About

Registered Number: SC263660
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 18 Alderston Meadow, Haddington, East Lothian, EH41 3RU

 

Premitel Connections Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Killen, Scott Andrew, Killen, Maman, Killen, Stephen James, Mackenzie, Dawn May at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLEN, Scott Andrew 03 June 2016 - 1
MACKENZIE, Dawn May 19 February 2004 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KILLEN, Maman 18 January 2008 31 December 2009 1
KILLEN, Stephen James 19 February 2004 18 January 2008 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 December 2013
CERTNM - Change of name certificate 27 February 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 05 January 2010
CERTNM - Change of name certificate 07 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 April 2008
353 - Register of members 18 April 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 22 January 2007
CERTNM - Change of name certificate 14 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 31 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.