The Premier Mortgage Company (scotland) Ltd GLASGOW


Founded in 2016, The Premier Mortgage Company (scotland), classified under reg no. SC533697 is an active company. Currently registered at 6th Floor G1 3NQ, Glasgow the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

There is a single director in the firm at the moment - Grant C., appointed on 27 April 2016. In addition, a secretary was appointed - Lynn C., appointed on 17 February 2017. As of 19 April 2024, there were 2 ex directors - Jennifer W., James M. and others listed below. There were no ex secretaries.

The Premier Mortgage Company (scotland) Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533697
Date of Incorporation Tue, 26th Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Lynn C.

Position: Secretary

Appointed: 17 February 2017

Grant C.

Position: Director

Appointed: 27 April 2016

Jennifer W.

Position: Director

Appointed: 03 September 2020

Resigned: 01 August 2021

Cosec Limited

Position: Corporate Director

Appointed: 26 April 2016

Resigned: 26 April 2016

Cosec Limited

Position: Corporate Secretary

Appointed: 26 April 2016

Resigned: 26 April 2016

James M.

Position: Director

Appointed: 26 April 2016

Resigned: 26 April 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Grant C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grant C.

Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand23 77048 60763 11381 301104 829106 322101 726
Current Assets    104 829110 697106 101
Debtors     4 3754 375
Net Assets Liabilities   69 32075 33583 48482 585
Other Debtors     4 3754 375
Property Plant Equipment  9113 5395 3618 260 
Other
Accrued Liabilities4004991 5001 5011 766  
Accumulated Depreciation Impairment Property Plant Equipment  1617851 7314 3877 540
Average Number Employees During Period1111222
Bank Borrowings Overdrafts    21 00013 7509 550
Corporation Tax Payable2 5368 91510 58112 52210 925  
Creditors13 47620 31813 60815 52021 00013 75020 596
Increase From Depreciation Charge For Year Property Plant Equipment  1616249462 6561 018
Net Current Assets Liabilities10 29428 28949 50565 78190 97490 54485 505
Other Creditors10 940   1 8032 0593 614
Other Taxation Social Security Payable2 536   10 92512 42210 866
Property Plant Equipment Gross Cost  1 0724 3247 09212 64715 725
Provisions For Liabilities Balance Sheet Subtotal     1 5701 555
Total Additions Including From Business Combinations Property Plant Equipment  1 0723 2522 7685 5553 078
Total Assets Less Current Liabilities10 29428 28950 41669 32096 33598 80493 690
Trade Creditors Trade Payables  1 2781 2951 1271 4721 916

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements