Company NamePrestonfield Investments Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC433725
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(11 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Nigel Moss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr Paul Gittins
StatusResigned
Appointed20 January 2016(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed25 August 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Full accounts made up to 31 December 2019 (26 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (30 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Andrew Hulme as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Amy Charlotte Bone as a director on 26 February 2018 (1 page)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
28 November 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages)
23 September 2017Full accounts made up to 31 December 2016 (36 pages)
23 September 2017Full accounts made up to 31 December 2016 (36 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Uberior Investments Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (36 pages)
28 September 2016Full accounts made up to 31 December 2015 (36 pages)
26 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Paul Gittins as a secretary on 25 August 2016 (1 page)
26 August 2016Termination of appointment of Paul Gittins as a secretary on 25 August 2016 (1 page)
26 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016 (2 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(7 pages)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(7 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (36 pages)
30 June 2015Full accounts made up to 31 December 2014 (36 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
7 October 2014Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
6 October 2014Termination of appointment of Nigel Moss as a director on 26 September 2014 (1 page)
6 October 2014Termination of appointment of Nigel Moss as a director on 26 September 2014 (1 page)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(8 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(8 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(8 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
30 June 2014Full accounts made up to 31 December 2013 (36 pages)
30 June 2014Full accounts made up to 31 December 2013 (36 pages)
24 February 2014Director's details changed for Mr Nigel Moss on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Nigel Moss on 24 February 2014 (2 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(8 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(8 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(8 pages)
2 October 2013Termination of appointment of Donald Gateley as a director (1 page)
2 October 2013Termination of appointment of Donald Gateley as a director (1 page)
22 July 2013Appointment of Mr Peter Anthony Shepherd as a director (2 pages)
22 July 2013Appointment of Mr Peter Anthony Shepherd as a director (2 pages)
13 June 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
13 June 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
5 February 2013Director's details changed for Nigel Moss on 1 October 2012 (3 pages)
5 February 2013Director's details changed for Nigel Moss on 1 October 2012 (3 pages)
5 February 2013Director's details changed for Nigel Moss on 1 October 2012 (3 pages)
16 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
16 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
1 October 2012Incorporation (52 pages)
1 October 2012Incorporation (52 pages)