Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PREMIUM RESORTS LIMITED
Company Information for

PREMIUM RESORTS LIMITED

ATLANTIC HOUSE C/O THOMAS BARRIE & CO, 1A CADOGAN STREET, GLASGOW, G2 6QE,
Company Registration Number
SC264262
Private Limited Company
Active

Company Overview

About Premium Resorts Ltd
PREMIUM RESORTS LIMITED was founded on 2004-03-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Premium Resorts Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIUM RESORTS LIMITED
 
Legal Registered Office
ATLANTIC HOUSE C/O THOMAS BARRIE & CO
1A CADOGAN STREET
GLASGOW
G2 6QE
Other companies in EH2
 
Previous Names
DUNWILCO (1138) LIMITED27/08/2004
Filing Information
Company Number SC264262
Company ID Number SC264262
Date formed 2004-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIUM RESORTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIUM RESORTS LIMITED
The following companies were found which have the same name as PREMIUM RESORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Premium Resorts, Inc. 655 GALLATIN STREET HUNTSVILLE, AL 35801 Active Company formed on the 2015-03-10
PREMIUM RESORTS & PLANTATION PRIVATE LIMITED 201 HAUZ KHAS APPTS SRI AURBINDO MARG NEW DELHI Delhi DORMANT Company formed on the 1995-05-10
PREMIUM RESORTS CO 4409 HOFFNER AVE ORLANDO FL 32812 Inactive Company formed on the 2014-02-19
PREMIUM RESORTS NETWORK LLC California Unknown

Company Officers of PREMIUM RESORTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN SYDNEY RUSSELL BAIRD
Company Secretary 2013-04-01
DAVID DOUGLAS
Director 2004-08-25
ANGUS KENNEDY MORRISON
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME WILLIAM HENRY
Company Secretary 2005-08-16 2008-09-30
GRAEME WILLIAM HENRY
Director 2005-08-16 2008-09-30
PETER JAMES WOOD
Director 2007-01-29 2008-09-19
MARC KILBOURN
Director 2006-03-22 2007-10-23
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-02 2005-08-16
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-03-02 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DOUGLAS CAIJIANA LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
DAVID DOUGLAS BANNOC LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-10-03
DAVID DOUGLAS THE FASHION ROCKS FOUNDATION Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2015-06-26
DAVID DOUGLAS GIO GOI RETAIL LIMITED Director 2010-07-20 CURRENT 2010-02-19 Dissolved 2014-10-14
DAVID DOUGLAS FASHION BRANDS FACTORY LIMITED Director 2009-06-24 CURRENT 2009-01-13 Dissolved 2014-04-25
DAVID DOUGLAS FELIX BLOW LIMITED Director 2009-06-19 CURRENT 2009-03-17 Dissolved 2014-04-15
DAVID DOUGLAS FELIX BLOW BRANDS LIMITED Director 2009-06-19 CURRENT 2009-03-04 Dissolved 2014-04-15
DAVID DOUGLAS PREMIUM MANAGEMENT SERVICES (SCOTLAND) LIMITED Director 2007-06-29 CURRENT 2005-12-28 Dissolved 2013-08-16
DAVID DOUGLAS FASHION ROCKS LIMITED Director 2007-01-24 CURRENT 2006-07-18 Active
DAVID DOUGLAS SPRAYDOWN LIMITED Director 2006-11-22 CURRENT 2006-06-15 Active
DAVID DOUGLAS FRG2 LIMITED Director 2006-04-06 CURRENT 1993-08-23 Active
DAVID DOUGLAS GIO GOI BRANDS LIMITED Director 2005-04-27 CURRENT 2005-02-01 Dissolved 2014-04-13
DAVID DOUGLAS GIO GOI LIMITED Director 2005-04-08 CURRENT 2005-02-01 Dissolved 2014-10-14
DAVID DOUGLAS MELVILLE CAPITAL LIMITED Director 2004-06-30 CURRENT 2004-03-02 Active
ANGUS KENNEDY MORRISON CONNECT DESIGN AND SOURCING LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-11-15
ANGUS KENNEDY MORRISON FASHION ROCKS WORLDWIDE LIMITED Director 2013-11-14 CURRENT 2013-04-03 Active
ANGUS KENNEDY MORRISON DISTILLED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2013-01-08 Active
ANGUS KENNEDY MORRISON ARROGANT CAT (RETAIL) LIMITED Director 2012-12-28 CURRENT 2012-12-28 Dissolved 2016-07-26
ANGUS KENNEDY MORRISON AC RETAIL PROPERTY LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2015-06-26
ANGUS KENNEDY MORRISON TRACKONOMICS LIMITED Director 2012-12-17 CURRENT 2012-11-28 Active
ANGUS KENNEDY MORRISON ARROGANT CAT (WHOLESALE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
ANGUS KENNEDY MORRISON ARROGANT CAT (TRADEMARK) LIMITED Director 2012-11-20 CURRENT 2009-08-25 Active
ANGUS KENNEDY MORRISON DUNWILCO (1728) LIMITED Director 2012-01-30 CURRENT 2011-12-09 Dissolved 2014-03-07
ANGUS KENNEDY MORRISON FASHION ROCKS 2012 (SHANGHAI) LTD. Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2014-04-25
ANGUS KENNEDY MORRISON AKM (EDINBURGH) LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
ANGUS KENNEDY MORRISON THE FASHION ROCKS FOUNDATION Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2015-06-26
ANGUS KENNEDY MORRISON FASHION ROCKS GROUP LIMITED Director 2010-12-09 CURRENT 2010-10-11 Active
ANGUS KENNEDY MORRISON FASHION ROCKS LIMITED Director 2007-01-24 CURRENT 2006-07-18 Active
ANGUS KENNEDY MORRISON M SQUARED LASERS LIMITED Director 2006-11-30 CURRENT 2003-02-03 Active
ANGUS KENNEDY MORRISON SPRAYDOWN LIMITED Director 2006-11-22 CURRENT 2006-06-15 Active
ANGUS KENNEDY MORRISON FRG2 LIMITED Director 2006-04-06 CURRENT 1993-08-23 Active
ANGUS KENNEDY MORRISON FASHION ROCKS 2012 LIMITED Director 2006-02-20 CURRENT 2005-12-28 Dissolved 2014-04-25
ANGUS KENNEDY MORRISON PREMIUM MANAGEMENT SERVICES (SCOTLAND) LIMITED Director 2006-02-20 CURRENT 2005-12-28 Dissolved 2013-08-16
ANGUS KENNEDY MORRISON MACKENZIE FLY FISHING LIMITED Director 2006-02-20 CURRENT 2005-12-28 Active
ANGUS KENNEDY MORRISON MELVILLE CAPITAL LIMITED Director 2004-06-30 CURRENT 2004-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM 19a Hill Street Edinburgh EH2 3JP Scotland
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18PSC04Change of details for Mr David Douglas as a person with significant control on 2021-04-27
2022-07-17PSC04Change of details for Mr David Douglas as a person with significant control on 2021-04-27
2022-07-17CH01Director's details changed for Mr David Douglas on 2021-04-27
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 105
2016-03-29AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 105
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-21AP03Appointment of Mr Iain Sydney Russell Baird as company secretary
2013-03-23AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM 13 Melville Street Edinburgh EH3 7PE
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-21AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-03-21AR0102/03/11 ANNUAL RETURN FULL LIST
2010-04-15AR0102/03/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PETER WOOD
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAEME HENRY
2008-03-27288bAPPOINTMENT TERMINATE, DIRECTOR MARC KILBOURN LOGGED FORM
2008-03-18363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MARC KILBOURN
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-29122S-DIV 17/12/07
2007-12-29RES13SUBDIVIDE SHARES 17/12/07
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4 MELVILLE CRESCENT EDINBURGH EH3 7JA
2007-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-10363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-23ELRESS386 DISP APP AUDS 26/02/07
2007-03-23ELRESS80A AUTH TO ALLOT SEC 26/02/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-2388(2)RAD 22/08/06--------- £ SI 10@.5=5 £ IC 100/105
2006-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03288aNEW DIRECTOR APPOINTED
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-30RES12VARYING SHARE RIGHTS AND NAMES
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288bSECRETARY RESIGNED
2005-11-1488(2)RAD 08/11/05--------- £ SI 196@.5=98 £ IC 2/100
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2005-04-28363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27CERTNMCOMPANY NAME CHANGED DUNWILCO (1138) LIMITED CERTIFICATE ISSUED ON 27/08/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288bDIRECTOR RESIGNED
2004-08-2788(2)RAD 25/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PREMIUM RESORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIUM RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIUM RESORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIUM RESORTS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIUM RESORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIUM RESORTS LIMITED
Trademarks
We have not found any records of PREMIUM RESORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIUM RESORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PREMIUM RESORTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PREMIUM RESORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIUM RESORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIUM RESORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.