Company NamePreston Testing Limited
Company StatusDissolved
Company NumberSC454445
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameLloyd Garvie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ochil Fossoway
Kinross
KY13 0UP
Scotland
Secretary NameAndrew Neil Houstoun
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMiltonbank Farm House
Tannadice
Forfar
Angus
DD8 3TU
Scotland
Director NamePaul Basford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Richard Lee Preston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Paul Basford
9.90%
Ordinary A
51 at £1Lloyd Garvie
50.50%
Ordinary A
39 at £1Richard Preston
38.61%
Ordinary A
1 at £1Lloyd Garvie
0.99%
Ordinary B

Financials

Year2014
Net Worth-£2,549
Current Liabilities£13,549

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
23 September 2015Director's details changed for Lloyd Garvie on 26 August 2015 (2 pages)
23 September 2015Director's details changed for Lloyd Garvie on 26 August 2015 (2 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 101
(7 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 101
(7 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 101
(7 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 101
(7 pages)
13 September 2013Appointment of Richard Preston as a director (2 pages)
13 September 2013Appointment of Paul Basford as a director (2 pages)
13 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 101
(3 pages)
13 September 2013Appointment of Paul Basford as a director (2 pages)
13 September 2013Appointment of Richard Preston as a director (2 pages)
13 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 101
(3 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Change of share class name or designation (2 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 52
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 52
(4 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 52
(4 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)