PREMIERE FILM SERVICES LTD
Overview
| Company Name | PREMIERE FILM SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC224914 |
| 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 PREMIERE FILM SERVICES LTD?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is PREMIERE FILM SERVICES LTD located?
| Registered Office Address | 159 Charleston Road North Cove AB12 3ST Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIERE FILM SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| SCOTTS FILM SERVICES LIMITED | Feb 05, 2014 | Feb 05, 2014 |
| SCOTTS NOMINEES LIMITED | Jan 11, 2002 | Jan 11, 2002 |
| VALEHAND LIMITED | Nov 02, 2001 | Nov 02, 2001 |
What are the latest accounts for PREMIERE FILM SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PREMIERE FILM SERVICES LTD?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for PREMIERE FILM SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr John David Dryburgh as a person with significant control on Jun 20, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to 159 Charleston Road North Cove Aberdeen AB12 3st | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed scotts film services LIMITED\certificate issued on 15/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 20, 2019
| 3 pages | SH01 | ||||||||||
Register(s) moved to registered office address 159 Charleston Road North Cove Aberdeen AB12 3st | 1 pages | AD04 | ||||||||||
Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to 159 Charleston Road North Cove Aberdeen AB12 3st on Mar 13, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Second filing of the annual return made up to Nov 13, 2015 | 23 pages | RP04AR01 | ||||||||||
Who are the officers of PREMIERE FILM SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DRYBURGH, John David | Secretary | Albert Street AB25 1XQ Aberdeen 4 Scotland | 185114630001 | |||||||||||
| DRYBURGH, Marjory Elizabeth | Director | Charleston Road North Cove AB12 3ST Aberdeen 159 Scotland | England | British | 177557580001 | |||||||||
| BRECHIN, Pamela | Secretary | 7 Lochinch Gardens Cove AB12 3RG Aberdeen Aberdeenshire | British | 118731330001 | ||||||||||
| MOOLA, Nazeera Ebrahim | Secretary | 12 Shelley Court 107 Eton Avenue HA0 3BA Sudbury Middlesex | British | 91653230001 | ||||||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| BRECHIN, Pamela | Director | Albert Street AB25 1XQ Aberdeen 4 | Scotland | Scottish | 163458080001 | |||||||||
| DRYBURGH, John David | Director | Albert Street AB25 1XQ Aberdeen 4 Scotland | United Kingdom | British | 138338190002 | |||||||||
| DRYBURGH, John David | Director | Ledborough Gate Ledborough Lane HB9 2DQ Beaconsfield Radcliffe Dean Buckinhghamshire | England | British | 138338190001 | |||||||||
| DRYBURGH, Marjory Elizabeth | Director | Albert Street AB25 1XQ Aberdeen 4 Uk | United Kingdom | British | 190833400001 | |||||||||
| MOOLA, Nazeera Ebrahim | Director | 12 Shelley Court 107 Eton Avenue HA0 3BA Sudbury Middlesex | British | 91653230001 | ||||||||||
| GRANITE CITY MANAGEMENT LLP | Director | c/o Four M Ca Albert Street AB25 1XQ Aberdeen 4 Scotland |
| 190916810001 | ||||||||||
| GRANITE CITY MANAGEMENT LLP | Director | Albert Street AB25 1XQ Aberdeen 4 U.K. |
| 173251430001 | ||||||||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of PREMIERE FILM SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John David Dryburgh | Apr 06, 2016 | Charleston Road North Cove AB12 3ST Aberdeen 159 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Marjory Elizabeth Dryburgh | Apr 06, 2016 | Charleston Road North Cove AB12 3ST Aberdeen 159 Scotland | No |
Nationality: British Country of Residence: England | |||
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