PREMIER BRANDS LIMITED

FIRST FLOOR, 9 HAYMARKET SQUARE, EDINBURGH  EH3 8RY
  • Active
  • Private Limited Company
  • Company No. SC096055
  • Last Updated: 01 Mar 2024

Company Profile

PREMIER BRANDS LIMITED was incorporated on Wednesday, November 20, 1985 as a Private Limited Company with registered address in EDINBURGH. PREMIER BRANDS LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 38 years 9 months and 18 days.

Name PREMIER BRANDS LIMITED
Company number SC096055
Company type Private Limited Company
Incorporation date 20 Nov 1985
Status Active
Industry (SIC 2007)

Address

Registered Address FIRST FLOOR
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Country Of Origin SCOTLAND

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Premier Foods (Holdings) Limited Centrium Business Park, Griffiths Way, AL1 2RE Dates: Friday, February 11, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Premier Financing Limited Centrium Business Park, Griffiths Way, AL1 2RE Dates: Tuesday, August 17, 2021 - Friday, February 11, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Hsbc Corporate Trustee Company (Uk) Limited Canada Square, E14 5HQ Dates: Wednesday, April 6, 2016 - Tuesday, August 17, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Premier Financing Limited Centrium Business Park, Griffiths Way, AL1 2RE Dates: Wednesday, April 6, 2016 - Tuesday, August 17, 2021
significant influence or control

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 March
Next annual accounts due 31 December 2024, (113 days left)
Latest accounts 01 April 2023
Next confirmation statement due 03 July 2017
Last confirmation statement dated 05 June 2016

Mortgages

Total of Mortgages 17
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 17

Previous Names

Name Change Date
PREMIER BRANDS LIMITED 20 Nov 1985