Premier Labels Limited

  • Active
  • Incorporated on 3 Mar 2009

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ

Company Classifications:
18129 - Printing n.e.c.


  • Summary The company with name "Premier Labels Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Premier Labels Limited is currently in active status and it was incorporated on 3 Mar 2009 (15 years 6 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Premier Labels Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gary Robert Kerr Director 7 Apr 2010 British Active
2 Geoffrey Forward Director 3 Mar 2009 British Active
3 Phillip Howard Jones Corporate Secretary 3 Mar 2009 - Resigned
3 Mar 2009
4 Graham Hay Director 3 Mar 2009 British Resigned
27 Jun 2013
5 James Stuart Mcmeekin Director 3 Mar 2009 Scottish Resigned
3 Mar 2009
6 COSEC LIMITED Corporate Director 3 Mar 2009 - Resigned
3 Mar 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Premier Labels (Holdings) Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Premier Labels Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 4 Mar 2024 Download PDF
2 Confirmation Statement - Updates 3 Mar 2021 Download PDF
4 Pages
3 Accounts - Total Exemption Full 26 Jan 2021 Download PDF
9 Pages
4 Confirmation Statement - Updates 5 Mar 2020 Download PDF
4 Pages
5 Accounts - Total Exemption Full 10 Jan 2020 Download PDF
9 Pages
6 Confirmation Statement - Updates 4 Mar 2019 Download PDF
4 Pages
7 Accounts - Total Exemption Full 30 Jan 2019 Download PDF
9 Pages
8 Confirmation Statement - Updates 7 Mar 2018 Download PDF
4 Pages
9 Accounts - Total Exemption Full 17 Oct 2017 Download PDF
9 Pages
10 Officers - Change Person Director Company With Change Date 11 Apr 2017 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 11 Apr 2017 Download PDF
2 Pages
12 Confirmation Statement - Updates 11 Apr 2017 Download PDF
5 Pages
13 Accounts - Total Exemption Small 14 Nov 2016 Download PDF
8 Pages
14 Document Replacement - Second Filing Of Form With Form Type Made Up Date 27 May 2016 Download PDF
22 Pages
15 Mortgage - Satisfy Charge Full 6 Apr 2016 Download PDF
8 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2016 Download PDF
5 Pages
17 Accounts - Total Exemption Small 11 Jan 2016 Download PDF
9 Pages
18 Officers - Change Person Director Company With Change Date 9 Mar 2015 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2015 Download PDF
5 Pages
20 Accounts - Total Exemption Small 28 Jan 2015 Download PDF
8 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
5 Pages
22 Accounts - Total Exemption Small 21 Oct 2013 Download PDF
7 Pages
23 Officers - Termination Director Company With Name 28 Jun 2013 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2013 Download PDF
6 Pages
25 Capital - Allotment Shares 19 Dec 2012 Download PDF
3 Pages
26 Accounts - Total Exemption Small 18 Oct 2012 Download PDF
7 Pages
27 Address - Change Registered Office Company With Date Old 6 Mar 2012 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2012 Download PDF
6 Pages
29 Accounts - Total Exemption Small 2 Dec 2011 Download PDF
7 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2011 Download PDF
6 Pages
31 Accounts - Total Exemption Small 24 Aug 2010 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name 8 Jul 2010 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2010 Download PDF
7 Pages
34 Mortgage - Legacy 22 Jul 2009 Download PDF
5 Pages
35 Capital - Legacy 26 Mar 2009 Download PDF
2 Pages
36 Capital - Legacy 26 Mar 2009 Download PDF
2 Pages
37 Officers - Legacy 26 Mar 2009 Download PDF
2 Pages
38 Officers - Legacy 26 Mar 2009 Download PDF
2 Pages
39 Capital - Legacy 26 Mar 2009 Download PDF
2 Pages
40 Accounts - Legacy 23 Mar 2009 Download PDF
1 Pages
41 Address - Legacy 4 Mar 2009 Download PDF
1 Pages
42 Officers - Legacy 4 Mar 2009 Download PDF
1 Pages
43 Officers - Legacy 4 Mar 2009 Download PDF
1 Pages
44 Officers - Legacy 4 Mar 2009 Download PDF
1 Pages
45 Incorporation - Company 3 Mar 2009 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Premier Labels (Holdings) Ltd
Mutual People: Geoffrey Forward
Active