About

Registered Number: SC290534
Date of Incorporation: 20/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 307 Wellesley Road, Leven, Fife, KY8 3BT

 

Having been setup in 2005, Premier One Stop Shop Ltd have registered office in Fife. We don't currently know the number of employees at this business. Premier One Stop Shop Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Haji Abdul 22 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LATIF, Yasmeen 20 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 30 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 24 September 2016
AA01 - Change of accounting reference date 09 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 15 December 2006
410(Scot) - N/A 13 July 2006
CERTNM - Change of name certificate 17 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.