PREMIER LABELS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC355936
Status Active
Incorporation Date 3 March 2009
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of AR01 previously delivered to Companies House made up to 3 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of PREMIER LABELS LIMITED are www.premierlabels.co.uk, and www.premier-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Labels Limited is a Private Limited Company. The company registration number is SC355936. Premier Labels Limited has been working since 03 March 2009. The present status of the company is Active. The registered address of Premier Labels Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . FORWARD, Geoffrey is a Director of the company. KERR, Gary is a Director of the company. Secretary COSEC LIMITED has been resigned. Director HAY, Graham has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
FORWARD, Geoffrey
Appointed Date: 03 March 2009
76 years old

Director
KERR, Gary
Appointed Date: 07 April 2010
53 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 03 March 2009
Appointed Date: 03 March 2009

Director
HAY, Graham
Resigned: 27 June 2013
Appointed Date: 03 March 2009
80 years old

Director
MCMEEKIN, James Stuart
Resigned: 03 March 2009
Appointed Date: 03 March 2009
58 years old

Director
COSEC LIMITED
Resigned: 03 March 2009
Appointed Date: 03 March 2009

PREMIER LABELS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Second filing of AR01 previously delivered to Companies House made up to 3 March 2016
06 Apr 2016
Satisfaction of charge 1 in full
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 106
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/05/2016

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 23 more events
04 Mar 2009
Registered office changed on 04/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
04 Mar 2009
Appointment terminated director james mcmeekin
04 Mar 2009
Appointment terminated secretary cosec LIMITED
04 Mar 2009
Appointment terminated director cosec LIMITED
03 Mar 2009
Incorporation

PREMIER LABELS LIMITED Charges

16 July 2009
Bond & floating charge
Delivered: 22 July 2009
Status: Satisfied on 6 April 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…