Company NamePreston Components Limited
DirectorsRobert Campbell and Amanda Campbell
Company StatusActive
Company NumberSC021822
CategoryPrivate Limited Company
Incorporation Date22 August 1941(82 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(54 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Watt Road
Hillington
Glasgow
G52 4RY
Scotland
Director NameMrs Amanda Campbell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(76 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Watt Road
Hillington
Glasgow
G52 4RY
Scotland
Director NameRobert Alexander
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(47 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1994)
RoleEngineer
Correspondence Address19 Dalziel Drive
Motherwell
ML1 2HE
Scotland
Director NameGeorge Stevenson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(47 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 1994)
RoleEngineer
Correspondence Address3 Centenary Avenue
Airdrie
Lanarkshire
ML6 0BE
Scotland
Secretary NameGeorge Stevenson
NationalityBritish
StatusResigned
Appointed10 February 1989(47 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address3 Centenary Avenue
Airdrie
Lanarkshire
ML6 0BE
Scotland
Director NameAlan Campbell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(47 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 September 2005)
RoleTurner
Correspondence Address26 Queen Street
Stonehouse
ML9 3EE
Scotland
Director NameLinda Whyte
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address4 Queenside Crescent
Linburn
Erskine
PA8 6HW
Scotland
Secretary NameLinda Whyte
NationalityBritish
StatusResigned
Appointed27 July 1994(52 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Queenside Crescent
Linburn
Erskine
PA8 6HW
Scotland
Secretary NameMargaret McLintock Campbell
NationalityBritish
StatusResigned
Appointed30 June 1995(53 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 December 2007)
RoleClinic Nurse
Correspondence Address26 Queen Street
Stonehouse
South Lanarkshire
ML9 3EE
Scotland
Secretary NameAlan Campbell
NationalityBritish
StatusResigned
Appointed04 December 2007(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2009)
RoleCompany Director
Correspondence Address26 Queen Street
Stonehouse
ML9 3EE
Scotland

Contact

Websitewww.prestoncomponents.com

Location

Registered Address19 Watt Road
Hillington
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£720,179
Cash£522,639
Current Liabilities£189,569

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

7 November 1995Delivered 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 1985Delivered 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

Filing History

17 August 2023Purchase of own shares. (3 pages)
10 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
1 August 2023Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 784
(4 pages)
25 July 2023Termination of appointment of Robert Campbell as a director on 21 July 2023 (1 page)
25 July 2023Appointment of Mr Callum Woods as a director on 21 July 2023 (2 pages)
25 July 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1,435
(3 pages)
25 July 2023Cessation of Robert Campbell as a person with significant control on 21 July 2023 (1 page)
25 July 2023Cessation of Amanda Campbell as a person with significant control on 21 July 2023 (1 page)
25 July 2023Notification of Callum Woods as a person with significant control on 21 July 2023 (2 pages)
25 July 2023Termination of appointment of Amanda Campbell as a director on 21 July 2023 (1 page)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
2 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 October 2017Appointment of Mrs Amanda Campbell as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mrs Amanda Campbell as a director on 6 October 2017 (2 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 835
(3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 835
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 835
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 835
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 835
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 835
(3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 835
(3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 835
(3 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Satisfaction of charge 2 in full (1 page)
5 July 2013Satisfaction of charge 2 in full (1 page)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 May 2010Director's details changed for Robert Campbell on 1 November 2009 (2 pages)
15 May 2010Director's details changed for Robert Campbell on 1 November 2009 (2 pages)
15 May 2010Director's details changed for Robert Campbell on 1 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Termination of appointment of Alan Campbell as a secretary (1 page)
9 October 2009Termination of appointment of Alan Campbell as a secretary (1 page)
17 June 2009Return made up to 04/05/09; full list of members (3 pages)
17 June 2009Return made up to 04/05/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Return made up to 04/05/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
2 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
8 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
12 May 1999Return made up to 04/05/99; no change of members (4 pages)
12 May 1999Return made up to 04/05/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 July 1998Return made up to 04/05/98; full list of members (5 pages)
23 July 1998Return made up to 04/05/98; full list of members (5 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
9 June 1997Return made up to 04/05/97; full list of members (6 pages)
9 June 1997Return made up to 04/05/97; full list of members (6 pages)
18 October 1996Full accounts made up to 30 June 1996 (15 pages)
18 October 1996Full accounts made up to 30 June 1996 (15 pages)
15 October 1996Memorandum and Articles of Association (12 pages)
15 October 1996Memorandum and Articles of Association (12 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (11 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (11 pages)
25 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
13 November 1995Partic of mort/charge * (10 pages)
13 November 1995Partic of mort/charge * (10 pages)
24 October 1995Full accounts made up to 30 June 1995 (15 pages)
24 October 1995Full 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 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Conso 24/08/95 (1 page)
31 August 1995G169 for info only 965 shares (2 pages)
31 August 1995Conso 24/08/95 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995G169 for info only 965 shares (2 pages)
27 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1995Declaration of shares redemption:auditor's report (2 pages)
20 July 1995Declaration of shares redemption:auditor's report (2 pages)
9 May 1995Return made up to 04/05/95; no change of members (4 pages)
9 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
17 October 1969Company name changed\certificate issued on 17/10/69 (2 pages)
17 October 1969Company name changed\certificate issued on 17/10/69 (2 pages)
22 August 1941Incorporation (21 pages)
22 August 1941Incorporation (21 pages)