-
PREMIUM CONCRETE PRODUCTS LIMITED - 28 High Street, Nairn, Nairnshire, IV12 4AU, United Kingdom
Company Information
- Company registration number
- SC272851
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 28 High Street
- Nairn
- Nairnshire
- IV12 4AU 28 High Street, Nairn, Nairnshire, IV12 4AU UK
Management
- Managing Directors
- DICK, Scott
- Company secretaries
- DICK, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-02
- Dissolved on
- 2020-11-11
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Scott Dick
- Mr Scott Dick
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2020-01-27
-
PREMIUM CONCRETE PRODUCTS LIMITED Company Description
- PREMIUM CONCRETE PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC272851. Its current trading status is "closed". It was registered 2004-09-02. It has declared SIC or NACE codes as "32990". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-01-27.It can be contacted at 28 High Street .
Get PREMIUM CONCRETE PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premium Concrete Products Limited - 28 High Street, Nairn, Nairnshire, IV12 4AU, United Kingdom
Did you know? kompany provides original and official company documents for PREMIUM CONCRETE PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-11) - GAZ2
-
resolution (2020-02-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-08-11) - LIQ13(Scot)
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
change-account-reference-date-company-previous-extended (2020-02-27) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA
-
mortgage-satisfy-charge-full (2017-06-23) - MR04
-
termination-director-company-with-name-termination-date (2017-07-11) - TM01
-
capital-return-purchase-own-shares (2017-06-28) - SH03
-
capital-cancellation-shares (2017-07-17) - SH06
-
resolution (2017-07-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-11-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-20) - AA
-
change-person-secretary-company-with-change-date (2013-09-19) - CH03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-07) - AA
-
mortgage-alter-floating-charge-with-number (2012-07-28) - 466(Scot)
-
legacy (2012-07-05) - MG01s
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-05) - AA
-
change-account-reference-date-company-current-extended (2011-01-20) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-09-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-07-02) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-20) - AA
-
legacy (2009-09-09) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-26) - AA
-
legacy (2008-09-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-20) - 363s
-
accounts-with-accounts-type-small (2006-06-12) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-20) - 363s
-
legacy (2005-06-24) - 225
-
legacy (2005-06-24) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-11-11) - 410(Scot)
-
legacy (2004-09-02) - 288b
-
incorporation-company (2004-09-02) - NEWINC