Premier Hytemp Topco Limited NEWBRIDGE


Founded in 2012, Premier Hytemp Topco, classified under reg no. SC426384 is an active company. Currently registered at Newbridge Industrial Estate EH28 8PJ, Newbridge the company has been in the business for 12 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2012/10/03 Premier Hytemp Topco Limited is no longer carrying the name Dmws 975.

The firm has one director. Dougal B., appointed on 12 October 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premier Hytemp Topco Limited Address / Contact

Office Address Newbridge Industrial Estate
Town Newbridge
Post code EH28 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC426384
Date of Incorporation Mon, 18th Jun 2012
Industry Activities of head offices
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Dougal B.

Position: Director

Appointed: 12 October 2012

Harun R.

Position: Director

Appointed: 14 January 2020

Resigned: 20 November 2023

Mohit S.

Position: Director

Appointed: 24 August 2016

Resigned: 20 November 2023

Paul C.

Position: Director

Appointed: 01 August 2015

Resigned: 31 March 2016

Paul C.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 March 2016

Campbell M.

Position: Director

Appointed: 07 May 2014

Resigned: 16 September 2016

Tim H.

Position: Director

Appointed: 07 May 2014

Resigned: 08 July 2015

Gavin R.

Position: Director

Appointed: 07 May 2014

Resigned: 23 December 2014

Maurice M.

Position: Director

Appointed: 26 February 2013

Resigned: 31 December 2023

William G.

Position: Secretary

Appointed: 30 November 2012

Resigned: 08 July 2015

Douglas H.

Position: Director

Appointed: 30 November 2012

Resigned: 03 July 2014

William G.

Position: Director

Appointed: 30 November 2012

Resigned: 08 July 2015

James W.

Position: Director

Appointed: 30 November 2012

Resigned: 12 September 2013

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 18 June 2012

Resigned: 30 November 2012

Ewan G.

Position: Director

Appointed: 18 June 2012

Resigned: 12 October 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Dunedin Llp from Edinburgh, Scotland. This PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Dunedin Capital Partners (Gpii) Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Dunedin Llp

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So302262
Notified on 6 April 2016
Nature of control: significiant influence or control

Dunedin Capital Partners (Gpii) Limited

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc296515
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dmws 975 October 3, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/12/31 - the day director's appointment was terminated
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements