PREMIER HOUSEWARES LIMITED
GLASGOW PORTLOAN LIMITED

Hellopages » Glasgow City » Glasgow City » G14 0QP

Company number SC379972
Status Active
Incorporation Date 8 June 2010
Company Type Private Limited Company
Address 55 JORDANVALE AVENUE, GLASGOW, G14 0QP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of PREMIER HOUSEWARES LIMITED are www.premierhousewares.co.uk, and www.premier-housewares.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Premier Housewares Limited is a Private Limited Company. The company registration number is SC379972. Premier Housewares Limited has been working since 08 June 2010. The present status of the company is Active. The registered address of Premier Housewares Limited is 55 Jordanvale Avenue Glasgow G14 0qp. . MOBARIK, Awais is a Director of the company. MOBARIK, Safana is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MOBARIK, Awais
Appointed Date: 06 September 2010
40 years old

Director
MOBARIK, Safana
Appointed Date: 06 September 2010
63 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 06 September 2010
Appointed Date: 08 June 2010

Director
MABBOTT, Stephen George
Resigned: 06 September 2010
Appointed Date: 08 June 2010
74 years old

PREMIER HOUSEWARES LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Registration of charge SC3799720002, created on 10 August 2015
...
... and 19 more events
27 Sep 2010
Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1

10 Sep 2010
Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 September 2010
10 Sep 2010
Termination of appointment of Stephen Mabbott as a director
10 Sep 2010
Termination of appointment of Brian Reid Ltd. as a secretary
08 Jun 2010
Incorporation

PREMIER HOUSEWARES LIMITED Charges

10 August 2015
Charge code SC37 9972 0002
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge.. Please note that the pledge referred to…
17 July 2014
Charge code SC37 9972 0001
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…