Background WavePink WaveYellow Wave

PREM NEW PARK LIMITED (SC381986)

PREM NEW PARK LIMITED (SC381986) is an active UK company. incorporated on 14 July 2010. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PREM NEW PARK LIMITED has been registered for 15 years. Current directors include MCCRORY, David Andrew, O'HARA, William Clive.

Company Number
SC381986
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
166 C/O Dm Mcnaught, Glasgow, G1 2LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCRORY, David Andrew, O'HARA, William Clive
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREM NEW PARK LIMITED

PREM NEW PARK LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PREM NEW PARK LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC381986

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

DMWS 935 LIMITED
From: 14 July 2010To: 29 November 2010
Contact
Address

166 C/O Dm Mcnaught 166 Buchanan Street Glasgow, G1 2LS,

Previous Addresses

24 Blythswood Square Glasgow G2 4BG
From: 5 August 2014To: 6 November 2022
302 St. Vincent Street Glasgow G2 5RU
From: 25 November 2010To: 5 August 2014
16 Charlotte Square Edinburgh EH2 4DF
From: 14 July 2010To: 25 November 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SYME, Craig William

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Secretary
Appointed 18 Nov 2010

MCCRORY, David Andrew

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born November 1971
Director
Appointed 18 Nov 2010

O'HARA, William Clive

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born March 1952
Director
Appointed 18 Nov 2010

D M COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 14 Jul 2010
Resigned 18 Nov 2010

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 14 Jul 2010
Resigned 18 Nov 2010

Persons with significant control

2

Blythswood Square, GlasgowG2 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Jul 2016
Blythswood Square, GlasgowG2 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts Amended With Made Up Date
14 December 2011
AAMDAAMD
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2010
NEWINCIncorporation