THE PREMIER PROPERTY GROUP LIMITED: Filings

  • Overview

    Company NameTHE PREMIER PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139902
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THE PREMIER PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    15 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(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 pagesAD01

    Termination of appointment of Donald Weir Muir as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Lynne Higgins as a director on Sep 08, 2014

    1 pagesTM01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 9,704,140
    SH01

    Group of companies' accounts made up to Jun 30, 2013

    32 pagesAA

    Termination of appointment of Colin Mitchell as a director

    1 pagesTM01

    Annual return made up to Aug 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 9,704,140
    SH01

    Group of companies' accounts made up to Jun 30, 2012

    33 pagesAA

    Annual return made up to Aug 12, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Andrew Glasgow as a director

    1 pagesTM01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2011

    35 pagesAA

    Statement of capital following an allotment of shares on Mar 07, 2012

    • Capital: GBP 9,704,140
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Donald Weir Muir on Feb 20, 2012

    2 pagesCH01

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    4 pagesMG05s

    legacy

    5 pagesMG05s

    Group of companies' accounts made up to Jun 30, 2010

    39 pagesAA

    Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    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