Company NamePrestonfield Development Company Limited
Company StatusDissolved
Company NumberSC194643
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameCrocusvale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Secretary NamePatricia Sweeney
StatusClosed
Appointed18 November 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Director NameKenneth Henry Hastings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avon Road
Edinburgh
EH4 6LA
Scotland
Director NameMr John Martin Smart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 12 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Director NameBell & Scotts (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0131 3362181
Telephone regionEdinburgh

Location

Registered Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£506,051
Net Worth£1,333,806
Cash£180,263
Current Liabilities£5,351,399

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(6 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(6 pages)
16 November 2015Full accounts made up to 31 July 2015 (13 pages)
16 November 2015Full accounts made up to 31 July 2015 (13 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
12 November 2014Full accounts made up to 31 July 2014 (14 pages)
12 November 2014Full accounts made up to 31 July 2014 (14 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
7 November 2013Full accounts made up to 31 July 2013 (14 pages)
7 November 2013Full accounts made up to 31 July 2013 (14 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
17 October 2012Full accounts made up to 31 July 2012 (13 pages)
17 October 2012Full accounts made up to 31 July 2012 (13 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 31 July 2011 (13 pages)
23 November 2011Full accounts made up to 31 July 2011 (13 pages)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Bruce Edward Walker on 20 April 2011 (2 pages)
20 April 2011Director's details changed for John Martin Smart on 20 April 2011 (2 pages)
20 April 2011Director's details changed for David Gunderson on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Andrew David Mcclure on 20 April 2011 (1 page)
20 April 2011Director's details changed for David Gunderson on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Bruce Edward Walker on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Andrew David Mcclure on 20 April 2011 (1 page)
20 April 2011Director's details changed for John Martin Smart on 20 April 2011 (2 pages)
20 December 2010Termination of appointment of Kenneth Hastings as a director (1 page)
20 December 2010Appointment of Mr David William Smart as a director (2 pages)
20 December 2010Appointment of Mr David William Smart as a director (2 pages)
20 December 2010Termination of appointment of Kenneth Hastings as a director (1 page)
4 November 2010Full accounts made up to 31 July 2010 (14 pages)
4 November 2010Full accounts made up to 31 July 2010 (14 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 July 2009 (14 pages)
12 January 2010Full accounts made up to 31 July 2009 (14 pages)
13 April 2009Return made up to 25/03/09; full list of members (4 pages)
13 April 2009Return made up to 25/03/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
16 April 2008Return made up to 25/03/08; no change of members (8 pages)
16 April 2008Return made up to 25/03/08; no change of members (8 pages)
22 January 2008Full accounts made up to 31 July 2007 (12 pages)
22 January 2008Full accounts made up to 31 July 2007 (12 pages)
12 April 2007Return made up to 25/03/07; full list of members (8 pages)
12 April 2007Return made up to 25/03/07; full list of members (8 pages)
26 January 2007Full accounts made up to 31 July 2006 (12 pages)
26 January 2007Full accounts made up to 31 July 2006 (12 pages)
30 March 2006Full accounts made up to 31 July 2005 (12 pages)
30 March 2006Return made up to 25/03/06; full list of members (8 pages)
30 March 2006Return made up to 25/03/06; full list of members (8 pages)
30 March 2006Full accounts made up to 31 July 2005 (12 pages)
14 April 2005Return made up to 25/03/05; full list of members (3 pages)
14 April 2005Full accounts made up to 31 July 2004 (12 pages)
14 April 2005Full accounts made up to 31 July 2004 (12 pages)
14 April 2005Return made up to 25/03/05; full list of members (3 pages)
16 March 2004Full accounts made up to 31 July 2003 (13 pages)
16 March 2004Return made up to 25/03/04; full list of members (8 pages)
16 March 2004Return made up to 25/03/04; full list of members (8 pages)
16 March 2004Full accounts made up to 31 July 2003 (13 pages)
7 April 2003Full accounts made up to 31 July 2002 (12 pages)
7 April 2003Full accounts made up to 31 July 2002 (12 pages)
7 April 2003Return made up to 25/03/03; full list of members (8 pages)
7 April 2003Return made up to 25/03/03; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
5 April 2002Return made up to 25/03/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 July 2001 (11 pages)
5 April 2002Return made up to 25/03/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 July 2001 (11 pages)
2 April 2001Return made up to 25/03/01; full list of members (7 pages)
2 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 July 2000 (10 pages)
9 January 2001Full accounts made up to 31 July 2000 (10 pages)
5 April 2000Registered office changed on 05/04/00 from: 28 cramond road south edinburgh midlothian EH4 6AB (1 page)
5 April 2000Registered office changed on 05/04/00 from: 28 cramond road south edinburgh midlothian EH4 6AB (1 page)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 1999Company name changed crocusvale LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed crocusvale LIMITED\certificate issued on 04/06/99 (2 pages)
1 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Memorandum and Articles of Association (11 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999Memorandum and Articles of Association (11 pages)
1 June 1999New director appointed (3 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
19 April 1999Registered office changed on 19/04/99 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
25 March 1999Incorporation (18 pages)
25 March 1999Incorporation (18 pages)