Company NamePrestbury General Partner Limited
DirectorsSandra Louise Gumm and Nicholas Mark Leslau
Company StatusLiquidation
Company NumberSC299734
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous NamePacific Shelf 1372 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed30 June 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£2,620,800
Net Worth£27,060
Cash£25,281
Current Liabilities£648,875

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2019 (5 years ago)
Next Return Due11 April 2020 (overdue)

Filing History

16 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
16 December 2019Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 16 December 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (64 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (66 pages)
4 January 2018Full accounts made up to 31 March 2017 (66 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 March 2016 (74 pages)
6 February 2017Full accounts made up to 31 March 2016 (74 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
29 October 2015Full accounts made up to 31 March 2015 (62 pages)
29 October 2015Full accounts made up to 31 March 2015 (62 pages)
12 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
18 December 2013Full accounts made up to 31 March 2013 (62 pages)
18 December 2013Full accounts made up to 31 March 2013 (62 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 31 March 2012 (64 pages)
20 December 2012Full accounts made up to 31 March 2012 (64 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
14 August 2012Registered office address changed from C/O Mcgrigors Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from C/O Mcgrigors Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 14 August 2012 (2 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
31 December 2011Full accounts made up to 31 March 2011 (64 pages)
31 December 2011Full accounts made up to 31 March 2011 (64 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 March 2010 (65 pages)
27 October 2010Full accounts made up to 31 March 2010 (65 pages)
28 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
28 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
28 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
28 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
28 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
28 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 January 2010Full accounts made up to 31 March 2009 (63 pages)
6 January 2010Full accounts made up to 31 March 2009 (63 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / nichola leslau / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / nichola leslau / 06/04/2009 (1 page)
29 January 2009Full accounts made up to 31 March 2008 (64 pages)
29 January 2009Full accounts made up to 31 March 2008 (64 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
4 February 2008Full accounts made up to 31 March 2007 (55 pages)
4 February 2008Full accounts made up to 31 March 2007 (55 pages)
8 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 July 2006Memorandum and Articles of Association (11 pages)
6 July 2006Memorandum and Articles of Association (11 pages)
5 July 2006Director resigned (2 pages)
5 July 2006New secretary appointed;new director appointed (11 pages)
5 July 2006New director appointed (10 pages)
5 July 2006Director resigned (2 pages)
5 July 2006New secretary appointed;new director appointed (11 pages)
5 July 2006New director appointed (10 pages)
5 July 2006Company name changed pacific shelf 1372 LIMITED\certificate issued on 05/07/06 (3 pages)
5 July 2006Company name changed pacific shelf 1372 LIMITED\certificate issued on 05/07/06 (3 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)