PREMIER PROPERTIES (FIFE) LIMITED
KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » KY13 0NL

Company number SC089030
Status Active
Incorporation Date 25 July 1984
Company Type Private Limited Company
Address MARESFIELD HOUSE NEWMAINS FARM, TILLYOCHIE, KINROSS, KY13 0NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 4,500 . The most likely internet sites of PREMIER PROPERTIES (FIFE) LIMITED are www.premierpropertiesfife.co.uk, and www.premier-properties-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Dunfermline Town Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Properties Fife Limited is a Private Limited Company. The company registration number is SC089030. Premier Properties Fife Limited has been working since 25 July 1984. The present status of the company is Active. The registered address of Premier Properties Fife Limited is Maresfield House Newmains Farm Tillyochie Kinross Ky13 0nl. . BAILLIE, Gordon is a Secretary of the company. BAILLIE, Angela is a Director of the company. BAILLIE, Gordon is a Director of the company. Director BAILLIE, Angela has been resigned. Director BAILLIE, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BAILLIE, Angela
Appointed Date: 23 April 2004
63 years old

Director
BAILLIE, Gordon

69 years old

Resigned Directors

Director
BAILLIE, Angela
Resigned: 06 April 1991

Director
BAILLIE, David
Resigned: 27 May 2004
Appointed Date: 06 April 1991
75 years old

Persons With Significant Control

Mr Gordon Baillie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PREMIER PROPERTIES (FIFE) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,500

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 120 more events
23 Dec 1986
Return made up to 31/12/85; full list of members

23 Dec 1986
Return made up to 31/12/85; full list of members

13 Oct 1986
Full accounts made up to 31 March 1986

13 Oct 1986
Full accounts made up to 31 March 1985

25 Jul 1984
Incorporation

PREMIER PROPERTIES (FIFE) LIMITED Charges

7 May 2008
Standard security
Delivered: 15 May 2008
Status: Satisfied on 2 August 2011
Persons entitled: Bank of Scotland PLC
Description: House & land at kellieside, kinross.
7 November 2007
Standard security
Delivered: 13 November 2007
Status: Satisfied on 12 August 2011
Persons entitled: Bank of Scotland PLC
Description: House and land at tillyochie mains farm, kinross.
7 November 2007
Standard security
Delivered: 9 November 2007
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: House and land at tillyochie mains farm, kinross.
4 June 2007
Standard security
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Gordon Baillie and Another
Description: That irregularly shaped plot or area of ground forming the…
14 November 2002
Standard security
Delivered: 19 November 2002
Status: Satisfied on 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 15, 16, 17 & 18 and roadway at bickram crescent…
23 August 2002
Standard security
Delivered: 30 August 2002
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at queens haugh, carnock, dunfermline, fife.
22 November 2001
Standard security
Delivered: 4 December 2001
Status: Satisfied on 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at queens haugh, carnock extending to 0.515…
4 July 2001
Standard security
Delivered: 10 July 2001
Status: Satisfied on 18 March 2003
Persons entitled: William Rennie & Co. Limited
Description: Area of ground part of the farm and lands of tapitlaw (to…
14 August 2000
Standard security
Delivered: 21 August 2000
Status: Satisfied on 22 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at springhill brae, crossgates, dunfermline, fife.
4 August 1999
Standard security
Delivered: 19 August 1999
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at springhill brae, crossgates, fife.
19 January 1998
Standard security
Delivered: 30 January 1998
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground north of springhill brae,crossgates,fife.
30 October 1996
Standard security
Delivered: 8 November 1996
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.909 hectares to the north of clune road,gowkhall,by…
6 October 1995
Standard security
Delivered: 25 October 1995
Status: Satisfied on 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clune road,gowkhall,dunfermline,fife.
15 December 1993
Standard security
Delivered: 21 December 1993
Status: Satisfied on 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects in county fife as described in disposition in…
27 August 1993
Standard security
Delivered: 17 September 1993
Status: Satisfied on 27 April 1998
Persons entitled: Sovereign Credit Limited
Description: Subjects in fife as relative to the disposition by pendant…
10 June 1992
Standard security
Delivered: 18 June 1992
Status: Satisfied on 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground known as linwill chalet camp burntisland.
3 April 1992
Standard security
Delivered: 15 April 1992
Status: Satisfied on 27 April 1998
Persons entitled: Sovereign Credit Limited
Description: Linwell chalet camp burntisland.
4 October 1990
Standard security
Delivered: 11 October 1990
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The elms fordell coaledge fife.
8 November 1989
Standard security
Delivered: 16 November 1989
Status: Satisfied on 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See page 2 of doc.
18 July 1989
Standard security
Delivered: 24 July 1989
Status: Satisfied on 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 plots of ground south of 1 main street, comrie, fife.
7 August 1987
Standard security
Delivered: 11 August 1987
Status: Satisfied on 15 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 plots of ground to north of garnock road gawkhall…
2 August 1985
Standard security
Delivered: 8 August 1985
Status: Satisfied on 30 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Four flatted houses forming number 51 pratt street…
16 January 1985
Standard security
Delivered: 21 January 1985
Status: Satisfied on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at transy dunfermline.
17 October 1984
Bond & floating charge
Delivered: 31 October 1984
Status: Satisfied on 9 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…