Company NamePrestonpans (Trading) Limited
Company StatusDissolved
Company NumberSC028156
CategoryPrivate Limited Company
Incorporation Date5 February 1951(73 years, 2 months ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm James Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1993(42 years, 10 months after company formation)
Appointment Duration26 years, 7 months (closed 14 July 2020)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameRobert Chrisp
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1991)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address10 Juniper Hill
Glenrothes
Fife
KY7 5TH
Scotland
Director NameGraham Paul Coates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1991)
RoleGrain Merchant
Correspondence AddressPinnacle Hill
Kelso
TD5 8HA
Scotland
Director NameJohn Dobson
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 December 1989)
RoleGrain Merchant
Correspondence Address2 Hampton Avenue
Pentre
Deeside
Flintshire
CH5 2AG
Wales
Director NameIan Leslie MacDonald
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 1991)
RoleGrain Merchant
Correspondence Address19 Buckstone Terrace
Edinburgh
Midlothian
EH10 6QA
Scotland
Director NameMartin Hadley Prestage
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1990)
RoleGrain Merchant
Correspondence AddressEildon Cottage
West Linton
EH46 7EE
Scotland
Director NameMr David Scott
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 September 2011)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address29 Barnton Avenue
Edinburgh
Midlothian
EH4 6JG
Scotland
Secretary NameChristine Wilkie Reid
NationalityBritish
StatusResigned
Appointed25 November 1988(37 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Director NameFlorence Helen Bookless Scott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Barnton Avenue
Edinburgh
Midlothian
EH4 6JG
Scotland
Director NameMr William Russell Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(45 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 March 2010)
RoleGrain Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Lodge
High Cross Avenue
Melrose
Roxburghshire
TD6 9SX
Scotland
Secretary NameHilary McKee Gordon
NationalityBritish
StatusResigned
Appointed29 July 1996(45 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 November 1996)
RoleSolicitor
Correspondence Address8/10 Ritchie Place
Edinburgh
Lothian
EH11 1DU
Scotland
Secretary NameVictor John Norrie Coltherd
NationalityBritish
StatusResigned
Appointed29 November 1996(45 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence Address16 St Bernards Crescent
Edinburgh
EH4 1NS
Scotland
Secretary NameMr Brian Sinclair Davidson
NationalityBritish
StatusResigned
Appointed19 September 1997(46 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 October 1997)
RoleCompany Director
Correspondence Address25 Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Secretary NameJanice Anderson
NationalityBritish
StatusResigned
Appointed30 October 1997(46 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address4 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Secretary NameMr Ross John Hutchison
StatusResigned
Appointed22 February 2010(59 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2011)
RoleCompany Director
Correspondence Address9-11 Blair Street
Royal Mile
Edinburgh
Midlothian
EH1 1QR
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2009
Turnover£3,050,000
Gross Profit£3,050,000
Net Worth£493,412
Cash£4,110
Current Liabilities£13,116,069

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Final account prior to dissolution in CVL (19 pages)
28 August 2014Administrator's progress report (12 pages)
28 August 2014Administrator's progress report (12 pages)
28 August 2014Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
28 August 2014Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
4 April 2014Administrator's progress report (21 pages)
4 April 2014Administrator's progress report (21 pages)
3 October 2013Administrator's progress report (19 pages)
3 October 2013Administrator's progress report (19 pages)
9 April 2013Administrator's progress report (20 pages)
9 April 2013Administrator's progress report (20 pages)
26 February 2013Notice of extension of period of Administration (1 page)
26 February 2013Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report (25 pages)
12 October 2012Administrator's progress report (25 pages)
15 May 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 May 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 May 2012Statement of administrator's deemed proposal (1 page)
10 May 2012Statement of administrator's deemed proposal (1 page)
24 April 2012Statement of administrator's proposal (24 pages)
24 April 2012Statement of administrator's proposal (24 pages)
10 April 2012Statement of affairs with form 2.13B(SCOT) (25 pages)
10 April 2012Statement of affairs with form 2.13B(SCOT) (25 pages)
7 March 2012Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages)
7 March 2012Appointment of an administrator (3 pages)
7 March 2012Appointment of an administrator (3 pages)
22 February 2012Termination of appointment of David Scott as a director (1 page)
22 February 2012Termination of appointment of David Scott as a director (1 page)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
23 January 2012Annual return made up to 25 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1,082,025
(4 pages)
23 January 2012Annual return made up to 25 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1,082,025
(4 pages)
4 August 2011Termination of appointment of Ross Hutchison as a secretary (1 page)
4 August 2011Termination of appointment of Ross Hutchison as a secretary (1 page)
8 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 30 September 2009 (15 pages)
31 August 2010Full accounts made up to 30 September 2009 (15 pages)
8 April 2010Termination of appointment of William Wright as a director (1 page)
8 April 2010Termination of appointment of William Wright as a director (1 page)
4 March 2010Appointment of Mr Ross John Hutchison as a secretary (1 page)
4 March 2010Appointment of Mr Ross John Hutchison as a secretary (1 page)
28 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
28 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
17 March 2009Full accounts made up to 31 March 2008 (15 pages)
17 March 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Return made up to 25/12/08; full list of members (4 pages)
5 January 2009Return made up to 25/12/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 March 2007 (16 pages)
4 February 2008Full accounts made up to 31 March 2007 (16 pages)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
10 April 2007Alterations to a floating charge (8 pages)
10 April 2007Alterations to a floating charge (8 pages)
30 March 2007Alterations to a floating charge (8 pages)
30 March 2007Partic of mort/charge * (6 pages)
30 March 2007Alterations to a floating charge (8 pages)
30 March 2007Partic of mort/charge * (6 pages)
24 March 2007Dec mort/charge * (2 pages)
24 March 2007Dec mort/charge * (2 pages)
24 March 2007Dec mort/charge * (2 pages)
24 March 2007Dec mort/charge * (2 pages)
20 February 2007Full accounts made up to 31 March 2006 (18 pages)
20 February 2007Full accounts made up to 31 March 2006 (18 pages)
29 December 2006Return made up to 25/12/06; full list of members (2 pages)
29 December 2006Return made up to 25/12/06; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
15 September 2006Alterations to a floating charge (5 pages)
15 September 2006Alterations to a floating charge (5 pages)
1 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
7 April 2006Full accounts made up to 31 March 2005 (12 pages)
7 April 2006Full accounts made up to 31 March 2005 (12 pages)
11 January 2006Return made up to 25/12/05; full list of members (2 pages)
11 January 2006Return made up to 25/12/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 January 2005Return made up to 25/12/04; full list of members (7 pages)
22 January 2005Return made up to 25/12/04; full list of members (7 pages)
21 September 2004Partic of mort/charge * (5 pages)
21 September 2004Partic of mort/charge * (5 pages)
21 April 2004Full accounts made up to 31 March 2003 (14 pages)
21 April 2004Full accounts made up to 31 March 2003 (14 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 March 2002 (13 pages)
25 March 2003Full accounts made up to 31 March 2002 (13 pages)
12 February 2003Return made up to 25/12/02; full list of members (7 pages)
12 February 2003Return made up to 25/12/02; full list of members (7 pages)
20 September 2002Dec mort/charge * (5 pages)
20 September 2002Dec mort/charge * (4 pages)
20 September 2002Dec mort/charge * (4 pages)
20 September 2002Dec mort/charge * (5 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
11 July 2002Full accounts made up to 31 March 2001 (13 pages)
11 July 2002Full accounts made up to 31 March 2001 (13 pages)
1 March 2002Alterations to a floating charge (11 pages)
1 March 2002Alterations to a floating charge (11 pages)
13 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
16 January 2002Return made up to 25/12/01; full list of members (7 pages)
16 January 2002Return made up to 25/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
15 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 25/12/99; full list of members (7 pages)
21 January 2000Return made up to 25/12/99; full list of members (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
16 March 1999Return made up to 25/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 1999Return made up to 25/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
15 December 1998Dec mort/charge * (2 pages)
15 December 1998Dec mort/charge * (2 pages)
15 December 1998Dec mort/charge * (8 pages)
15 December 1998Dec mort/charge * (2 pages)
15 December 1998Dec mort/charge * (8 pages)
15 December 1998Dec mort/charge * (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
8 September 1998Partic of mort/charge * (5 pages)
8 September 1998Partic of mort/charge * (5 pages)
29 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
29 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 February 1998Return made up to 25/12/97; no change of members (6 pages)
1 February 1998Return made up to 25/12/97; no change of members (6 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
2 November 1997Full group accounts made up to 30 September 1996 (22 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Full group accounts made up to 30 September 1996 (22 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1997Memorandum and Articles of Association (10 pages)
26 September 1997Memorandum and Articles of Association (10 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 May 1997Full group accounts made up to 30 September 1995 (20 pages)
23 May 1997Full group accounts made up to 30 September 1995 (20 pages)
7 May 1997Company name changed philip wilson (corn factors) lim ited\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed philip wilson (corn factors) lim ited\certificate issued on 08/05/97 (2 pages)
22 January 1997Return made up to 25/12/96; full list of members (8 pages)
22 January 1997Return made up to 25/12/96; full list of members (8 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
14 October 1996Partic of mort/charge * (5 pages)
14 October 1996Partic of mort/charge * (5 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: meadow stores ormiston tranent E.lothian EH35 5NG (1 page)
8 August 1996Registered office changed on 08/08/96 from: meadow stores ormiston tranent E.lothian EH35 5NG (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
24 January 1996Return made up to 25/12/95; no change of members (6 pages)
24 January 1996Return made up to 25/12/95; no change of members (6 pages)
24 November 1995Partic of mort/charge * (8 pages)
24 November 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
5 February 1941Incorporation (14 pages)
5 February 1941Incorporation (14 pages)