THE PREMIER PROPERTY GROUP LIMITED: Filings
Overview
| Company Name | THE PREMIER PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139902 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE PREMIER PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final meeting of creditors | 15 pages | 4.17(Scot) | ||||||||||||||
Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on Jan 27, 2016 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||||||
Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on Feb 12, 2015 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Donald Weir Muir as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lynne Higgins as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2013 | 32 pages | AA | ||||||||||||||
Termination of appointment of Colin Mitchell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 33 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Andrew Glasgow as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2011 | 35 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2012
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Donald Weir Muir on Feb 20, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 4 pages | MG05s | ||||||||||||||
legacy | 5 pages | MG05s | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2010 | 39 pages | AA | ||||||||||||||
Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010 | 2 pages | AD01 | ||||||||||||||
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