About

Registered Number: SC093051
Date of Incorporation: 26/04/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

 

Based in Midlothian, Premier Hytemp Ltd was established in 1985, it has a status of "Active". We do not know the number of employees at the company. There are 5 directors listed as Conacher, Paul Mark, Gold, William James, Alastair Crawford, Lang, Scott, James Gardner, Sinclair, Philip Strathdee for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALASTAIR CRAWFORD, Lang 01 July 2008 01 October 2008 1
SCOTT, James Gardner N/A 05 March 1993 1
SINCLAIR, Philip Strathdee N/A 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CONACHER, Paul Mark 01 August 2015 31 March 2016 1
GOLD, William James 30 November 2012 08 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 March 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR01 - N/A 10 January 2018
CS01 - N/A 04 January 2018
466(Scot) - N/A 27 December 2017
MR01 - N/A 21 December 2017
466(Scot) - N/A 21 December 2017
MR04 - N/A 17 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 22 September 2016
466(Scot) - N/A 20 September 2016
466(Scot) - N/A 20 September 2016
466(Scot) - N/A 20 September 2016
MR01 - N/A 16 September 2016
466(Scot) - N/A 15 September 2016
AP01 - Appointment of director 06 September 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AR01 - Annual Return 18 January 2016
AP03 - Appointment of secretary 07 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 05 March 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 12 January 2015
466(Scot) - N/A 25 July 2014
466(Scot) - N/A 25 July 2014
466(Scot) - N/A 25 July 2014
466(Scot) - N/A 25 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 19 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 December 2012
466(Scot) - N/A 18 December 2012
466(Scot) - N/A 18 December 2012
466(Scot) - N/A 18 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 12 December 2012
AA - Annual Accounts 12 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 December 2012
466(Scot) - N/A 12 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 December 2012
AA01 - Change of accounting reference date 10 December 2012
AD01 - Change of registered office address 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP03 - Appointment of secretary 10 December 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 23 December 2010
RESOLUTIONS - N/A 06 May 2010
SH01 - Return of Allotment of shares 06 May 2010
AA - Annual Accounts 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 18 January 2010
RESOLUTIONS - N/A 15 December 2009
TM01 - Termination of appointment of director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CERTNM - Change of name certificate 09 November 2009
RESOLUTIONS - N/A 09 November 2009
TM01 - Termination of appointment of director 05 October 2009
225 - Change of Accounting Reference Date 29 September 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
410(Scot) - N/A 16 December 2008
RESOLUTIONS - N/A 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
123 - Notice of increase in nominal capital 12 December 2008
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363s - Annual Return 06 February 2007
AUD - Auditor's letter of resignation 29 December 2006
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
410(Scot) - N/A 23 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 21 June 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 08 September 1995
288 - N/A 01 September 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 29 November 1993
288 - N/A 12 March 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 November 1992
419a(Scot) - N/A 29 October 1992
419a(Scot) - N/A 29 October 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 26 November 1991
363 - Annual Return 10 September 1991
288 - N/A 29 August 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 06 October 1989
288 - N/A 22 September 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 17 August 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 02 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
410(Scot) - N/A 14 January 1988
288 - N/A 10 April 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
MEM/ARTS - N/A 14 October 1985
CERTNM - Change of name certificate 13 August 1985
MISC - Miscellaneous document 26 April 1985
MISC - Miscellaneous document 10 April 1985
NEWINC - New incorporation documents 24 October 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

A registered charge 12 September 2016 Fully Satisfied

N/A

Standard security 05 December 2012 Outstanding

N/A

Bond & floating charge 30 November 2012 Fully Satisfied

N/A

Bond & floating charge 30 November 2012 Outstanding

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Floating charge 04 December 2008 Fully Satisfied

N/A

Standard security 14 December 2005 Fully Satisfied

N/A

Letter of offset 11 January 1988 Fully Satisfied

N/A

Letter of offset 07 February 1986 Fully Satisfied

N/A

Bond & floating charge 07 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.