PRESTON COMPONENTS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4RY

Company number SC021822
Status Active
Incorporation Date 22 August 1941
Company Type Private Limited Company
Address 19 WATT ROAD, HILLINGTON, GLASGOW, G52 4RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 835 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRESTON COMPONENTS LIMITED are www.prestoncomponents.co.uk, and www.preston-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and two months. Preston Components Limited is a Private Limited Company. The company registration number is SC021822. Preston Components Limited has been working since 22 August 1941. The present status of the company is Active. The registered address of Preston Components Limited is 19 Watt Road Hillington Glasgow G52 4ry. . CAMPBELL, Robert is a Director of the company. Secretary CAMPBELL, Alan has been resigned. Secretary CAMPBELL, Margaret Mclintock has been resigned. Secretary STEVENSON, George has been resigned. Secretary WHYTE, Linda has been resigned. Director ALEXANDER, Robert has been resigned. Director CAMPBELL, Alan has been resigned. Director STEVENSON, George has been resigned. Director WHYTE, Linda has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CAMPBELL, Robert
Appointed Date: 01 July 1996
63 years old

Resigned Directors

Secretary
CAMPBELL, Alan
Resigned: 23 August 2009
Appointed Date: 04 December 2007

Secretary
CAMPBELL, Margaret Mclintock
Resigned: 04 December 2007
Appointed Date: 30 June 1995

Secretary
STEVENSON, George
Resigned: 27 July 1994

Secretary
WHYTE, Linda
Resigned: 30 June 1995
Appointed Date: 27 July 1994

Director
ALEXANDER, Robert
Resigned: 01 February 1994
104 years old

Director
CAMPBELL, Alan
Resigned: 27 September 2005
Appointed Date: 01 August 1989
88 years old

Director
STEVENSON, George
Resigned: 27 July 1994
102 years old

Director
WHYTE, Linda
Resigned: 30 June 1995
Appointed Date: 01 February 1994
78 years old

PRESTON COMPONENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 835

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
04 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 835

28 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
28 Oct 1986
Return made up to 31/12/85; full list of members

02 May 1986
Full accounts made up to 30 June 1985

02 May 1986
Return made up to 10/04/86; full list of members

17 Oct 1969
Company name changed\certificate issued on 17/10/69
22 Aug 1941
Incorporation

PRESTON COMPONENTS LIMITED Charges

7 November 1995
Bond & floating charge
Delivered: 13 November 1995
Status: Satisfied on 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 August 1985
Standard security
Delivered: 15 August 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to point eleven of a hectare…