PREMIER COMMERCIAL LIMITED
Overview
| Company Name | PREMIER COMMERCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC160330 |
| 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 COMMERCIAL LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PREMIER COMMERCIAL LIMITED located?
| Registered Office Address | Stanhope House 12 Stanhope Place EH12 5HH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER COMMERCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACREDON LIMITED | Sep 14, 1995 | Sep 14, 1995 |
What are the latest accounts for PREMIER COMMERCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PREMIER COMMERCIAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for PREMIER COMMERCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Brown & Brown Mga Holdco (Uk) Limited as a person with significant control on Mar 03, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Clive Adam Nathan as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joyce Boyd as a secretary on Mar 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Boyd as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Joyce Boyd as a person with significant control on Mar 03, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Crawford Boyd as a person with significant control on Mar 03, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mrs Joyce Boyd on Oct 18, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Crawford Boyd on Oct 18, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Joyce Boyd as a person with significant control on Oct 18, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Crawford Boyd as a person with significant control on Oct 18, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Who are the officers of PREMIER COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Scotland | 333530340001 | |||||||
| BOYD, Crawford | Director | Oxgangs Road EH10 7BA Edinburgh 83 Scotland | Scotland | British | 45189030005 | |||||
| NATHAN, Clive Adam | Director | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Scotland | United Kingdom | British | 207013760001 | |||||
| BOYD, Joyce | Secretary | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Edinburgh City Scotland | British | 73546120001 | ||||||
| CRIGGIE, Douglas Alexander | Secretary | 70 Cumberland Street EH3 6RD Edinburgh | British | 51443760002 | ||||||
| PARK, Eleanor Thomson Morgan | Secretary | 17 Gordon Street EH22 4DS Easthouse Midlothian | British | 81490940001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SCOTT, Lillias | Secretary | 84 Gala Park TD1 1EZ Galashiels | British | 72095060002 | ||||||
| BOYD, Joyce | Director | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Scotland | Scotland | British | 73546120003 | |||||
| HUNTER, David Bernard | Director | 48 St Vincent Street Edinburgh | British | 49964060001 | ||||||
| HUNTER, Paul James | Director | 16a India Street EH3 6EZ Edinburgh Midlothian | British | 45188970001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| PROUDFOOT, James | Director | 7 Richmond Lane Bawtry DN10 6SB Doncaster South Yorkshire | British | 67691730001 | ||||||
| SCOTT, Michael David Charles Rendle | Director | Windmill House Coltbridge Gardens EH12 6AQ Edinburgh | Scotland | British | 502020003 |
Who are the persons with significant control of PREMIER COMMERCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brown & Brown Mga Holdco (Uk) Limited | Mar 03, 2025 | 55 Mark Lane EC3R 7NE London 7th Floor, Corn Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Crawford Boyd | Sep 14, 2016 | Oxgangs Road EH10 7BA Edinburgh 83 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joyce Boyd | Sep 14, 2016 | Oxgangs Road EH10 7BA Edinburgh 83 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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