Premium Resorts Limited GLASGOW


Premium Resorts started in year 2004 as Private Limited Company with registration number SC264262. The Premium Resorts company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at Atlantic House C/o Thomas Barrie & Co. Postal code: G2 6QE. Since August 27, 2004 Premium Resorts Limited is no longer carrying the name Dunwilco (1138).

At present there are 2 directors in the the company, namely Angus M. and David D.. In addition one secretary - Iain B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graeme H. who worked with the the company until 30 September 2008.

Premium Resorts Limited Address / Contact

Office Address Atlantic House C/o Thomas Barrie & Co
Office Address2 1a Cadogan Street
Town Glasgow
Post code G2 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264262
Date of Incorporation Tue, 2nd Mar 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Iain B.

Position: Secretary

Appointed: 01 April 2013

Angus M.

Position: Director

Appointed: 25 August 2004

David D.

Position: Director

Appointed: 25 August 2004

Peter W.

Position: Director

Appointed: 29 January 2007

Resigned: 19 September 2008

Marc K.

Position: Director

Appointed: 22 March 2006

Resigned: 23 October 2007

Graeme H.

Position: Secretary

Appointed: 16 August 2005

Resigned: 30 September 2008

Graeme H.

Position: Director

Appointed: 16 August 2005

Resigned: 30 September 2008

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 16 August 2005

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 25 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Angus M. This PSC and has 25-50% shares. The second one in the persons with significant control register is David D. This PSC owns 25-50% shares.

Angus M.

Notified on 6 April 2016
Nature of control: 25-50% shares

David D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dunwilco (1138) August 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 9709 6355 5031 5821714077851 453
Current Assets1 99817 9255 5263 0283 6126 2618 04410 967
Debtors288 290231 4463 4415 8547 2599 514
Other Debtors288 290231 4463 4415 8547 2599 514
Other
Bank Borrowings2 151 9632 498 3861 186 709     
Bank Borrowings Overdrafts2 151 9632 498 3861 186 709     
Creditors6 678 8717 126 6214 531 8302 429 6932 436 7952 452 0392 474 5222 497 454
Disposals Investment Property Fair Value Model  1 455 4961 548 216    
Investment Property4 466 0654 233 7933 100 8691 565 4281 488 9001 121 0901 047 8291 106 002
Investment Property Fair Value Model4 466 0654 233 7933 100 8691 565 4281 488 9001 121 0901 047 8291 106 002
Net Current Assets Liabilities-6 676 873-7 108 696-4 526 304-2 426 665-2 433 183-2 445 778-2 466 478-2 486 487
Other Creditors4 451 0634 507 5763 226 2032 373 2872 380 4172 395 6612 418 1442 441 076
Other Taxation Social Security Payable-50 321-2 122-360-2 122    
Total Assets Less Current Liabilities-2 210 808-2 874 903-1 425 435-861 237-944 283-1 324 688-1 418 649-1 380 485
Trade Creditors Trade Payables2 175       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search