PREMIER UK HEALTHCARE LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 8PW

Company number SC395506
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address JUDGE ACCOUNTANTS, 77 TORRISDALE STREET, GLASGOW, G42 8PW
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of PREMIER UK HEALTHCARE LTD are www.premierukhealthcare.co.uk, and www.premier-uk-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Premier Uk Healthcare Ltd is a Private Limited Company. The company registration number is SC395506. Premier Uk Healthcare Ltd has been working since 15 March 2011. The present status of the company is Active. The registered address of Premier Uk Healthcare Ltd is Judge Accountants 77 Torrisdale Street Glasgow G42 8pw. . BURNS, Mark is a Director of the company. Director ADAM, Richard has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BURNS, Mark
Appointed Date: 15 March 2011
55 years old

Resigned Directors

Director
ADAM, Richard
Resigned: 26 May 2012
Appointed Date: 15 March 2011
61 years old

PREMIER UK HEALTHCARE LTD Events

14 Mar 2017
First Gazette notice for compulsory strike-off
12 May 2016
Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016
20 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

23 Dec 2015
Micro company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 6 more events
29 May 2012
Termination of appointment of Richard Adam as a director
19 Mar 2012
Annual return made up to 15 March 2012 with full list of shareholders
16 Mar 2012
Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland on 16 March 2012
15 Jun 2011
Registered office address changed from 38 Stornoway Drive Kilmarnock KA3 2GJ Scotland on 15 June 2011
15 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)