PRESTONFIELD P3 LIMITED: Filings

  • Overview

    Company NamePRESTONFIELD P3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC483045
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PRESTONFIELD P3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr Andrew Hulme as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Amy Charlotte Bone as a director on Feb 27, 2018

    2 pagesTM01

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2017

    LRESSP

    Termination of appointment of Fiona Jane Gibson as a director on Nov 23, 2016

    1 pagesTM01

    Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016

    2 pagesAP01

    Termination of appointment of Paul Gittins as a secretary on Nov 23, 2016

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Nov 23, 2016

    2 pagesAP04

    Termination of appointment of Alistair James Neil Hewitt as a director on Oct 31, 2016

    1 pagesTM01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    22 pagesAA

    Director's details changed for Ms Fiona Jane Gibson on Feb 02, 2016

    2 pagesCH01

    Director's details changed for Mr Alistair James Neil Hewitt on Jan 25, 2016

    2 pagesCH01

    Appointment of Mr Paul Gittins as a secretary on Jan 20, 2016

    2 pagesAP03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 20, 2016

    1 pagesTM02

    Annual return made up to Jul 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Appointment of Ms Fiona Jane Gibson as a director on Jul 23, 2015

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Termination of appointment of Bruce Smith Anderson as a director on Feb 10, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 16, 2015Clarification A second filed TM01 was registered on 16/07/2015.

    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 pagesAD01

    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