Background WavePink WaveYellow Wave

PREMIAIR PARKING EDINBURGH LIMITED (SC490826)

PREMIAIR PARKING EDINBURGH LIMITED (SC490826) is an active UK company. incorporated on 10 November 2014. with registered office in Aberdeen. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PREMIAIR PARKING EDINBURGH LIMITED has been registered for 11 years. Current directors include BONE, Graeme Morrison, GAMMELL, William Benjamin Bowring, Sir, HYLAND, John Fife and 1 others.

Company Number
SC490826
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
The Coach House, 12, Aberdeen, AB10 1XF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BONE, Graeme Morrison, GAMMELL, William Benjamin Bowring, Sir, HYLAND, John Fife, OAG, Stuart Charles
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIAIR PARKING EDINBURGH LIMITED

PREMIAIR PARKING EDINBURGH LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Aberdeen. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PREMIAIR PARKING EDINBURGH LIMITED was registered 11 years ago.(SIC: 49390)

Status

active

Active since 11 years ago

Company No

SC490826

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

The Coach House, 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

Gogar Mains House Gogar Mains Farm Road Edinburgh EH12 9BP
From: 10 November 2014To: 28 May 2024
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 03 Jul 2023

BONE, Graeme Morrison

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 01 Jul 2021

GAMMELL, William Benjamin Bowring, Sir

Active
Gogar Mains Farm Road, EdinburghEH12 9BP
Born December 1952
Director
Appointed 01 Jul 2021

HYLAND, John Fife

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1971
Director
Appointed 03 Jul 2023

OAG, Stuart Charles

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 03 Jul 2023

RICHARDSON, Karen Ann

Resigned
Gogar Mains Farm Road, EdinburghEH12 9BP
Secretary
Appointed 10 Nov 2014
Resigned 03 Jul 2023

KEIR, Gordon John Millar

Resigned
Gogar Mains Farm Road, EdinburghEH12 9BP
Born May 1964
Director
Appointed 10 Nov 2014
Resigned 05 May 2021

ORR, Carolanne Linda

Resigned
Gogar Mains Farm Road, EdinburghEH12 9BP
Born May 1973
Director
Appointed 24 Feb 2015
Resigned 12 Aug 2015

PATERSON, Roderick John

Resigned
Gogar Mains Farm Road, EdinburghEH12 9BP
Born May 1961
Director
Appointed 10 Nov 2014
Resigned 03 Jul 2023

RICHARDSON, Karen Ann

Resigned
Gogar Mains Farm Road, EdinburghEH12 9BP
Born November 1971
Director
Appointed 10 Nov 2014
Resigned 03 Jul 2023

Persons with significant control

1

12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2014
NEWINCIncorporation