Gilmour | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | 69298770001 |
Who are the persons with significant control of PREMIER HYTEMP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Hytemp Holdings Limited | Apr 06, 2016 | Newbridge Industrial Estate EH28 8PJ Newbridge Newbridge Industrial Estate Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0