Premium Concrete Products Limited

DataGardener
dissolved

Premium Concrete Products Limited

sc272851Private Limited With Share Capital

28 High Street, Nairn, Nairnshire, IV124AU
Incorporated

02/09/2004

Company Age

21 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Premium Concrete Products Limited (sc272851) is a private limited with share capital incorporated on 02/09/2004 (21 years old) and registered in nairnshire, IV124AU. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 02/09/2004
IV124AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2020
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Resolution
Category:Resolution
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Resolution
Category:Resolution
Date:17-07-2017
Capital Cancellation Shares
Category:Capital
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-07-2012
Legacy
Category:Mortgage
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Legacy
Category:Annual Return
Date:09-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2008
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Annual Return
Date:24-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2007
Legacy
Category:Annual Return
Date:20-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2006
Legacy
Category:Annual Return
Date:20-09-2005
Legacy
Category:Accounts
Date:24-06-2005
Legacy
Category:Capital
Date:24-06-2005
Legacy
Category:Mortgage
Date:11-11-2004
Legacy
Category:Officers
Date:02-09-2004
Incorporation Company
Category:Incorporation
Date:02-09-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date27/10/2021
Filing Date27/02/2020
Latest Accounts27/01/2020

Trading Addresses

28 High Street, Nairn, IV124AURegistered
Daviot Quarry, Daviot, Inverness, Inverness-Shire, IV25XL

Related Companies

1

Contact

28 High Street, Nairn, Nairnshire, IV124AU