About

Registered Number: SC284038
Date of Incorporation: 29/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1c Dukes Road, Top Floor, Troon, Ayrshire, KA10 6QR

 

Established in 2005, Map Premier Ltd have registered office in Troon in Ayrshire, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Mark Andrew 29 April 2005 26 July 2005 1
MACKAY, Trevor 01 March 2007 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HERON, Deborah Ann 25 May 2006 01 July 2009 1
MACKEY, Trevor Kenneth 01 July 2009 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 July 2010
AP03 - Appointment of secretary 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.