PRESTONFIELD P3 LIMITED: Filings
Overview
| Company Name | PRESTONFIELD P3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC483045 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRESTONFIELD P3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Andrew Hulme as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Charlotte Bone as a director on Feb 27, 2018 | 2 pages | TM01 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on Apr 05, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Jane Gibson as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Nov 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Nov 23, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Alistair James Neil Hewitt as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Director's details changed for Ms Fiona Jane Gibson on Feb 02, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair James Neil Hewitt on Jan 25, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Jan 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 20, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Fiona Jane Gibson as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
Termination of appointment of Bruce Smith Anderson as a director on Feb 10, 2015 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to The Mound Edinburgh EH1 1YZ on Sep 16, 2014 | 2 pages | AD01 | ||||||||||
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