THE PREMIER MORTGAGE COMPANY LTD.
GLASGOW PREMIER MORTGAGE SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC261227
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Current accounting period shortened from 30 April 2016 to 29 February 2016. The most likely internet sites of THE PREMIER MORTGAGE COMPANY LTD. are www.thepremiermortgagecompany.co.uk, and www.the-premier-mortgage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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.The Premier Mortgage Company Ltd is a Private Limited Company. The company registration number is SC261227. The Premier Mortgage Company Ltd has been working since 23 December 2003. The present status of the company is Active. The registered address of The Premier Mortgage Company Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G1 3nq. . CHISHOLM, Grant James is a Director of the company. Secretary MORRISON, Grace Henrietta has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORRISON, Douglas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHISHOLM, Grant James
Appointed Date: 14 December 2015
39 years old

Resigned Directors

Secretary
MORRISON, Grace Henrietta
Resigned: 14 December 2015
Appointed Date: 23 December 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
MORRISON, Douglas
Resigned: 14 December 2015
Appointed Date: 23 December 2003
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Mr Grant James Chisholm
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

THE PREMIER MORTGAGE COMPANY LTD. Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Current accounting period shortened from 30 April 2016 to 29 February 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

15 Feb 2016
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016
...
... and 36 more events
28 Jan 2004
Accounting reference date extended from 31/12/04 to 30/04/05
28 Jan 2004
New secretary appointed
06 Jan 2004
Director resigned
06 Jan 2004
Secretary resigned
23 Dec 2003
Incorporation