PREMCO GROUP HOLDINGS LIMITED
Overview
Company Name | PREMCO GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219347 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMCO GROUP HOLDINGS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PREMCO GROUP HOLDINGS 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 PREMCO GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NEWMILLS HOLDINGS LIMITED | Nov 24, 2004 | Nov 24, 2004 |
PREMCO UK LIMITED | May 22, 2001 | May 22, 2001 |
What are the latest accounts for PREMCO GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREMCO GROUP HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 11, 2024 |
What are the latest filings for PREMCO GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed newmills holdings LIMITED\certificate issued on 07/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 1a Lansdowne Crescent Edinburgh EH12 5EQ to Stanhope House 12 Stanhope Place Edinburgh EH12 5HH on Aug 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of PREMCO GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYD, Joyce | Secretary | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Edinburgh City Scotland | British | Financial Controller | 73546120001 | |||||
BOYD, Crawford | Director | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Edinburgh City Scotland | Scotland | British | Company Director | 45189030005 | ||||
BOYD, Joyce | Director | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Edinburgh City Scotland | Scotland | British | Finance Controller | 73546120003 | ||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 |
Who are the persons with significant control of PREMCO GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Crawford Boyd | Apr 06, 2016 | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Joyce Boyd | Apr 06, 2016 | 12 Stanhope Place EH12 5HH Edinburgh Stanhope House Scotland | No |
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