Advanced company searchLink opens in new window

PRESTONFIELD P3 LIMITED

Company number SC483045

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 AP01 Appointment of Mr Andrew Hulme as a director on 27 February 2018
12 Mar 2018 TM01 Termination of appointment of Amy Charlotte Bone as a director on 27 February 2018
18 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
22 Nov 2017 AD01 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 22 November 2017
05 Apr 2017 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
05 Apr 2017 AD02 Register inspection address has been changed to The Mound Edinburgh EH1 1YZ
05 Apr 2017 AD01 Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on 5 April 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
24 Nov 2016 TM01 Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016
24 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
24 Nov 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 23 November 2016
24 Nov 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016
31 Oct 2016 TM01 Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 CH01 Director's details changed for Ms Fiona Jane Gibson on 2 February 2016
25 Jan 2016 CH01 Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016
21 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 20 January 2016
21 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016
29 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
23 Jul 2015 AP01 Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015
16 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
25 Feb 2015 TM01 Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/07/2015.
16 Sep 2014 AD01 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 16 September 2014