Hillington
Glasgow
G52 4RY
Scotland
Director Name | Mrs Amanda Campbell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Watt Road Hillington Glasgow G52 4RY Scotland |
Director Name | Robert Alexander |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1994) |
Role | Engineer |
Correspondence Address | 19 Dalziel Drive Motherwell ML1 2HE Scotland |
Director Name | George Stevenson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 1994) |
Role | Engineer |
Correspondence Address | 3 Centenary Avenue Airdrie Lanarkshire ML6 0BE Scotland |
Secretary Name | George Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 3 Centenary Avenue Airdrie Lanarkshire ML6 0BE Scotland |
Director Name | Alan Campbell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(47 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 September 2005) |
Role | Turner |
Correspondence Address | 26 Queen Street Stonehouse ML9 3EE Scotland |
Director Name | Linda Whyte |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 4 Queenside Crescent Linburn Erskine PA8 6HW Scotland |
Secretary Name | Linda Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4 Queenside Crescent Linburn Erskine PA8 6HW Scotland |
Secretary Name | Margaret McLintock Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2007) |
Role | Clinic Nurse |
Correspondence Address | 26 Queen Street Stonehouse South Lanarkshire ML9 3EE Scotland |
Secretary Name | Alan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2009) |
Role | Company Director |
Correspondence Address | 26 Queen Street Stonehouse ML9 3EE Scotland |
Website | www.prestoncomponents.com |
---|
Registered Address | 19 Watt Road Hillington Glasgow G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £720,179 |
Cash | £522,639 |
Current Liabilities | £189,569 |
Latest Accounts | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (7 months, 3 weeks from now) |
7 November 1995 | Delivered on: 13 November 1995 Satisfied on: 5 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 August 1985 | Delivered on: 15 August 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to point eleven of a hectare bounded on or towards the east south east of lister rd. Hillington. Outstanding |
14 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 October 2017 | Appointment of Mrs Amanda Campbell as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Amanda Campbell as a director on 6 October 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Director's details changed for Robert Campbell on 1 November 2009 (2 pages) |
15 May 2010 | Director's details changed for Robert Campbell on 1 November 2009 (2 pages) |
15 May 2010 | Director's details changed for Robert Campbell on 1 November 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Termination of appointment of Alan Campbell as a secretary (1 page) |
9 October 2009 | Termination of appointment of Alan Campbell as a secretary (1 page) |
17 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members
|
2 June 2005 | Return made up to 04/05/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2004 | Return made up to 04/05/04; full list of members
|
6 May 2004 | Return made up to 04/05/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members
|
13 May 2003 | Return made up to 04/05/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members
|
8 May 2001 | Return made up to 04/05/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 July 1998 | Return made up to 04/05/98; full list of members (5 pages) |
23 July 1998 | Return made up to 04/05/98; full list of members (5 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
15 October 1996 | Memorandum and Articles of Association (12 pages) |
15 October 1996 | Memorandum and Articles of Association (12 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (11 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (11 pages) |
25 June 1996 | Return made up to 04/05/96; full list of members
|
25 June 1996 | Return made up to 04/05/96; full list of members
|
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
13 November 1995 | Partic of mort/charge * (10 pages) |
13 November 1995 | Partic of mort/charge * (10 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 September 1995 | £ ic 3333/2368 24/08/95 £ sr 965@1=965 (1 page) |
27 September 1995 | £ ic 3333/2368 24/08/95 £ sr 965@1=965 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Conso 24/08/95 (1 page) |
31 August 1995 | G169 for info only 965 shares (2 pages) |
31 August 1995 | Conso 24/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | G169 for info only 965 shares (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
20 July 1995 | Declaration of shares redemption:auditor's report (2 pages) |
20 July 1995 | Declaration of shares redemption:auditor's report (2 pages) |
9 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
17 October 1969 | Company name changed\certificate issued on 17/10/69 (2 pages) |
17 October 1969 | Company name changed\certificate issued on 17/10/69 (2 pages) |
22 August 1941 | Incorporation (21 pages) |
22 August 1941 | Incorporation (21 pages) |