About

Registered Number: SC207266
Date of Incorporation: 18/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Based in Edinburgh, Midlothian, Premier Hostels Ltd was founded on 18 May 2000, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EURO HOSTELS LIMITED 22 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 June 2012
CH02 - Change of particulars for corporate director 11 June 2012
AD01 - Change of registered office address 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AP04 - Appointment of corporate secretary 19 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 May 2011
CH02 - Change of particulars for corporate director 19 May 2011
AP04 - Appointment of corporate secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
AD01 - Change of registered office address 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 June 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 July 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 14 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
CERTNM - Change of name certificate 18 August 2000
CERTNM - Change of name certificate 18 August 2000
CERTNM - Change of name certificate 07 July 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.