About

Registered Number: SC326227
Date of Incorporation: 22/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 59 Colivilles Place, Kelvin Industrial Estate, East Kilbridge, Glasgow, G75 0PZ

 

The Home Store @ Premier Interiors Ltd was founded on 22 June 2007 with its registered office in East Kilbridge, Glasgow, it has a status of "Active". Ramage, Colin Napier, Ramage, Fiona are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMAGE, Colin Napier 22 June 2007 - 1
RAMAGE, Fiona 22 June 2007 01 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
CERTNM - Change of name certificate 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.