PRESTONFIELD DEVELOPMENT COMPANY LIMITED
MIDLOTHIAN CROCUSVALE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 6AB

Company number SC194643
Status Active - Proposal to Strike off
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 28 CRAMOND ROAD SOUTH, EDINBURGH, MIDLOTHIAN, EH4 6AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PRESTONFIELD DEVELOPMENT COMPANY LIMITED are www.prestonfielddevelopmentcompany.co.uk, and www.prestonfield-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Prestonfield Development Company Limited is a Private Limited Company. The company registration number is SC194643. Prestonfield Development Company Limited has been working since 25 March 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Prestonfield Development Company Limited is 28 Cramond Road South Edinburgh Midlothian Eh4 6ab. . SWEENEY, Patricia is a Secretary of the company. GUNDERSON, David is a Director of the company. SMART, David William is a Director of the company. SMART, John Martin is a Director of the company. WALKER, Bruce Edward is a Director of the company. Secretary BELL & SCOTTS has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MCCLURE, Andrew David has been resigned. Director BELL & SCOTTS has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HASTINGS, Kenneth Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEENEY, Patricia
Appointed Date: 18 November 2011

Director
GUNDERSON, David
Appointed Date: 04 May 1999
66 years old

Director
SMART, David William
Appointed Date: 20 December 2010
52 years old

Director
SMART, John Martin
Appointed Date: 04 May 1999
81 years old

Director
WALKER, Bruce Edward
Appointed Date: 04 May 1999
60 years old

Resigned Directors

Secretary
BELL & SCOTTS
Resigned: 04 May 1999
Appointed Date: 25 March 1999

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Secretary
MCCLURE, Andrew David
Resigned: 18 November 2011
Appointed Date: 04 May 1999

Director
BELL & SCOTTS
Resigned: 04 May 1999
Appointed Date: 25 March 1999

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
HASTINGS, Kenneth Henry
Resigned: 20 December 2010
Appointed Date: 04 May 1999
79 years old

PRESTONFIELD DEVELOPMENT COMPANY LIMITED Events

09 Feb 2017
Voluntary strike-off action has been suspended
10 Jan 2017
First Gazette notice for voluntary strike-off
04 Jan 2017
Application to strike the company off the register
14 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

16 Nov 2015
Full accounts made up to 31 July 2015
...
... and 54 more events
19 Apr 1999
Director resigned
19 Apr 1999
New secretary appointed
19 Apr 1999
New director appointed
19 Apr 1999
Registered office changed on 19/04/99 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP
25 Mar 1999
Incorporation