Dysart Premier Limited

General information

Name:

Dysart Premier Ltd

Office Address:

94-98 Normand Road Dysart KY1 2XP Kirkcaldy

Number: SC414776

Incorporation date: 2012-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC414776 twelve years ago, Dysart Premier Limited is categorised as a Private Limited Company. The business official office address is 94-98 Normand Road, Dysart Kirkcaldy. The firm's classified under the NACE and SIC code 47110 and their NACE code stands for . Dysart Premier Ltd released its account information for the period that ended on 2023-03-31. The business most recent annual confirmation statement was submitted on 2023-09-01.

Muhammad H. is this particular enterprise's single director, who was appointed in 2012 in January. Since May 2013 Amar I., had been managing this business till the resignation on 2013/11/11. In addition a different director, specifically Babar S. resigned in 2013.

Executives who have control over the firm are as follows: Muhammed H. owns over 1/2 to 3/4 of company shares . Babar S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Muhammad H.

Role: Director

Appointed: 17 January 2012

Latest update: 2 April 2024

People with significant control

Muhammed H.
Notified on 15 August 2016
Nature of control:
over 1/2 to 3/4 of shares
Babar S.
Notified on 15 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 October 2013
Annual Accounts 8 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Friday 1st September 2023 (CS01)
filed on: 25th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

9 Chapel Grove

Post code:

KY2 6TQ

City / Town:

Kirkcaldy

HQ address,
2014

Address:

9 Chapel Grove

Post code:

KY2 6TQ

City / Town:

Kirkcaldy

HQ address,
2015

Address:

9 Chapel Grove

Post code:

KY2 6TQ

City / Town:

Kirkcaldy

HQ address,
2016

Address:

9 Chapel Grove

Post code:

KY2 6TQ

City / Town:

Kirkcaldy

Search other companies

Services (by SIC Code)

  • 47110 :
12
Company Age

Similar companies nearby

Closest companies