PRESTONFIELD P2 LIMITED
EDINBURGH DUNWILCO (1827) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC483044
Status Liquidation
Incorporation Date 28 July 2014
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 10 ST GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ This document is being processed and will be available in 5 days. ; Register inspection address has been changed to The Mound Edinburgh EH1 1YZ This document is being processed and will be available in 5 days. ; 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 This document is being processed and will be available in 5 days. . The most likely internet sites of PRESTONFIELD P2 LIMITED are www.prestonfieldp2.co.uk, and www.prestonfield-p2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Prestonfield P2 Limited is a Private Limited Company. The company registration number is SC483044. Prestonfield P2 Limited has been working since 28 July 2014. The present status of the company is Liquidation. The registered address of Prestonfield P2 Limited is Ernst Young Llp 10 St George Street Edinburgh Eh2 2dz. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. BONE, Amy Charlotte is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director GIBSON, Fiona Jane has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 November 2016

Director
BONE, Amy Charlotte
Appointed Date: 23 November 2016
42 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 23 November 2016
Appointed Date: 20 January 2016

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 09 September 2014
Appointed Date: 28 July 2014

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 20 January 2016
Appointed Date: 09 September 2014

Director
ANDERSON, Bruce Smith
Resigned: 10 February 2015
Appointed Date: 09 September 2014
62 years old

Director
GIBSON, Fiona Jane
Resigned: 23 November 2016
Appointed Date: 23 July 2015
50 years old

Director
HEWITT, Alistair James Neil
Resigned: 31 October 2016
Appointed Date: 09 September 2014
52 years old

Director
ROSE, Kenneth Charles
Resigned: 09 September 2014
Appointed Date: 28 July 2014
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 09 September 2014
Appointed Date: 28 July 2014

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 09 September 2014
Appointed Date: 28 July 2014

PRESTONFIELD P2 LIMITED Events

05 Apr 2017
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
This document is being processed and will be available in 5 days.

05 Apr 2017
Register inspection address has been changed to The Mound Edinburgh EH1 1YZ
This document is being processed and will be available in 5 days.

05 Apr 2017
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
This document is being processed and will be available in 5 days.

05 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
This document is being processed and will be available in 5 days.

24 Nov 2016
Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
...
... and 19 more events
12 Sep 2014
Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014
12 Sep 2014
Appointment of Mr Bruce Smith Anderson as a director on 9 September 2014
12 Sep 2014
Appointment of Mr Alistair James Neil Hewitt as a director on 9 September 2014
12 Sep 2014
Appointment of Lloyds Secretaries Limited as a secretary on 9 September 2014
28 Jul 2014
Incorporation
Statement of capital on 2014-07-28
  • GBP 1