PRESTONFIELD DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SMART

View Document

09/02/179 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/174 January 2017 APPLICATION FOR STRIKING-OFF

View Document

14/04/1614 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/04/1211 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCCLURE

View Document

21/11/1121 November 2011 SECRETARY APPOINTED PATRICIA SWEENEY

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SMART / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 20/04/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID MCCLURE / 20/04/2011

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH HASTINGS

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR DAVID WILLIAM SMART

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/04/1016 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 28 CRAMOND ROAD SOUTH EDINBURGH MIDLOTHIAN EH4 6AB

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 COMPANY NAME CHANGED CROCUSVALE LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 04/05/99

View Document

01/06/991 June 1999 RECLASS SHARES 04/05/99

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: C/O FIRST SCOTTISH FORMATIONS BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company