PREM (ROOSTER) LIMITED

PREM (ROOSTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePREM (ROOSTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292395
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PREM (ROOSTER) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PREM (ROOSTER) LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PREM (ROOSTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5038) LIMITEDOct 28, 2005Oct 28, 2005

    What are the latest accounts for PREM (ROOSTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for PREM (ROOSTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on May 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2017

    LRESSP

    Termination of appointment of William Clive O'hara as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Alfred John Duncan as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Alistair James Watson as a director on May 03, 2017

    1 pagesTM01

    Appointment of Mr David Alexander Skinner Green as a director on Apr 04, 2017

    2 pagesAP01

    Termination of appointment of Hamish Ross as a director on Apr 04, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2015

    13 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Mar 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from , 302 st Vincent Street, Glasgow, G2 5RU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on Aug 05, 2014

    1 pagesAD01

    Appointment of Mr Craig William Syme as a secretary

    1 pagesAP03

    Annual return made up to Oct 26, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Montagu Evans Llp as a secretary

    1 pagesTM02

    Appointment of Alistair James Watson as a director

    3 pagesAP01

    Termination of appointment of Richard Thomas as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Who are the officers of PREM (ROOSTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYME, Craig William
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Secretary
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    182893080001
    GREEN, David Alexander Skinner
    Muirden
    AB53 4NH Turriff
    Muirden
    Scotland
    Director
    Muirden
    AB53 4NH Turriff
    Muirden
    Scotland
    ScotlandBritishChief Executive150116280001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MONTAGU EVANS LLP
    St. Vincent Street
    G2 5RU Glasgow
    302
    Great Britain
    Secretary
    St. Vincent Street
    G2 5RU Glasgow
    302
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberOC312072
    110114510001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    MCCRORY, David Andrew
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    Director
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    United KingdomBritishChartered Surveyor82928480002
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritishChartered Surveyor73042150001
    ROSS, Hamish
    16 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    Director
    16 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    United KingdomBritishDirector Of Property112864680001
    THOMAS, Richard Graham
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    United KingdomBritishChartered Surveyor63988160001
    WATSON, Alistair James
    Queen Anne Street
    W1G 9DL London
    23
    Director
    Queen Anne Street
    W1G 9DL London
    23
    United KingdomBritishChartered Surveyor3470940002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of PREM (ROOSTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Muirden Farm
    AB53 7NH Turriff
    Muirden Farm
    Scotland
    Apr 06, 2016
    Muirden Farm
    AB53 7NH Turriff
    Muirden Farm
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc231232
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PREM (ROOSTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land at hendall wood lying on west side of A26 road, buxted, east sussex ESX202801.
    Persons Entitled
    • Welback Land Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land & buildings at 5 ash down, buxted, uckfield, east sussex on east side of A26 road ESX202804.
    Persons Entitled
    • Welbeck Land Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property on south side of green lane west & land & buildings on south east side of green lane, garstang LA855456 LA751975.
    Persons Entitled
    • Welbeck Land Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The mill, northbridge street, robertsbridge, east sussex ESX236864.
    Persons Entitled
    • Welbeck Land Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land at hendall wood lying on west side of A26 road, buxted, east sussex ESX202801.
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land & buildings at 5 ash down, buxted, uckfield, east sussex on east side of A26 road ESX202804.
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property on south side of green lane west & land & buildings on south east side of green lane, garstang LA855456 LA751975.
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The mill, northbridge street, robertsbridge, east sussex ESX236864.
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • May 18, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings at 5 ash down, buxted, uckfield on east side of A26 & freeholds land being part of hendall wood, on west side of the A26, buxted, uckfield ESX202804 ESX202801.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings on south side of green lane, west garstang, preston, lancashire LA751975 LA855456.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    Legal charge
    Created On May 11, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings at the mill, northbridge street, robertsbridge, east sussex ESX236864.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    Floating charge
    Created On May 04, 2006
    Delivered On May 13, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2006Registration of a charge (410)

    Does PREM (ROOSTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2017Commencement of winding up
    Dec 18, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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