PREMAC PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistration of charge SC6542480002, created on 2025-09-03

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

03/09/253 September 2025 NewChange of details for Premac Holdings Limited as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewCertificate of change of name

View Document

14/08/2514 August 2025 New

View Document

06/08/256 August 2025 NewCessation of James Macleod as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewCessation of Edward Robert Priesty as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewNotification of Premac Holdings Limited as a person with significant control on 2025-08-01

View Document

24/07/2524 July 2025 Director's details changed for Mr Edward Robert Priesty on 2024-07-26

View Document

24/07/2524 July 2025 Change of details for Mr Edward Robert Priesty as a person with significant control on 2024-07-26

View Document

24/07/2524 July 2025 Change of details for Mr Edward Robert Priesty as a person with significant control on 2024-07-26

View Document

24/07/2524 July 2025 Director's details changed for Mr Edward Robert Priesty on 2024-07-26

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Notification of Edward Robert Priesty as a person with significant control on 2024-07-26

View Document

29/08/2429 August 2024 Notification of James Macleod as a person with significant control on 2024-07-26

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Cessation of Francis Robert O'hara as a person with significant control on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from 28 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland to 10 Westgarth Place College Milton Glasgow Select G74 5NT on 2024-03-14

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge SC6542480001 in full

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registration of charge SC6542480001, created on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company