Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Prestonpans (Trading) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1997)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

PHILIP WILSON (CORN FACTORS) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC028156
Record last updated Thursday, April 2, 2015 12:52:03 PM UTC
Official Address Kpmg LLp 20 Saltire Court Castle Terrace City Centre
There are 75 companies registered at this street
Postal Code EH12EG
Sector Buying and selling of own real estate

Charts

Visits

PRESTONPANS (TRADING) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Sep 10, 2014 Appointment of liquidators Appointment of liquidators
Registry Aug 28, 2014 Administration to cvl Administration to cvl
Registry Aug 28, 2014 Administrator's progress report Administrator's progress report
Registry Apr 4, 2014 Administrator's progress report 14028... Administrator's progress report 14028...
Registry Oct 3, 2013 Administrator's progress report Administrator's progress report
Registry Apr 9, 2013 Administrator's progress report 14028... Administrator's progress report 14028...
Registry Feb 26, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Oct 12, 2012 Administrator's progress report Administrator's progress report
Registry May 15, 2012 Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a
Registry May 10, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 24, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 10, 2012 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Mar 7, 2012 Change of registered office address Change of registered office address
Registry Mar 7, 2012 Notice of administrator's appointment Notice of administrator's appointment
Registry Feb 22, 2012 Change of particulars for director Change of particulars for director
Registry Feb 22, 2012 Resignation of one Director Resignation of one Director
Registry Jan 23, 2012 Annual return Annual return
Registry Sep 30, 2011 Resignation of one Director (a man) and one Grain Merchant Resignation of one Director (a man) and one Grain Merchant
Registry Aug 4, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 4, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 8, 2011 Annual return Annual return
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Resignation of one Director Resignation of one Director
Registry Mar 18, 2010 Resignation of one Grain Trader and one Director (a man) Resignation of one Grain Trader and one Director (a man)
Registry Mar 4, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 22, 2010 Appointment of a man as Secretary 14028... Appointment of a man as Secretary 14028...
Registry Jan 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 27, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 5, 2010 Change of accounting reference date Change of accounting reference date
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Feb 4, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Annual return Annual return
Registry Apr 11, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 10, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 30, 2007 Alteration to mortgage/charge 14028... Alteration to mortgage/charge 14028...
Registry Mar 30, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 24, 2007 Dec mort/charge Dec mort/charge
Registry Mar 24, 2007 Dec mort/charge 14028... Dec mort/charge 14028...
Financials Feb 20, 2007 Annual accounts Annual accounts
Registry Dec 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 29, 2006 Annual return Annual return
Registry Sep 15, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 1, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 7, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Annual return Annual return
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Jan 22, 2005 Annual return Annual return
Registry Sep 21, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 21, 2004 Annual accounts Annual accounts
Registry Jan 11, 2004 Annual return Annual return
Financials Mar 25, 2003 Annual accounts Annual accounts
Registry Feb 12, 2003 Annual return Annual return
Registry Sep 20, 2002 Dec mort/charge Dec mort/charge
Registry Sep 20, 2002 Dec mort/charge 14028... Dec mort/charge 14028...
Registry Sep 12, 2002 Dec mort/charge Dec mort/charge
Financials Jul 11, 2002 Annual accounts Annual accounts
Registry Mar 1, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 13, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 16, 2002 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Feb 15, 2001 Annual return Annual return
Registry Jan 21, 2000 Annual return 14028... Annual return 14028...
Financials Jan 14, 2000 Annual accounts Annual accounts
Registry Mar 16, 1999 Annual return Annual return
Financials Feb 1, 1999 Annual accounts Annual accounts
Registry Dec 15, 1998 Dec mort/charge Dec mort/charge
Registry Dec 15, 1998 Dec mort/charge 14028... Dec mort/charge 14028...
Registry Dec 15, 1998 Dec mort/charge Dec mort/charge
Registry Sep 9, 1998 Resignation of a director Resignation of a director
Registry Sep 8, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 28, 1998 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 29, 1998 Change of accounting reference date Change of accounting reference date
Registry Feb 1, 1998 Annual return Annual return
Registry Dec 17, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 2, 1997 Appointment of a secretary Appointment of a secretary
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Oct 30, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 30, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 26, 1997 Alter mem and arts Alter mem and arts
Registry Sep 26, 1997 Memorandum of association Memorandum of association
Registry Sep 23, 1997 Appointment of a secretary Appointment of a secretary
Registry Sep 23, 1997 Resignation of a secretary Resignation of a secretary
Registry Sep 19, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 19, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 23, 1997 Annual accounts Annual accounts
Registry May 8, 1997 Company name change Company name change
Registry May 7, 1997 Change of name certificate Change of name certificate
Registry Jan 22, 1997 Annual return Annual return
Registry Jan 10, 1997 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 1997 Appointment of a secretary Appointment of a secretary
Registry Dec 2, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 29, 1996 Resignation of a woman Resignation of a woman
Registry Nov 29, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 14, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1996 Director resigned, new director appointed 14028... Director resigned, new director appointed 14028...
Registry Aug 8, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 29, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)