Company NamePrestonfield P3 Limited
Company StatusDissolved
Company NumberSC483045
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)
Previous NameDunwilco (1828) Limited

Business Activity

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

Directors

Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(3 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (closed 18 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 18 March 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
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
Appointed09 September 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleBanker
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(12 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(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 July 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 July 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 July 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Prestonfield Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Appointment of Mr Andrew Hulme as a director on 27 February 2018 (2 pages)
12 March 2018Termination of appointment of Amy Charlotte Bone as a director on 27 February 2018 (2 pages)
18 December 2017Return of final meeting of voluntary winding up (3 pages)
22 November 2017Registered office address changed from Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017 (2 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
5 April 2017Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (2 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
5 April 2017Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on 5 April 2017 (2 pages)
5 April 2017Register inspection address has been changed to The Mound Edinburgh EH1 1YZ (2 pages)
5 April 2017Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (2 pages)
5 April 2017Register inspection address has been changed to The Mound Edinburgh EH1 1YZ (2 pages)
24 November 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 November 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 Paul Gittins as a secretary 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 Lloyds Secretaries Limited as a secretary on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Paul Gittins as a secretary 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)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (22 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (22 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 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
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)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 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)
16 July 2015Second filing of TM01 previously delivered to Companies House (4 pages)
16 July 2015Second filing of TM01 previously delivered to Companies House (4 pages)
25 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/07/2015.
(2 pages)
25 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/07/2015.
(2 pages)
16 September 2014Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to The Mound Edinburgh EH1 1YZ on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to The Mound Edinburgh EH1 1YZ on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of D.W. Company Services Limited as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of D.W. Company Services Limited as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of D.W. Company Services Limited as a director on 9 September 2014 (2 pages)
12 September 2014Appointment of Mr Bruce Smith Anderson as a director on 9 September 2014 (3 pages)
12 September 2014Appointment of Lloyds Secretaries Limited as a secretary on 9 September 2014 (3 pages)
12 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (2 pages)
12 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (2 pages)
12 September 2014Appointment of Mr Alistair James Neil Hewitt as a director on 9 September 2014 (3 pages)
12 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (2 pages)
12 September 2014Termination of appointment of Kenneth Charles Rose as a director on 9 September 2014 (2 pages)
12 September 2014Termination of appointment of Kenneth Charles Rose as a director on 9 September 2014 (2 pages)
12 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 9 September 2014 (2 pages)
12 September 2014Appointment of Mr Bruce Smith Anderson as a director on 9 September 2014 (3 pages)
12 September 2014Appointment of Mr Alistair James Neil Hewitt as a director on 9 September 2014 (3 pages)
12 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 9 September 2014 (2 pages)
12 September 2014Termination of appointment of Kenneth Charles Rose as a director on 9 September 2014 (2 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 September 2014Company name changed dunwilco (1828) LIMITED\certificate issued on 12/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2014Appointment of Lloyds Secretaries Limited as a secretary on 9 September 2014 (3 pages)
12 September 2014Company name changed dunwilco (1828) LIMITED\certificate issued on 12/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 9 September 2014 (2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(44 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(44 pages)