About

Registered Number: SC244607
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

 

Founded in 2003, Premier Properties (Dundee) Ltd have registered office in Broughty Ferry in Dundee, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Robert James 25 February 2003 15 November 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.