PRESTONPANS LAND LIMITED
Overview
| Company Name | PRESTONPANS LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC162590 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESTONPANS LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNALASTAIR (PROPERTIES) LIMITED | Aug 26, 1996 | Aug 26, 1996 |
| SWARLAND (PROPERTIES) LIMITED | Jan 22, 1996 | Jan 22, 1996 |
| MITRESHELF 205 LIMITED | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for PRESTONPANS LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for PRESTONPANS LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Malcolm James Scott on Feb 22, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Scott as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Termination of appointment of William Wright as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Janice Anderson as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009 | 1 pages | AA01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2007 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Full accounts made up to Mar 31, 2005 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of PRESTONPANS LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Malcolm James | Director | 9-11 Blair Street Royal Mile EH1 1QR Edinburgh Midlothian | Scotland | British | 57948650006 | |||||
| ANDERSON, Janice | Secretary | 4 Johnsburn Green EH14 7NB Balerno Midlothian | British | 39558100004 | ||||||
| COLTHERD, Victor John Norrie | Secretary | 16 St Bernards Crescent EH4 1NS Edinburgh | British | 46349770001 | ||||||
| COLTHERD, Victor John Norrie | Secretary | 16 St Bernards Crescent EH4 1NS Edinburgh | British | 46349770001 | ||||||
| DAVIDSON, Brian Sinclair | Secretary | 25 Buckingham Terrace EH4 3AE Edinburgh | British | 54805800001 | ||||||
| GORDON, Hilary Mckee | Secretary | 8/10 Blair Street EH1 1QR Edinburgh | British | 48939500001 | ||||||
| BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
| LANG, James Russell | Director | 2 Lynton Avenue G46 7JP Glasgow | British | 42812380002 | ||||||
| LAW, Ronald Scott | Director | 20 Bonaly Road EH13 0EQ Edinburgh | United Kingdom | British | 46349890001 | |||||
| MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
| SCOTT, David | Director | 29 Barnton Avenue EH4 6JG Edinburgh Midlothian | Scotland | British | 203790001 | |||||
| WRIGHT, William Russell | Director | Waverley Lodge High Cross Avenue TD6 9SX Melrose Roxburghshire | United Kingdom | British | 145144750001 |
Does PRESTONPANS LAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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