PRESTONPANS LAND LIMITED

PRESTONPANS LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRESTONPANS LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162590
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTONPANS LAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PRESTONPANS LAND LIMITED located?

    Registered Office Address
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTONPANS LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNALASTAIR (PROPERTIES) LIMITEDAug 26, 1996Aug 26, 1996
    SWARLAND (PROPERTIES) LIMITEDJan 22, 1996Jan 22, 1996
    MITRESHELF 205 LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for PRESTONPANS LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for PRESTONPANS LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Malcolm James Scott on Feb 22, 2012

    2 pagesCH01

    Termination of appointment of David Scott as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2012

    Statement of capital on Jan 23, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    Termination of appointment of William Wright as a director

    1 pagesTM01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Janice Anderson as a secretary

    1 pagesTM02

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    1 pagesAA01

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    9 pagesAA

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Full accounts made up to Mar 31, 2005

    10 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages363s

    Who are the officers of PRESTONPANS LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Malcolm James
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    Director
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    ScotlandBritish57948650006
    ANDERSON, Janice
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    Secretary
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    British39558100004
    COLTHERD, Victor John Norrie
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    Secretary
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    British46349770001
    COLTHERD, Victor John Norrie
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    Secretary
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    British46349770001
    DAVIDSON, Brian Sinclair
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    Secretary
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    British54805800001
    GORDON, Hilary Mckee
    8/10 Blair Street
    EH1 1QR Edinburgh
    Secretary
    8/10 Blair Street
    EH1 1QR Edinburgh
    British48939500001
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    LANG, James Russell
    2 Lynton Avenue
    G46 7JP Glasgow
    Director
    2 Lynton Avenue
    G46 7JP Glasgow
    British42812380002
    LAW, Ronald Scott
    20 Bonaly Road
    EH13 0EQ Edinburgh
    Director
    20 Bonaly Road
    EH13 0EQ Edinburgh
    United KingdomBritish46349890001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    SCOTT, David
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    Director
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    ScotlandBritish203790001
    WRIGHT, William Russell
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    Director
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    United KingdomBritish145144750001

    Does PRESTONPANS LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29.7 acres at longdykes, prestonpans, east lothian ELN5122.
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Feb 10, 2004Registration of a charge (410)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 12, 2003
    Delivered On Nov 19, 2003
    Satisfied
    Amount secured
    Certain obligations under a guarantee dated 2 july 2003
    Short particulars
    Subjects at prestonpans, east lothian (title numbers ELN5122, ELN5123 & ELN6679).
    Persons Entitled
    • Cusp Limited
    Transactions
    • Nov 19, 2003Registration of a charge (410)
    • Feb 20, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 10, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at langdykes (otherwise longdykes) prestonpans,east lothian.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jul 16, 2002Registration of a charge (410)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 27, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jul 03, 2002Registration of a charge (410)
    • Nov 14, 2003Alteration to a floating charge (466 Scot)
    • Feb 20, 2004Alteration to a floating charge (466 Scot)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 20, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21/22 woodside terrace,glasgow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Sep 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 20, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15 woodside terrace, glasgow, registered under title number gla 119245.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Sep 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 15, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (410)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0