Background WavePink WaveYellow Wave

PREMIER PROPERTY HOLDINGS AND LETTING LIMITED (SC539603)

PREMIER PROPERTY HOLDINGS AND LETTING LIMITED (SC539603) is an active UK company. incorporated on 5 July 2016. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PREMIER PROPERTY HOLDINGS AND LETTING LIMITED has been registered for 9 years. Current directors include ABBOTT, Raymond James, CHISHOLM, Natalie Jane, TC DIRECTORS LIMITED.

Company Number
SC539603
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
Princes Exchange,, Edinburgh, EH3 9EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABBOTT, Raymond James, CHISHOLM, Natalie Jane, TC DIRECTORS LIMITED
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PROPERTY HOLDINGS AND LETTING LIMITED

PREMIER PROPERTY HOLDINGS AND LETTING LIMITED is an active company incorporated on 5 July 2016 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PREMIER PROPERTY HOLDINGS AND LETTING LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

SC539603

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Princes Exchange, 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

26 Hermitage Drive Edinburgh EH10 6BY United Kingdom
From: 5 July 2016To: 21 November 2016
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 17
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Aug 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 20 Mar 2017

ABBOTT, Raymond James

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born March 1959
Director
Appointed 23 Aug 2023

CHISHOLM, Natalie Jane

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born December 1965
Director
Appointed 05 Jul 2016

TC DIRECTORS LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate director
Appointed 11 Oct 2022

CHISHOLM, William Alastair

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Secretary
Appointed 05 Jul 2016
Resigned 20 Mar 2017

CHISHOLM, William Alastair

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born January 1965
Director
Appointed 05 Jul 2016
Resigned 29 May 2022

Persons with significant control

1

1 Earl Grey Street, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 October 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
28 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2016
NEWINCIncorporation