Background WavePink WaveYellow Wave

PREMIER FAMILY INVESTMENTS LIMITED (SC549410)

PREMIER FAMILY INVESTMENTS LIMITED (SC549410) is an active UK company. incorporated on 3 November 2016. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER FAMILY INVESTMENTS LIMITED has been registered for 9 years. Current directors include ABBOTT, Raymond James, CHISHOLM, Natalie Jane, TC DIRECTORS LIMITED.

Company Number
SC549410
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, Raymond James, CHISHOLM, Natalie Jane, TC DIRECTORS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FAMILY INVESTMENTS LIMITED

PREMIER FAMILY INVESTMENTS LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER FAMILY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC549410

LTD Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Aug 23
New Owner
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 03 Nov 2016

ABBOTT, Raymond James

Active
Princes Exchange, EdinburghEH3 9EE
Born March 1959
Director
Appointed 23 Aug 2023

CHISHOLM, Natalie Jane

Active
Princes Exchange, EdinburghEH3 9EE
Born December 1965
Director
Appointed 03 Nov 2016

TC DIRECTORS LIMITED

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

CHISHOLM, William Alastair

Resigned
Princes Exchange, EdinburghEH3 9EE
Born January 1965
Director
Appointed 03 Nov 2016
Resigned 29 May 2022

Persons with significant control

2

Mrs Natalie Jane Chisholm

Active
Princes Exchange, EdinburghEH3 9EE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2018
1 Earl Grey Street, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
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
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
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
3 November 2016
NEWINCIncorporation