Company NamePresalco Limited
DirectorsJames Imrie and Alistair Wylie
Company StatusLiquidation
Company NumberSC257674
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Imrie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray House
Fingalton Road, Newton Mearns
Glasgow
G77 6PG
Scotland
Director NameMr Alistair Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address93 West Saville Terrace
Edinburgh
EH9 3DN
Scotland
Secretary NameMr James Imrie
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray House
Fingalton Road, Newton Mearns
Glasgow
G77 6PG
Scotland
Director NameMr Alastair Buchanan Bokla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address36 Conservation Place
Wishaw
Lanarkshire
ML2 8EF
Scotland
Director NameIan Graham Pearson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressTownfoot Cottage
Main Street
Drymen
G63 0BG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBegbies Traynor
Finlay House 10-14
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth-£138,451
Current Liabilities£401,628

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due29 October 2016 (overdue)

Filing History

6 June 2012Notice of winding up order (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page)
6 June 2012Notice of winding up order (1 page)
17 May 2012Appointment of a provisional liquidator (2 pages)
17 May 2012Appointment of a provisional liquidator (2 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 40,000
(6 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 40,000
(6 pages)
1 September 2011Termination of appointment of Alastair Bokla as a director (1 page)
1 September 2011Termination of appointment of Alastair Bokla as a director (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 October 2009Director's details changed for Mr Alastair Bokla on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Alistair Wylie on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Alistair Wylie on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr James Imrie on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr James Imrie on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Alastair Bokla on 23 October 2009 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
31 October 2007Return made up to 15/10/07; full list of members (3 pages)
31 October 2007Return made up to 15/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Return made up to 15/10/06; full list of members (3 pages)
20 March 2007Return made up to 15/10/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 15/10/05; full list of members (3 pages)
15 February 2006Return made up to 15/10/05; full list of members (3 pages)
14 September 2005Partic of mort/charge * (4 pages)
14 September 2005Partic of mort/charge * (4 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 February 2005Ad 29/01/05--------- £ si 10000@1=10000 £ ic 99/10099 (2 pages)
11 February 2005Ad 29/01/05--------- £ si 10000@1=10000 £ ic 99/10099 (2 pages)
4 February 2005Nc inc already adjusted 29/01/05 (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Nc inc already adjusted 29/01/05 (1 page)
26 October 2004Return made up to 15/10/04; full list of members (7 pages)
26 October 2004Return made up to 15/10/04; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o james imrie balgray house, fingalton road newton mearns glasgow G77 6PG (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o james imrie balgray house, fingalton road newton mearns glasgow G77 6PG (1 page)
3 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (19 pages)
15 October 2003Incorporation (19 pages)