About

Registered Number: SC305800
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: COLIN THOMSON & CO, 23 High Street, Strathmiglo, Fife, KY14 7QA

 

Based in Strathmiglo, Fife, Premier Travel Centre Ltd was registered on 24 July 2006. There are 2 directors listed as Blackhall, Robert Harvey, Blackhall, Kirsteen for Premier Travel Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHALL, Robert Harvey 27 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKHALL, Kirsteen 27 July 2006 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 15 January 2020
DISS40 - Notice of striking-off action discontinued 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 06 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.